VTC INTERNATIONAL LIMITED

VTC INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVTC INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00764145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VTC INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VTC INTERNATIONAL LIMITED located?

    Registered Office Address
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VTC INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEXEL GLOBAL BROADCAST SOLUTIONS LIMITEDDec 04, 2015Dec 04, 2015
    VINTEN PROPERTIES LIMITEDJun 13, 1963Jun 13, 1963

    What are the latest accounts for VTC INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VTC INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for VTC INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Brian Morgan as a director on Oct 13, 2025

    2 pagesAP01

    Notification of Videndum Group Limited as a person with significant control on Sep 05, 2025

    2 pagesPSC02

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

    Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024

    1 pagesAD01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for The Vitec Group Plc as a person with significant control on May 23, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Martin Jon Green as a director on Jan 12, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 06, 2019

    RES15

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018

    2 pagesCH01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of VTC INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    British158859610001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish15931960031
    MORGAN, Brian
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandIrish258592560001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    British76632180002
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Secretary
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    TITE, Malcolm George
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    Secretary
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    British10860840001
    BAGGOTT, Malcolm Alexander William
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    British11322890001
    COPEMAN, James Robert
    2 Paddenswick Road
    W6 0UB London
    Director
    2 Paddenswick Road
    W6 0UB London
    EnglandBritish107125490001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    GREEN, Richard Alan
    129 Victoria Road
    Wargrave
    RG10 8AG Reading
    Berkshire
    Director
    129 Victoria Road
    Wargrave
    RG10 8AG Reading
    Berkshire
    British25140820003
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritish60300710003
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish291529900001
    MARLER, Ronald Anthony
    Springwater 36 Russell Road
    HA6 2LR Northwood
    Middlesex
    Director
    Springwater 36 Russell Road
    HA6 2LR Northwood
    Middlesex
    British11161870001
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Director
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    RIGAMONTI, Andrea Emilio
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish,Italian290071700001

    Who are the persons with significant control of VTC INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Videndum Group Limited
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St Edmunds
    William Vinten Building
    Suffolk
    United Kingdom
    Sep 05, 2025
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St Edmunds
    William Vinten Building
    Suffolk
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number16632477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number227691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0