VNO DIRECT LIMITED

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

    Company NameVNO DIRECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04081651
    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 VNO DIRECT LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is VNO DIRECT LIMITED located?

    Registered Office Address
    Building 7 Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VNO DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANCO BUSINESS SOLUTIONS LIMITEDJul 30, 2001Jul 30, 2001
    VANCO BUSINESS SYSTEMS LIMITEDNov 22, 2000Nov 22, 2000
    VANCO PROFESSIONAL SERVICES LIMITEDNov 06, 2000Nov 06, 2000
    OVAL (1582) LIMITEDOct 02, 2000Oct 02, 2000

    What are the latest accounts for VNO DIRECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VNO DIRECT LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for VNO DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Director's details changed for Mr. Bradley Peter Kneller on Sep 01, 2025

    2 pagesCH01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 040816510009 in full

    1 pagesMR04

    Satisfaction of charge 040816510010 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Registration of charge 040816510009, created on Mar 29, 2023

    45 pagesMR01

    Registration of charge 040816510010, created on Mar 29, 2023

    33 pagesMR01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Satisfaction of charge 040816510008 in full

    1 pagesMR04

    Satisfaction of charge 040816510007 in full

    1 pagesMR04

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Bradley Peter Kneller as a director on Jun 07, 2022

    2 pagesAP01

    Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on Jun 01, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 28, 2021 with updates

    4 pagesCS01

    Change of details for Reliance Vanco Group Limited as a person with significant control on May 26, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Appointment of Mr. Victor Silkin as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Dermot Lucey as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Andrew Peter Goldie as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr. Dermot Lucey as a director on Jul 31, 2020

    2 pagesAP01

    Who are the officers of VNO DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNELLER, Bradley Peter, Mr.
    Fifth Floor (South)
    Chiswick Park
    W4 5YG 566 Chiswick High Road
    Building 7
    London
    United Kingdom
    Director
    Fifth Floor (South)
    Chiswick Park
    W4 5YG 566 Chiswick High Road
    Building 7
    London
    United Kingdom
    EnglandBritish272611800002
    SILKIN, Victor, Mr.
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    Director
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    United KingdomBritish277396730001
    DYDE, Stephen David
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    Secretary
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    British64722680004
    HARGREAVES, Simon John
    29a Nine Mile Ride
    RG40 4QD Finchampstead
    Berkshire
    Secretary
    29a Nine Mile Ride
    RG40 4QD Finchampstead
    Berkshire
    British41261280005
    TAIWO, Bolaji Moruf
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    Secretary
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    176585890001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    CHURCHILL, Wayne Winston
    Taunton House
    Freeland
    OX28 8AQ Witney
    Oxfordshire
    Director
    Taunton House
    Freeland
    OX28 8AQ Witney
    Oxfordshire
    EnglandSouth African155037400001
    GADODIA, Anil Mahabir Prasad
    Alliance Close
    HA0 2NG Wembley
    35
    Middlesex
    Director
    Alliance Close
    HA0 2NG Wembley
    35
    Middlesex
    United KingdomIndian154543510001
    GARG, Pramod, Mr.
    Riverbank Way
    TW8 9RE Brentford
    Unit 1-2 Great West Plaza
    Middlesex
    United Kingdom
    Director
    Riverbank Way
    TW8 9RE Brentford
    Unit 1-2 Great West Plaza
    Middlesex
    United Kingdom
    EnglandIndian160559900002
    GOLDIE, Andrew Peter
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    Director
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    EnglandBritish193929940001
    GRAYNOTH, Gary Charles
    165 Little Sutton Lane
    Four Oaks
    B75 6SW Sutton Coldfield
    West Midlands
    Director
    165 Little Sutton Lane
    Four Oaks
    B75 6SW Sutton Coldfield
    West Midlands
    United KingdomBritish23553740001
    HARGREAVES, Simon John
    Hunters House
    Bridge Road Ickford
    HP18 9HU Aylesbury
    Director
    Hunters House
    Bridge Road Ickford
    HP18 9HU Aylesbury
    United KingdomBritish41261280006
    JOHNSTON, Peter Douglas
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    Director
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    EnglandBritish138015860001
    LUCEY, Dermot, Mr.
    Newall Road
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    IrelandIrish272597180001
    MALHOTRA, Harsh, Mr.
    Gulmohar Road
    Jvpd Scheme, Juhu
    400 049 Mumbai
    Ideal Apartments Society, Flat No.6
    India
    Director
    Gulmohar Road
    Jvpd Scheme, Juhu
    400 049 Mumbai
    Ideal Apartments Society, Flat No.6
    India
    IndiaIndian130917720001
    SAUER, Michael Paul
    East 89 Street
    NY 10128 New York
    45
    New York
    United States Of America
    Director
    East 89 Street
    NY 10128 New York
    45
    New York
    United States Of America
    American136181750001
    THOMPSON, Mark James
    Pink Lane
    SN16 9DS Charlton
    The Sawmills
    Wiltshire
    Director
    Pink Lane
    SN16 9DS Charlton
    The Sawmills
    Wiltshire
    United KingdomBritish136456200001
    TIMPANY, Edward Allen
    Hazeley House
    Hazeley Heath
    RG27 8LT Hartley Wintney
    Hampshire
    Director
    Hazeley House
    Hazeley Heath
    RG27 8LT Hartley Wintney
    Hampshire
    United KingdomBritish8440520001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of VNO DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newall Road, London Heathrow Airport
    Hounslow
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    Dec 06, 2016
    Newall Road, London Heathrow Airport
    Hounslow
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02705350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for VNO DIRECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016Dec 06, 2016The 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