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

VONAGE BUSINESS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03602868
Private Limited Company
Active

Company Overview

About Vonage Business Ltd
VONAGE BUSINESS LIMITED was founded on 1998-07-23 and has its registered office in London. The organisation's status is listed as "Active". Vonage Business Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VONAGE BUSINESS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in RG21
 
Previous Names
NEWVOICEMEDIA LIMITED07/04/2021
PREMIER BUSINESS AUDIO LIMITED06/12/2007
Filing Information
Company Number 03602868
Company ID Number 03602868
Date formed 1998-07-23
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 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB719334626  
Last Datalog update: 2023-11-06 07:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VONAGE BUSINESS LIMITED
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.
Companies with same name VONAGE BUSINESS LIMITED
The following companies were found which have the same name as VONAGE BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VONAGE BUSINESS LTD. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 2000-09-28
Vonage Business Inc. 818 West Seventh St Ste 930 Los Angeles CA 90017 Merged Out Company formed on the 2004-12-06
Vonage Business Canada Corp. 550 Burrard Street Suite 2300, Bentall 5 Vancouver British Columbia V6C 2B5 Dissolved Company formed on the 2017-01-01
VONAGE BUSINESS INC. 23 MAIN ST HOLMDEL NJ 07733 Active Company formed on the 2014-01-21
VONAGE BUSINESS NETWORKS INC Delaware Unknown
VONAGE BUSINESS SOLUTIONS INC Georgia Unknown
VONAGE BUSINESS SOLUTIONS INCORPORATED California Unknown
VONAGE BUSINESS SOLUTIONS INCORPORATED Michigan UNKNOWN
VONAGE BUSINESS NETWORKS INCORPORATED New Jersey Unknown
VONAGE BUSINESS LIMITED New Jersey Unknown
vonage business ltd. 10033 WINDRIDGE DR FREDRICKSBURG VA 22407 ACTIVE Company formed on the 2019-02-06
Vonage Business Solutions, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2013-10-03
VONAGE BUSINESS INC Georgia Unknown

Company Officers of VONAGE BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
GUY EDWARD SOCHOVSKY
Company Secretary 2016-06-27
GUY DUBOIS
Director 2013-02-01
MARK FARMER
Director 2010-05-05
ALEX FERRARA
Director 2013-08-30
DENNIS FOIS
Director 2018-01-08
LAURENCE ROY GARRETT
Director 2012-12-20
FERGUS GLOSTER
Director 2009-09-16
JOHN CLASTER ROSENBERG
Director 2014-05-27
GUY EDWARD SOCHOVSKY
Director 2015-06-02
CHRISTOPHER EDWARD TOTTMAN
Director 2010-05-05
FRANK ROBERT VAN VEENENDAAL
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID GALE
Director 2011-05-26 2018-01-31
TINA TURNER
Company Secretary 2013-07-01 2016-06-27
TIMOTHY HOWARD PERKS
Director 2010-11-30 2015-03-31
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2005-09-01 2013-07-02
JONATHAN JAMES FOTHERILL GRANT
Director 2012-09-25 2012-12-20
RICHARD BRIAN PICKERING
Director 2005-07-01 2012-12-20
RORY STIRLING
Director 2012-11-21 2012-12-20
ASHLEY UNITT
Director 2005-07-01 2012-12-20
JONATHAN JAMES FOTHERILL GRANT
Director 1998-07-23 2012-09-25
MICHAEL EWART SMITH
Director 2005-04-11 2008-07-31
NICHOLAS MARTIN FINDLAY
Director 2000-08-01 2007-12-04
ANDREW WILLIAM EDWARD FOTHERGILL GRANT
Company Secretary 1998-07-23 2005-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-23 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS FOIS NEWVOICEMEDIA UK LIMITED Director 2018-01-08 CURRENT 2000-10-09 Active - Proposal to Strike off
LAURENCE ROY GARRETT FEATURESPACE LIMITED Director 2017-08-01 CURRENT 2005-11-30 Active
LAURENCE ROY GARRETT STARLEAF LTD Director 2017-05-08 CURRENT 2008-06-17 In Administration
LAURENCE ROY GARRETT EPTURA INTERNATIONAL LIMITED Director 2016-06-09 CURRENT 2014-10-21 Active
LAURENCE ROY GARRETT LOVECRAFTS GROUP LIMITED Director 2015-07-23 CURRENT 2010-03-17 Active
LAURENCE ROY GARRETT HIGHLAND EUROPE (UK) MANAGEMENT LIMITED Director 2010-11-15 CURRENT 2010-09-16 Active
JOHN CLASTER ROSENBERG RMS HOLDCO LIMITED Director 2017-02-07 CURRENT 2017-02-02 Active
JOHN CLASTER ROSENBERG WORLDREMIT LTD. Director 2015-03-03 CURRENT 2009-12-22 Active
CHRISTOPHER EDWARD TOTTMAN TRIPTEASE LIMITED Director 2015-09-16 CURRENT 2012-06-22 Active
CHRISTOPHER EDWARD TOTTMAN ELEVAATE LIMITED Director 2015-06-26 CURRENT 2014-02-18 Active
CHRISTOPHER EDWARD TOTTMAN DUEDIL LIMITED Director 2013-04-09 CURRENT 2009-08-25 Active
CHRISTOPHER EDWARD TOTTMAN BRIGHTPEARL LIMITED Director 2010-05-13 CURRENT 2007-05-29 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-04Director's details changed for Mr Randy Rutherford on 2022-04-04
2022-09-04Director's details changed for Mr Stephen Andrew Lasher on 2022-04-04
2022-09-04SECRETARY'S DETAILS CHNAGED FOR MR. RANDY RUTHERFORD on 2022-04-04
2022-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR. RANDY RUTHERFORD on 2022-04-04
2022-09-04CH01Director's details changed for Mr Randy Rutherford on 2022-04-04
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-24PSC05Change of details for Vonage Nvm Holdings Limited as a person with significant control on 2018-10-31
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-21PSC05Change of details for Vonage Nvm Holdings Limited as a person with significant control on 2020-08-21
2021-10-21CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 25 Canada Square Level 37 London E14 5LQ
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-13PSC05Change of details for Vonage Nvm Holdings Limited as a person with significant control on 2018-10-31
2021-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV KRISHAN BAVEJA
2021-05-10AP01DIRECTOR APPOINTED MR STEPHEN ANDREW LASHER
2021-04-07RES15CHANGE OF COMPANY NAME 07/04/21
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD PEARSON
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-28DISS40Compulsory strike-off action has been discontinued
2019-09-28DISS40Compulsory strike-off action has been discontinued
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-09-20SH10Particulars of variation of rights attached to shares
2019-09-20SH10Particulars of variation of rights attached to shares
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-19CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SERVICE COMPANY (UK) LIMITED on 2019-08-19
2019-08-19CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SERVICE COMPANY (UK) LIMITED on 2019-08-19
2019-08-06AP04Appointment of Corporate Service Company (Uk) Limited as company secretary on 2019-07-05
2019-08-06AP04Appointment of Corporate Service Company (Uk) Limited as company secretary on 2019-07-05
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Newvoicemedia House Jays Close Basingstoke Hampshire RG22 4BS United Kingdom
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Newvoicemedia House Jays Close Basingstoke Hampshire RG22 4BS United Kingdom
2019-07-30AP01DIRECTOR APPOINTED MR GAURAV KRISHAN BAVEJA
2019-07-30AP01DIRECTOR APPOINTED MR GAURAV KRISHAN BAVEJA
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY EDWARD SOCHOVSKY
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY EDWARD SOCHOVSKY
2019-03-15RES12Resolution of varying share rights or name
2019-03-15RES12Resolution of varying share rights or name
2019-03-14PSC02Notification of Vonage Nvm Holdings Limited as a person with significant control on 2018-10-31
2019-03-14PSC02Notification of Vonage Nvm Holdings Limited as a person with significant control on 2018-10-31
2019-03-14PSC09Withdrawal of a person with significant control statement on 2019-03-14
2019-03-14PSC09Withdrawal of a person with significant control statement on 2019-03-14
2019-03-13SH08Change of share class name or designation
2019-03-13SH08Change of share class name or designation
2019-03-13SH10Particulars of variation of rights attached to shares
2018-12-14AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036028680005
2018-11-02AP01DIRECTOR APPOINTED MR. RANDY RUTHERFORD
2018-11-02AP03Appointment of Mr. Randy Rutherford as company secretary on 2018-10-31
2018-11-02TM02Termination of appointment of Guy Edward Sochovsky on 2018-10-31
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROBERT VAN VEENENDAAL
2018-11-01SH0131/10/18 STATEMENT OF CAPITAL GBP 2039527.34
2018-10-30SH0116/10/18 STATEMENT OF CAPITAL GBP 2038488.35
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLASTER ROSENBERG
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-09-26SH0119/07/18 STATEMENT OF CAPITAL GBP 2034792.29
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 2030163.48
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 2030163.48
2018-06-27SH0123/05/18 STATEMENT OF CAPITAL GBP 2030163.48
2018-06-06RES13Resolutions passed:
  • Auth to allot 06/05/2018
  • ADOPT ARTICLES
2018-06-06RES01ADOPT ARTICLES 06/05/2018
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 1952241.03
2018-05-30SH0127/03/18 STATEMENT OF CAPITAL GBP 1952241.03
2018-03-08AP01DIRECTOR APPOINTED MR DENNIS FOIS
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GALE
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1941151.67
2018-01-29SH0120/12/17 STATEMENT OF CAPITAL GBP 1941151.67
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036028680005
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036028680004
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOVSKY / 31/10/2017
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-09-29RES13PROMOTION OF SUCCESS OF THE COMPANY 13/09/2016
2017-09-29RES01ADOPT ARTICLES 13/09/2016
2017-07-26SH0127/04/17 STATEMENT OF CAPITAL GBP 1892164.15
2017-07-26SH0126/04/17 STATEMENT OF CAPITAL GBP 1891953.36
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1892164.15
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-20PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-04-29SH0108/12/16 STATEMENT OF CAPITAL GBP 1886329.43
2017-02-11SH0118/11/16 STATEMENT OF CAPITAL GBP 1886134.14
2017-01-12SH0107/09/16 STATEMENT OF CAPITAL GBP 1880409.29
2016-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOSVKY / 05/10/2016
2016-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOSVKY / 05/10/2016
2016-09-19AP03SECRETARY APPOINTED MR GUY EDWARD SOCHOSVKY
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY TINA TURNER
2016-08-05SH0120/06/16 STATEMENT OF CAPITAL GBP 1879040.22
2016-07-29RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16
2016-07-29ANNOTATIONClarification
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY DUBOIS / 04/07/2016
2016-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / TINA TURNER / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FARMER / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS GLOSTER / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROY GARRETT / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GALE / 01/07/2016
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM, BELVEDERE HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG
2016-07-01LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1879040.22
2016-07-01AR0128/06/16 STATEMENT OF CAPITAL GBP 1879040.22
2016-05-23SH0110/03/16 STATEMENT OF CAPITAL GBP 1877970.14
2016-04-27SH0103/02/16 STATEMENT OF CAPITAL GBP 1870970.14
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1870970.14
2016-02-04SH0124/12/15 STATEMENT OF CAPITAL GBP 1870970.14
2016-02-04SH0114/10/15 STATEMENT OF CAPITAL GBP 1701688.56
2016-02-04SH0128/08/15 STATEMENT OF CAPITAL GBP 1700976.27
2016-01-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-29RES01ADOPT ARTICLES 24/12/2015
2015-08-24SH0112/06/15 STATEMENT OF CAPITAL GBP 1684999.35
2015-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-24RES01ADOPT ARTICLES 02/06/2015
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1684999.35
2015-08-18AR0123/07/15 FULL LIST
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT VAN VEENENDAAL / 12/06/2015
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-25AP01DIRECTOR APPOINTED MR FRANK ROBERT VAN VEENENDAAL
2015-06-09AP01DIRECTOR APPOINTED MR GUY EDWARD SOCHOSVKY
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS
2015-04-10SH0111/03/15 STATEMENT OF CAPITAL GBP 1617582.03
2015-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-04RES01ADOPT ARTICLES 17/12/2014
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036028680004
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD PERKS / 06/11/2014
2014-11-20SH0118/09/14 STATEMENT OF CAPITAL GBP 1607365.42
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1604610.9
2014-08-13AR0123/07/14 FULL LIST
2014-07-28RES13OTHER COMPANY BUSINESS 27/05/2014
2014-07-28RES01ADOPT ARTICLES 27/05/2014
2014-07-28SH0127/05/14 STATEMENT OF CAPITAL GBP 1604610.90
2014-07-28RES13OTHER COMPANY BUSINESS 27/05/2014
2014-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-17AP01DIRECTOR APPOINTED MR JOHN CLASTER ROSENBERG
2014-04-16SH0110/03/14 STATEMENT OF CAPITAL GBP 1292610.71
2014-04-11SH0130/01/14 STATEMENT OF CAPITAL GBP 1283295.71
2014-03-04SH0119/12/13 STATEMENT OF CAPITAL GBP 1282995.71
2014-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-14RES01ADOPT ARTICLES 19/12/2013
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD PERKS / 16/12/2013
2014-01-14RES1321/11/2013
2013-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-03RES01ADOPT ARTICLES 29/08/2013
2013-10-03SH0130/08/13 STATEMENT OF CAPITAL GBP 1275158.03
2013-10-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-03SH0114/08/13 STATEMENT OF CAPITAL GBP 948102.62
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-09AP01DIRECTOR APPOINTED ALEX FERRARA
2013-08-20AR0123/07/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD PERKS / 31/07/2013
2013-07-15AD02SAIL ADDRESS CREATED
2013-07-12AP01DIRECTOR APPOINTED GUY DUBOIS
2013-07-12AP03SECRETARY APPOINTED TINA TURNER
2013-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED
2013-02-13SH0131/01/13 STATEMENT OF CAPITAL GBP 939205.83
2013-02-12SH0123/01/13 STATEMENT OF CAPITAL GBP 936614.45
2013-02-12SH0120/12/12 STATEMENT OF CAPITAL GBP 911703.41
2013-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-16CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-01-16RES01ADOPT ARTICLES 20/12/2012
2013-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKERING
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RORY STIRLING
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY UNITT
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT
2013-01-14AP01DIRECTOR APPOINTED LAURENCE ROY GARRETT
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-12-18SH0106/12/12 STATEMENT OF CAPITAL GBP 676275.26
2012-12-12AP01DIRECTOR APPOINTED MR JONATHAN JAMES FOTHERILL GRANT
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT
2012-12-05AP01DIRECTOR APPOINTED RORY STIRLING
2012-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-05RES01ADOPT ARTICLES 20/11/2012
2012-11-28SH0120/11/12 STATEMENT OF CAPITAL GBP 665357.54
2012-11-28SH0114/11/12 STATEMENT OF CAPITAL GBP 633523.93
2012-11-15RES13PROPOSED TRANSFER OF SHARES 12/10/2012
2012-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012
2012-08-24AR0123/07/12 FULL LIST
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-17RES13ALLOTMENT OF SHARES TO SHAREHOLDERS 31/10/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY UNITT / 01/12/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES FOTHERILL GRANT / 01/02/2012
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-30MISCSECTION 519
2011-08-23AR0123/07/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY UNITT / 01/07/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN PICKERING / 01/07/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES FOTHERILL GRANT / 01/07/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS GLOSTER / 01/07/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GALE / 01/07/2011
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26RES01ADOPT ARTICLES 08/06/2011
2011-05-31AP01DIRECTOR APPOINTED JONATHAN DAVID GALE
2011-01-11AP01DIRECTOR APPOINTED MR TIMOTHY HOWARD PERKS
2010-08-13AR0123/07/10 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-17AP01DIRECTOR APPOINTED MARK FARMER
2010-05-17AP01DIRECTOR APPOINTED CHRIS EDWARD TOTTMAN
2010-05-17RES01ADOPT ARTICLES 05/05/2010
2010-05-17RES12VARYING SHARE RIGHTS AND NAMES
2009-11-25RES01ADOPT ARTICLES 18/11/2009
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VONAGE BUSINESS 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 VONAGE BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding SILICON VALLEY BANK
2015-01-05 Satisfied HERCULES TECHNOLOGY GROWTH CAPITAL INC.
LOAN AND SECURITY AGREEMENT 2011-11-21 Satisfied VENTURE LENDING & LEASING VI, INC.
DEBENTURE 2011-11-11 Satisfied VENTURE LENDING & LEASING VI, INC
DEBENTURE 1999-09-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of VONAGE BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VONAGE BUSINESS LIMITED
Trademarks

Trademark applications by VONAGE BUSINESS LIMITED

VONAGE BUSINESS LIMITED is the Original Applicant for the trademark NVM ™ (WIPO1378085) through the WIPO on the 2017-01-24
Telecommunications services; chat room services; Internet portal services [providing user access to a global computer network]; email services; remote data access services; provision of access via the Internet, VPN and telephone to an application hub, the application hub providing integration of computer telephony, web, email, chat, sms and other communications methods whereby people who wish to communicate with the customer are put into contact via the application hub; provision of access via the Internet and telephone to an application hub, the application hub enabling person-to-person, business-to-business and customer-to-business contact in multiple media formats with applications comprising at least one of: voice processing, call recording, message archival, call routing of communications, speech recognition, speech and text analytics, biometrics, interactive voice response, lie detection, stress analysis, data processing and collection, credit card transaction, telephony, conferencing, video, word spotting, instant messaging, web chat, forecasting, scheduling, rostering, training, coaching, quality management, call scripting, analytics, workforce management, workforce optimisation, knowledge management, semantic analysis, topic extraction, machine learning, mobile services and web services, whereby people who wish to communicate with the customer are put into contact via the application hub; provision of access via the Internet, VPN and telephone to an application hub, the application hub providing the processing facilities of a call or contact centre.
Services de télécommunication; services de salons de discussion; Services de portails Internet [fournissant des accès utilisateur à des réseaux informatiques mondiaux]; services de courrier électronique; services d'accès à distance à des données; fourniture d'accès par le biais d'Internet, de réseaux privés virtuels et par téléphone à des plateformes d'applications, ces dernières fournissant l'intégration de méthodes Web, de téléphonie informatique, de courrier électronique, de discussion, de SMS et autres méthodes de communication, où des personnes souhaitant communiquer avec des clients sont mises en contact par le biais des plateformes d'applications; fourniture d'accès par le biais d'Internet et par téléphone à des plateformes d'applications, ces dernières permettant des contacts de personne à personne, inter-entreprises et de client à entreprise dans plusieurs formats de supports avec des applications comprenant au moins un des éléments suivants: traitement de données vocales, enregistrement d'appels, archivage de messages, routage d'appels de communication, reconnaissance de la parole, analytique de la parole et de textes, biométrie, réponses vocales interactives, détection de mensonges, analyse du stress, recueil et traitement de données, transactions par carte de crédit, téléphonie, conférences, séquences vidéo, identification de mots, messageries instantanées, discussions sur le Web, prévisions, planifications, établissement d'horaires, formation, accompagnement personnalisé, gestion de qualité, rédaction de scripts d'appel, analytique, gestion de main-d'œuvre, optimisation de main-d'œuvre, gestion de connaissances, analyses sémantiques, extraction de sujets, apprentissage machine, services mobiles et services Web, où des personnes souhaitant communiquer avec des clients sont mises en contact par le biais des plateformes d'applications; fourniture d'accès par le biais d'Internet, de réseaux privés virtuels et par téléphone à des plateformes d'applications, ces dernières fournissant des installations pour le traitement de centres d'appel ou de contact.
Servicios de telecomunicaciones; servicios de salas de charla; Servicios de portales de Internet para ofrecer acceso de usuario a redes informáticas mundiales]; servicios de correo electrónico; servicios de acceso remoto a datos; servicios de acceso por Internet, VPN y teléfono a un centro de aplicaciones que suministra integración de telefonía informática, web, correo electrónico, salas de charla, sms y otros métodos de comunicación mediante los cuales personas que desean comunicarse con el cliente pueden ponerse en contacto mediante el centro de aplicaciones; servicios de acceso por Internet y teléfono a un centro de aplicaciones que permite los contactos persona con persona, empresa con empresa y clientes con empresa en varios formatos de soporte con aplicaciones que contienen uno de los siguientes servicios: procesamiento de voz, grabación de llamadas, archivo de mensajes, direccionamiento de llamadas de comunicaciones, reconocimiento vocal, análisis de texto y de voz, biometría, respuesta de voz interactiva, detección de mentiras, análisis del estrés, procesamiento y recopilación de datos, transacciones de tarjetas de crédito, telefonía, servicios de conferencia, vídeo, localización de palabras, mensajería instantánea, salas de charla en la Web, previsión, programación, registro, formación, asistencia profesional, gestión de calidad, análisis, scripting de llamadas, gestión de la mano de obra, optimización de la mano de obra, gestión de conocimientos, análisis semántico, extracción de contenidos, aprendizaje automático, servicios móviles y servicios web, mediante los cuales las personas que deseen comunicarse con el cliente, pueden ponerse en contacto mediante el centro de aplicaciones; servicios de acceso mediante Internet, VPN y teléfono a un centro de aplicaciones que suministra las instalaciones de procesamiento de llamadas o centro de contacto.
Income
Government Income

Government spend with VONAGE BUSINESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Windsor & Maidenhead 2011-03-01 GBP £2,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VONAGE BUSINESS 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.
Import/Export of Goods
Goods imported/exported by VONAGE BUSINESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0095030099Toys, n.e.s.
2018-11-0095030099Toys, n.e.s.
2018-04-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-04-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VONAGE BUSINESS 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 VONAGE BUSINESS 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.