VONEUS 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 NameVONEUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07849963
    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 VONEUS LIMITED?

    • Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
    • Wireless telecommunications activities (61200) / Information and communication

    Where is VONEUS LIMITED located?

    Registered Office Address
    6th Floor One London Wall
    EC2Y 5EB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VONEUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DICE NETWORKS LIMITEDSep 10, 2013Sep 10, 2013
    DICE4HOME LTDNov 16, 2011Nov 16, 2011

    What are the latest accounts for VONEUS 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 VONEUS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueYes

    What are the latest filings for VONEUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    44 pagesAA

    Director's details changed for Mr Raveh Yehuda on Dec 03, 2025

    2 pagesCH01

    Director's details changed for Mr Kestenbaum Yaron on Dec 03, 2025

    2 pagesCH01

    Registered office address changed from , 6th Floor London Wall, London, EC2Y 5EB, England to 6th Floor One London Wall London EC2Y 5EB on Dec 03, 2025

    1 pagesAD01

    Registered office address changed from , the Grange 100 High Street, Southgate, London, N14 6PW, England to 6th Floor One London Wall London EC2Y 5EB on Dec 03, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Stefano Giulietti on Nov 12, 2025

    2 pagesCH01

    Director's details changed for Mr Alessandro Boninsegna on Nov 12, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 131,553,484.254
    5 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 131,553,484.254
    5 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Creation of new class of shares 22/09/2025
    RES13

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 22, 2025

    • Capital: GBP 131,483,984.254
    5 pagesSH01

    Statement of capital following an allotment of shares on Sep 22, 2025

    • Capital: GBP 131,404,518.234
    5 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 131,343,484.254
    4 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    45 pagesAA

    Statement of capital following an allotment of shares on Apr 10, 2025

    • Capital: GBP 127,214,532.254
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 125,292,434.254
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 121,021,077.884
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 121,021,077.344
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 121,021,077.444
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 121,021,073.344
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 121,021,073.244
    4 pagesSH01

    Who are the officers of VONEUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMA, Rajiv
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Secretary
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    314375160001
    BONINSEGNA, Alessandro
    Mount Row
    W1K 3SQ London
    26-28
    Greater London
    England
    Director
    Mount Row
    W1K 3SQ London
    26-28
    Greater London
    England
    United KingdomItalian294876340001
    BRADLEY, Oliver James
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    United KingdomBritish261229460001
    DELLA PESCA, Giovanni
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    EnglandBritish89188000001
    GIULIETTI, Stefano
    Mount Row
    W1K 3SQ London
    26-28
    Greater London
    England
    Director
    Mount Row
    W1K 3SQ London
    26-28
    Greater London
    England
    United KingdomBritish293398390001
    HARRIS, Keith Reginald
    Halsey Street
    SW3 2QH London
    15
    United Kingdom
    Director
    Halsey Street
    SW3 2QH London
    15
    United Kingdom
    EnglandBritish65647540008
    YARON, Kestenbaum
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    IsraelIsraeli280151480001
    YEHUDA, Raveh
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    IsraelIsraeli280035730001
    SMYTH, David
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Secretary
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    280095500001
    WALLACE, Graham Alexander Drummond
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Secretary
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    212785760001
    ALI, Mir Akber
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    EnglandBritish199495080003
    APPLETON, Matthew Leon
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    Director
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    United KingdomBritish160189760001
    BATES, Robert Paul
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    United KingdomBritish17320790001
    BRADSHAW, Mark Dening
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    United KingdomAustralian119821410003
    COXEN, Adam Edmund Palmer
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    EnglandBritish66160440003
    FABRITIUS, Jan Frederick Rudolph
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    Director
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    United KingdomDanish172709660001
    GOLOVUSHKIN, Alexey Storozhev
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    United KingdomBritish194626890001
    HENRY, JR., Emil W.
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    United StatesAmerican314374830001
    HEYDEL, Alexander Stanislaw Anthony
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    Director
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    BelgiumBritish215880530002
    LEIGHTON, Steven John
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    EnglandBritish181226350002
    MACRIDIS, Philip
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    EnglandEnglish121408950001
    SELDON, Alan William
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    Director
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    EnglandBritish77004370002
    VERIJKE, Peter Hendrik
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    Director
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    BelgiumBelgian194626950002
    WALLACE, Graham Alexander Drummond
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    Director
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    United Kingdom
    ScotlandBritish70304160002

    Who are the persons with significant control of VONEUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rural Broadband Solutions Holdings Limited
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    Sep 21, 2023
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Companies
    Registration Number14373739
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Voneus Investment Holdings Limited
    Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18
    England
    Feb 23, 2021
    Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number13094912
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Macquarie Asset Holdings Limited
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Aug 01, 2019
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredRegister Of Companies
    Registration Number11670775
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016Aug 01, 2019The 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