V BAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameV BAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01855636
    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 V BAND LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is V BAND LIMITED located?

    Registered Office Address
    40 Bank Street 11th Floor
    E14 5NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of V BAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    V BAND PUBLIC LIMITED COMPANYAug 04, 1994Aug 04, 1994
    TR FINANCIAL COMMUNICATIONS PLC Nov 05, 1987Nov 05, 1987
    V BAND PUBLIC LIMITED COMPANYOct 15, 1984Oct 15, 1984

    What are the latest accounts for V BAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for V BAND LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for V BAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01
    XDZ2UWU8

    Appointment of Mr. James Daniel William Tonks as a director on Jun 04, 2024

    2 pagesAP01
    XD7GFKHH

    Termination of appointment of Christopher James Nunn as a director on Jun 04, 2024

    1 pagesTM01
    XD4M1FMX

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01
    XCZSWMM3

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA
    ACW7NM08

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01
    XC29NLMG

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA
    AC0JS3WQ

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA
    AB786SAQ

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01
    XB2HD5DC

    Termination of appointment of Damian Joseph Peter Hart as a director on Feb 22, 2022

    1 pagesTM01
    XB0GP7AX

    Appointment of Mr Christopher James Nunn as a director on Feb 14, 2022

    2 pagesAP01
    XB0GOES0

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA
    AA79SJDK

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01
    XA56XPRU

    Registered office address changed from Tower House 67-73 Worship Street London EC2A 2DZ to 40 Bank Street 11th Floor London E14 5NR on Nov 05, 2020

    1 pagesAD01
    X9H55MAO

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA
    A9DV9RUQ

    Appointment of Mr James Daniel William Tonks as a secretary on May 27, 2020

    2 pagesAP03
    X97US4PU

    Appointment of Mr Jonathon Hogg as a director on May 27, 2020

    2 pagesAP01
    X97US44B

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01
    X95ETJRK

    Termination of appointment of Linda Marie Pennington-Benton as a director on Jan 01, 2020

    1 pagesTM01
    X8XBPQSR

    Termination of appointment of Linda Marie Pennington-Benton as a secretary on Jan 01, 2020

    1 pagesTM02
    X8XBPQTM

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA
    L860N5UY

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01
    X85GFLGH

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA
    L795CKD7

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01
    X74508IW

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA
    L69MDR0H

    Who are the officers of V BAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONKS, James Daniel William
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Secretary
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    271184880001
    HOGG, Jonathon
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Director
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    EnglandBritishChief Risk Officer267577970002
    TONKS, James Daniel William, Mr.
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Director
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    United KingdomBritishChief Legal Officer323807800001
    BORAMAN, Susan
    45 Ryves Avenue
    Monteagle Park Yateley
    GU17 7FB Camberley
    Surrey
    Secretary
    45 Ryves Avenue
    Monteagle Park Yateley
    GU17 7FB Camberley
    Surrey
    British34410210002
    DONALD, Keith Malcolm Hamilton
    76 Disraeli Road
    SW15 2DX London
    Secretary
    76 Disraeli Road
    SW15 2DX London
    British42500380001
    FISH, James Milne
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    Secretary
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    British106519590001
    GHEEWALLA, Robert R
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    Secretary
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    AmericanPrivate Equity Investor79845590003
    HUDSON, Mark Alan
    11 Clieveden Road
    SS1 3BJ Southend On Sea
    Secretary
    11 Clieveden Road
    SS1 3BJ Southend On Sea
    BritishTelecommunications62021660001
    LYELL, Stephen Edward
    39 Egham Road
    Plaistow
    E13 8PD London
    Secretary
    39 Egham Road
    Plaistow
    E13 8PD London
    British61928420001
    PENNINGTON-BENTON, Linda Marie
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    Secretary
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    181390290001
    SMITH, Mark Andrew
    27 Chestnut Avenue
    CM12 9JG Billericay
    Essex
    Secretary
    27 Chestnut Avenue
    CM12 9JG Billericay
    Essex
    British26537850001
    SPITZER, Catherine, Vp Legal Affairs
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    Secretary
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    British135960560001
    STOBBS, Wayne Keith
    10 Mallard Close
    RG10 0BE Twyford
    Secretary
    10 Mallard Close
    RG10 0BE Twyford
    British93382110001
    TAYLOR, Michael John
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    Secretary
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    British75861690001
    ZOOK, Christopher Morris
    9631 Se 76th Street
    Mercer Island
    98040 Washington
    U.S.A
    Secretary
    9631 Se 76th Street
    Mercer Island
    98040 Washington
    U.S.A
    AmericanTelecom64829350001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    ACOTT, Kevin John
    Bethersden Road
    TN27 0RU Pluckley
    Stanford Bridge
    Kent
    United Kingdom
    Director
    Bethersden Road
    TN27 0RU Pluckley
    Stanford Bridge
    Kent
    United Kingdom
    United KingdomBritishManaging Director, Emea183677940001
    ATTWOOLL, Rodney Philip
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    BritishManaging Director63982200002
    CORNWELL, Lee Williams
    24 Freshwell Gardens
    West Horndon
    CM13 3NG Brentwood
    Essex
    Director
    24 Freshwell Gardens
    West Horndon
    CM13 3NG Brentwood
    Essex
    United KingdomBritishDirector38624300001
    ELLIS, Christopher William Henderson
    56 Strathearn Road
    CV32 5NW Leamington Spa
    Warwickshire
    Director
    56 Strathearn Road
    CV32 5NW Leamington Spa
    Warwickshire
    EnglandBritishRegional Director24479430001
    FEIL, Thomas Ellwood
    31 Beech Hill Pound Ridge
    New York 10576
    FOREIGN Usa
    Director
    31 Beech Hill Pound Ridge
    New York 10576
    FOREIGN Usa
    BritishBusiness Executive58753550001
    FISH, James Milne
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    Director
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    Uk/ScotlandBritishAccountant106519590001
    GHEEWALLA, Robert R
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    Director
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    AmericanPrivate Equity Investor79845590003
    GLEBERMAN, Joseph H
    133 West 69th Street
    New York
    Ny 10023
    Usa
    Director
    133 West 69th Street
    New York
    Ny 10023
    Usa
    UsaManaging Director79845350002
    HAHN, Mark
    20 Misty Lane
    Ct
    Huntington
    Ct
    Usa
    Director
    20 Misty Lane
    Ct
    Huntington
    Ct
    Usa
    AmericanChief Financial Officer45635720001
    HART, Damian Joseph Peter
    Sandelswood End
    HP9 2NW Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    Director
    Sandelswood End
    HP9 2NW Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    EnglandBritishAccountant89877450002
    HUDSON, Mark Alan
    11 Clieveden Road
    SS1 3BJ Southend On Sea
    Director
    11 Clieveden Road
    SS1 3BJ Southend On Sea
    BritishTelecommunications62021660001
    HUGHES, Thomas
    23 Old Farm Hill Road
    Newton
    USA Ct
    Q6470
    Director
    23 Old Farm Hill Road
    Newton
    USA Ct
    Q6470
    UsaDirector52650510001
    KENEPP, Gregory
    9 Cushing Drive
    Bridgewater
    Nj-08807
    United States
    Director
    9 Cushing Drive
    Bridgewater
    Nj-08807
    United States
    UsaAmericanDirector201742700001
    KNIGHT, Colin Philip
    St Antonys 62 Priest Avenue
    RG11 2LX Wokingham
    Berkshire
    Director
    St Antonys 62 Priest Avenue
    RG11 2LX Wokingham
    Berkshire
    EnglandBritishPresident Ipc Emea31218550001
    NUNN, Christopher James
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Director
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    EnglandBritishAccountant293967770001
    OBIN, Rolf Conrad
    9 Archer Lane
    Darien 06820
    FOREIGN Conneticut Usa
    Director
    9 Archer Lane
    Darien 06820
    FOREIGN Conneticut Usa
    AmericanDirector58754760001
    PAPE, James Bernard
    26 Chatsworth Court
    Stanhope Road
    AL1 5BA St Albans
    Hertfordshire
    Director
    26 Chatsworth Court
    Stanhope Road
    AL1 5BA St Albans
    Hertfordshire
    BritishSales Director73697680001
    PENNINGTON-BENTON, Linda Marie
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    Director
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    EnglandBritishSolicitor212862480001

    What are the latest statements on persons with significant control for V BAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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