VONEUS LIMITED
Overview
| Company Name | VONEUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07849963 |
| 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 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 Address | No |
What were the previous names of VONEUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DICE NETWORKS LIMITED | Sep 10, 2013 | Sep 10, 2013 |
| DICE4HOME LTD | Nov 16, 2011 | Nov 16, 2011 |
What are the latest accounts for VONEUS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VONEUS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 12, 2025 |
| Next Confirmation Statement Due | Nov 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2024 |
| Overdue | Yes |
What are the latest filings for VONEUS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||||||||||
Director's details changed for Mr Raveh Yehuda on Dec 03, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Kestenbaum Yaron on Dec 03, 2025 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Stefano Giulietti on Nov 12, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Alessandro Boninsegna on Nov 12, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2025
| 5 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2025
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2025
| 5 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2025
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 4 pages | SH01 | ||||||||||||||
Who are the officers of VONEUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARMA, Rajiv | Secretary | 100 High Street Southgate N14 6PW London The Grange England | 314375160001 | |||||||
| BONINSEGNA, Alessandro | Director | Mount Row W1K 3SQ London 26-28 Greater London England | United Kingdom | Italian | 294876340001 | |||||
| BRADLEY, Oliver James | Director | Ropemaker Street EC2Y 9HD London 28 England | United Kingdom | British | 261229460001 | |||||
| DELLA PESCA, Giovanni | Director | Ropemaker Street EC2Y 9HD London 28 England | England | British | 89188000001 | |||||
| GIULIETTI, Stefano | Director | Mount Row W1K 3SQ London 26-28 Greater London England | United Kingdom | British | 293398390001 | |||||
| HARRIS, Keith Reginald | Director | Halsey Street SW3 2QH London 15 United Kingdom | England | British | 65647540008 | |||||
| YARON, Kestenbaum | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | Israel | Israeli | 280151480001 | |||||
| YEHUDA, Raveh | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | Israel | Israeli | 280035730001 | |||||
| SMYTH, David | Secretary | 100 High Street Southgate N14 6PW London The Grange England | 280095500001 | |||||||
| WALLACE, Graham Alexander Drummond | Secretary | 100 High Street Southgate N14 6PW London The Grange England | 212785760001 | |||||||
| ALI, Mir Akber | Director | 100 High Street Southgate N14 6PW London The Grange England | England | British | 199495080003 | |||||
| APPLETON, Matthew Leon | Director | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts United Kingdom | United Kingdom | British | 160189760001 | |||||
| BATES, Robert Paul | Director | 100 High Street Southgate N14 6PW London The Grange England | United Kingdom | British | 17320790001 | |||||
| BRADSHAW, Mark Dening | Director | Ropemaker Street EC2Y 9HD London 28 England | United Kingdom | Australian | 119821410003 | |||||
| COXEN, Adam Edmund Palmer | Director | 100 High Street Southgate N14 6PW London The Grange England | England | British | 66160440003 | |||||
| FABRITIUS, Jan Frederick Rudolph | Director | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts United Kingdom | United Kingdom | Danish | 172709660001 | |||||
| GOLOVUSHKIN, Alexey Storozhev | Director | 100 High Street Southgate N14 6PW London The Grange England | United Kingdom | British | 194626890001 | |||||
| HENRY, JR., Emil W. | Director | 3 More London Riverside SE1 2AQ London 7th Floor United Kingdom | United States | American | 314374830001 | |||||
| HEYDEL, Alexander Stanislaw Anthony | Director | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts | Belgium | British | 215880530002 | |||||
| LEIGHTON, Steven John | Director | 100 High Street Southgate N14 6PW London The Grange England | England | British | 181226350002 | |||||
| MACRIDIS, Philip | Director | 100 High Street Southgate N14 6PW London The Grange England | England | English | 121408950001 | |||||
| SELDON, Alan William | Director | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts United Kingdom | England | British | 77004370002 | |||||
| VERIJKE, Peter Hendrik | Director | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts | Belgium | Belgian | 194626950002 | |||||
| WALLACE, Graham Alexander Drummond | Director | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts United Kingdom | Scotland | British | 70304160002 |
Who are the persons with significant control of VONEUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rural Broadband Solutions Holdings Limited | Sep 21, 2023 | 3 More London Riverside SE1 2AQ London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Voneus Investment Holdings Limited | Feb 23, 2021 | Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macquarie Asset Holdings Limited | Aug 01, 2019 | Ropemaker Street EC2Y 9HD London 28 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VONEUS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2016 | Aug 01, 2019 | The 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