VOHKUS LIMITED
Overview
Company Name | VOHKUS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04142508 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VOHKUS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is VOHKUS LIMITED located?
Registered Office Address | Centurion House Barnes Wallis Road PO15 5TT Segensworth Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VOHKUS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VOHKUS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for VOHKUS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 50 pages | AA | ||||||||||||||
Registration of charge 041425080009, created on Jul 04, 2024 | 14 pages | MR01 | ||||||||||||||
Termination of appointment of Christine Olmsted as a director on Apr 29, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Francis Robert Henry O Leary as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Graham Vincent Gaut as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Dean Plowman as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Mark Timothy Nutter as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 15, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Notification of Specialist Computer Centres Plc as a person with significant control on Mar 20, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Uttam Kumar Sharma as a person with significant control on Mar 20, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Christine Olmsted as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam Derek John Clark as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Timothy Nutter as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Peter Rigby as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Uttam Kumar Sharma as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of VOHKUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Michelle | Secretary | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire United Kingdom | 298273940001 | |||||||
CLARK, Adam Derek John | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | England | British | Director | 268559620001 | ||||
FORSTER, Lance | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | United Kingdom | British | Sales Director | 117611610001 | ||||
HOUNSOME, Ian David | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | United Kingdom | British | Sales Director | 117611220002 | ||||
PLOWMAN, Dean | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | United Kingdom | British | Company Director | 313465350001 | ||||
RIGBY, James Peter | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | United Kingdom | British | Director | 88633720016 | ||||
DAVIS, Ivor Stephen | Secretary | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | British | 59183650001 | ||||||
O'LEARY, Francis Robert Henry | Secretary | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | 268911780001 | |||||||
SHARMA, Uttam Kumar | Secretary | Flat 2 Solent House Cuckoo Lane SO45 1DS Southampton Hampshire | British | Managing Director | 85361680001 | |||||
YOUNG, Douglas Charles | Secretary | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | 283548750001 | |||||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
BRAND, Stephen | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | England | British | Chief Information Officer | 169132720001 | ||||
COMPTON, Craig Brian | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | England | British | Accountant | 148088760001 | ||||
DAVIS, Ivor Stephen | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | England | British | Accountant | 59183650001 | ||||
GAUT, Graham Vincent | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire United Kingdom | England | British | Director | 80229090001 | ||||
HOOKER, Daniel James | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | England | British | Chief Services Officer | 234032360001 | ||||
LAWRENCE, Loay | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | United Kingdom | British | Marketing Director | 117611590001 | ||||
MANNERS, David Thomas | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | England | British | Sales Director | 123939840001 | ||||
NUTTER, Mark Timothy | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | England | British | Director | 277149320001 | ||||
O LEARY, Francis Robert Henry | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | Wales | British | Director | 80063230003 | ||||
OLMSTED, Christine | Director | London Wall EC2M 7AD London Scc England | England | American | Director | 307091410001 | ||||
SHARMA, Uttam Kumar | Director | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire England | England | British | Managing Director | 85361680009 | ||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of VOHKUS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Specialist Computer Centres Plc | Mar 20, 2023 | Warwick Road B11 2LE Birmingham James House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Uttam Kumar Sharma | May 31, 2016 | Barnes Wallis Road PO15 5TT Segensworth Centurion House Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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