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
    The Grange 100 High Street
    Southgate
    N14 6PW London
    England
    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, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for VONEUS LIMITED?

    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
    OverdueNo

    What are the latest filings for VONEUS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 121,021,077.884
    4 pagesSH01
    XDW516UP

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

    • Capital: GBP 121,021,077.344
    4 pagesSH01
    XDW516CB

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

    • Capital: GBP 121,021,077.444
    4 pagesSH01
    XDW516IW

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

    • Capital: GBP 121,021,073.344
    4 pagesSH01
    XDW515N7

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

    • Capital: GBP 121,021,073.244
    4 pagesSH01
    XDW515J3

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

    • Capital: GBP 121,021,103.654
    4 pagesSH01
    XDW519Z5

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

    • Capital: GBP 121,021,103.554
    4 pagesSH01
    XDW519XD

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

    • Capital: GBP 121,021,104.254
    4 pagesSH01
    XDW51A6I

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

    • Capital: GBP 121,021,104.154
    4 pagesSH01
    XDW51AA3

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

    • Capital: GBP 121,021,094.464
    4 pagesSH01
    XDW519SW

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

    • Capital: GBP 121,021,082.534
    4 pagesSH01
    XDW519UX

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

    • Capital: GBP 121,021,081.224
    4 pagesSH01
    XDW519UH

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

    • Capital: GBP 121,021,069.744
    4 pagesSH01
    XDW5153D

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

    • Capital: GBP 121,021,062.924
    4 pagesSH01
    XDW514KI

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

    • Capital: GBP 121,021,062.574
    4 pagesSH01
    XDW50NXN

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

    • Capital: GBP 121,021,061.214
    4 pagesSH01
    XDW4Z86Y

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

    • Capital: GBP 121,021,059.214
    4 pagesSH01
    XDW4Z5CR

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

    • Capital: GBP 121,021,055.214
    4 pagesSH01
    XDW4WW4X

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

    • Capital: GBP 121,021,054.214
    4 pagesSH01
    XDW4WTZS

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

    • Capital: GBP 121,021,053.214
    4 pagesSH01
    XDW4WSEW

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

    • Capital: GBP 121,021,046.854
    4 pagesSH01
    XDW4WQPS

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

    • Capital: GBP 121,021,037.764
    4 pagesSH01
    XDW4WOXD

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

    • Capital: GBP 121,021,036.764
    4 pagesSH01
    XDW4WMEQ

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

    • Capital: GBP 121,021,036.664
    4 pagesSH01
    XDW4WK89

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

    • Capital: GBP 121,021,018.484
    4 pagesSH01
    XDW4WIP6

    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
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    United KingdomItalianInvestment Professional294876340001
    BRADLEY, Oliver James
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    United KingdomBritishFinance Professional261229460001
    DELLA PESCA, Giovanni
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    United KingdomBritishFinance Professional89188000001
    GIULIETTI, Stefano
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    7th Floor
    United Kingdom
    United KingdomBritishInvestment Professional293398390001
    HARRIS, Keith Reginald
    Halsey Street
    SW3 2QH London
    15
    United Kingdom
    Director
    Halsey Street
    SW3 2QH London
    15
    United Kingdom
    EnglandBritishCompany Director65647540008
    YARON, Kestenbaum
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    IsraelIsraeliCo-Founder And Managing Partner280151480001
    YEHUDA, Raveh
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    IsraelIsraeliCo-Founder280035730001
    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
    EnglandBritishDirector199495080003
    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 KingdomBritishDirector160189760001
    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 KingdomBritishDirector17320790001
    BRADSHAW, Mark Dening
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    United KingdomAustralianInfrastructure Developer119821410003
    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
    EnglandBritishCompany Director66160440003
    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 KingdomDanishConsultant172709660001
    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 KingdomBritishDirector194626890001
    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 StatesAmericanInvestment Professional314374830001
    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
    BelgiumBritishDirector215880530002
    LEIGHTON, Steven John
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    EnglandBritishDirector181226350002
    MACRIDIS, Philip
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    EnglandEnglishCompany Director121408950001
    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
    EnglandBritishDirector77004370002
    VERIJKE, Peter Hendrik
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    Director
    Northside House
    Mount Pleasant
    EN4 9EB Cockfosters
    Suite 3b2
    Herts
    BelgiumBelgianIct Consultant194626950002
    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
    ScotlandBritishChartered Accountant70304160002

    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