Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VU LIMITED
Company Information for

VU LIMITED

34 KENDREY GARDENS, TWICKENHAM, TW2 7PA,
Company Registration Number
03054760
Private Limited Company
Active

Company Overview

About Vu Ltd
VU LIMITED was founded on 1995-05-10 and has its registered office in Twickenham. The organisation's status is listed as "Active". Vu Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VU LIMITED
 
Legal Registered Office
34 KENDREY GARDENS
TWICKENHAM
TW2 7PA
Other companies in BA1
 
Filing Information
Company Number 03054760
Company ID Number 03054760
Date formed 1995-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 15:58:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VU LIMITED

Current Directors
Officer Role Date Appointed
VICTOR ERIAKPO UBOGU
Director 1995-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CLIVE ANDREWS
Company Secretary 2009-08-12 2014-08-26
KAREN ALEXANDRA SAHOY
Company Secretary 2005-04-01 2009-08-12
ADEDAYO ADEBAYO
Director 2002-02-01 2005-09-14
STEPHANIE UBOGU
Company Secretary 1995-05-10 2005-03-31
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-05-10 1995-05-10
ACCESS NOMINEES LIMITED
Nominated Director 1995-05-10 1995-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR ERIAKPO UBOGU JELLY CAVES LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-11-03
VICTOR ERIAKPO UBOGU VU MEDICAL SUPPLIES LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
VICTOR ERIAKPO UBOGU PARADES PROPERTY (BATH) LIMITED Director 2002-02-10 CURRENT 1998-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-03-05Change of details for Mr Victor Eriakpo Ubogu as a person with significant control on 2024-03-05
2024-02-28Change of details for Mr Victor Eriakpo Ubogu as a person with significant control on 2023-12-31
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-26Director's details changed for Mrs Anjela Theresa Ubogu on 2023-09-26
2023-09-05DIRECTOR APPOINTED MRS ANJELA THERESA UBOGU
2023-08-10CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 14 Macauley Buildings Macaulay Buildings Widcombe Bath BA2 6AT England
2023-01-23Director's details changed for Mr Victor Eriakpo Ubogu on 2023-01-01
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-28REGISTERED OFFICE CHANGED ON 28/08/22 FROM 14 Hackwood Robertsbridge TN32 5ER England
2022-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/22 FROM 14 Hackwood Robertsbridge TN32 5ER England
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Kelso Villa Kelso Place Upper Bristol Road Bath BA1 3AU
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0118/08/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-30TM02Termination of appointment of John Clive Andrews on 2014-08-26
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Kelso Villa Kelso Place Upper Bristol Road Bath Banes BA1 3AU
2014-08-28TM02Termination of appointment of John Clive Andrews on 2014-08-26
2014-08-18CH01Director's details changed for Mr Victor Eriakpo Ubogu on 2014-08-18
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0118/08/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AAMDAmended accounts made up to 2011-12-31
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0118/08/12 ANNUAL RETURN FULL LIST
2012-02-14AA01Previous accounting period extended from 31/08/11 TO 31/12/11
2011-09-05AR0118/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-02AR0118/08/10 ANNUAL RETURN FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR UBOGU / 01/01/2010
2010-01-19AA31/08/09 TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY KAREN SAHOY
2009-08-20288aSECRETARY APPOINTED MR JOHN CLIVE ANDREWS
2009-07-03363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION FULL
2008-10-0888(2)AD 23/07/08 GBP SI 1000@0.01=10 GBP IC 90/100
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER
2008-06-10363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-10190LOCATION OF DEBENTURE REGISTER
2008-06-10353LOCATION OF REGISTER OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
2008-01-10122S-DIV 20/12/07
2008-01-10RES13RE-SUB DIV 20/12/07
2008-01-1088(2)RAD 20/12/07--------- £ SI 5500@.0001 £ IC 2/2
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-07363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-05-25363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-23288bDIRECTOR RESIGNED
2005-05-27363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-11288bSECRETARY RESIGNED
2005-04-09288aNEW SECRETARY APPOINTED
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-06-01363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2004-01-21CERTNMCOMPANY NAME CHANGED JFK SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/04
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/02
2002-07-23363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-02288aNEW DIRECTOR APPOINTED
2001-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-14363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-11287REGISTERED OFFICE CHANGED ON 11/12/00 FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-08363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 5 HEATH ROAD WEYBRIDGE SURREY KT13 8SX
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-06-06363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1998-06-04363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to VU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,618,303

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 222,181
Current Assets 2012-01-01 £ 1,278,707
Debtors 2012-01-01 £ 1,056,526
Fixed Assets 2012-01-01 £ 401,664
Shareholder Funds 2012-01-01 £ 62,068
Tangible Fixed Assets 2012-01-01 £ 107,613

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VU LIMITED
Trademarks
We have not found any records of VU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as VU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.