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

VOTE IT LIMITED

GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES,
Company Registration Number
03726054
Private Limited Company
Active

Company Overview

About Vote It Ltd
VOTE IT LIMITED was founded on 1999-03-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Vote It Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VOTE IT LIMITED
 
Legal Registered Office
GRIFFIN HOUSE
40 LEVER STREET
MANCHESTER
M60 6ES
Other companies in M60
 
Filing Information
Company Number 03726054
Company ID Number 03726054
Date formed 1999-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 30/11/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 12:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOTE IT 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 VOTE IT LIMITED
The following companies were found which have the same name as VOTE IT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOTE IT CONSULTING SERVICES, L.L.C. 1520 W LINCOLN AVE BOONE IA 50036 Active Company formed on the 2013-10-03

Company Officers of VOTE IT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2015-10-30
IAN CARR
Director 2015-04-13
CRAIG BARRY LOVELACE
Director 2015-06-25
RALPH ERIC TUCKER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN TYNAN
Company Secretary 2001-12-13 2015-10-30
PAUL ROBERT KENDRICK
Director 2012-01-31 2015-06-25
ALAN WHITE
Director 2006-08-31 2013-10-31
JOHN HINCHCLIFFE
Director 2006-08-31 2012-01-31
GRAHAM GREEN
Director 2000-04-11 2006-08-31
JOHN MCGLONE
Director 1999-06-03 2002-02-28
DONNETTE PAULINE PEARCE
Director 1999-03-03 2001-12-06
JOHN EDWARD OSBORNE BUFTON
Company Secretary 1999-03-03 2001-11-29
JULIAN STANLEY SHEPPARD
Director 1999-03-03 2000-08-08
MICHAEL RODNEY GRIMSTED
Director 1999-03-03 2000-04-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-03-03 1999-03-03
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-03-03 1999-03-03
FORM 10 SECRETARIES FD LTD
Nominated Director 1999-03-03 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CARR SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
IAN CARR HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
IAN CARR HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
IAN CARR NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
IAN CARR POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
IAN CARR WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
IAN CARR WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
IAN CARR TRADING BY POST LIMITED Director 2015-04-13 CURRENT 1993-04-05 Dissolved 2016-02-23
IAN CARR FASHION WORLD LIMITED Director 2015-04-13 CURRENT 1984-05-09 Dissolved 2016-02-23
IAN CARR DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-04-13 CURRENT 1995-06-19 Dissolved 2016-02-23
IAN CARR DALE FINANCIAL SERVICES LIMITED Director 2015-04-13 CURRENT 1998-07-24 Dissolved 2016-02-23
IAN CARR CANDID COLLECTIONS LIMITED Director 2015-04-13 CURRENT 1972-09-29 Dissolved 2016-02-23
IAN CARR N BROWN LIMITED Director 2015-04-13 CURRENT 1986-09-19 Dissolved 2016-02-23
IAN CARR WINGMARK LIMITED Director 2015-04-13 CURRENT 1996-03-18 Active
IAN CARR WHITFORDS(BURY)LIMITED Director 2012-10-01 CURRENT 1950-12-30 Active
IAN CARR HALLCO 294 LIMITED Director 2012-05-17 CURRENT 1999-04-08 Dissolved 2016-02-23
IAN CARR FULFILMENT LOGISTICS LIMITED Director 2011-09-20 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS LIMITED Director 2018-01-25 CURRENT 1984-01-27 Active
RALPH ERIC TUCKER CUSS CONTRACTORS LIMITED Director 2018-01-25 CURRENT 1962-10-23 Active
RALPH ERIC TUCKER D H M (MANAGEMENT SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-09-24 Active
RALPH ERIC TUCKER DALE HOUSE (MAIL ORDER) LIMITED Director 2018-01-25 CURRENT 1964-05-06 Active
RALPH ERIC TUCKER E. LANGFIELD & COMPANY LIMITED Director 2018-01-25 CURRENT 1931-05-28 Active
RALPH ERIC TUCKER FIRST FINANCIAL LIMITED Director 2018-01-25 CURRENT 1964-08-12 Active
RALPH ERIC TUCKER DALY, HARVEY, MORFITT LIMITED Director 2018-01-25 CURRENT 1974-03-25 Active
RALPH ERIC TUCKER WINGMARK LIMITED Director 2018-01-25 CURRENT 1996-03-18 Active
RALPH ERIC TUCKER T-BRA LIMITED Director 2018-01-25 CURRENT 2000-02-29 Active
RALPH ERIC TUCKER FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2018-01-25 CURRENT 1980-02-15 Active
RALPH ERIC TUCKER MELGOLD LIMITED Director 2018-01-25 CURRENT 1985-04-24 Active
RALPH ERIC TUCKER BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2018-01-25 CURRENT 1953-02-28 Active
RALPH ERIC TUCKER ALDREX LIMITED Director 2018-01-25 CURRENT 1953-11-16 Active
RALPH ERIC TUCKER AMBROSE WILSON LIMITED Director 2018-01-25 CURRENT 1916-09-05 Active
RALPH ERIC TUCKER BETTER LIVING LIMITED Director 2018-01-25 CURRENT 1970-08-19 Active
RALPH ERIC TUCKER ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-02-18 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 1984-11-07 Active
RALPH ERIC TUCKER HOLLAND & HEELEY LIMITED Director 2018-01-25 CURRENT 1985-12-11 Active
RALPH ERIC TUCKER H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1986-04-30 Active
RALPH ERIC TUCKER N BROWN PROPERTY ONE LIMITED Director 2018-01-25 CURRENT 1987-04-02 Active
RALPH ERIC TUCKER FIGLEAVES GLOBAL TRADING LTD. Director 2018-01-25 CURRENT 1995-05-24 Active
RALPH ERIC TUCKER N. BROWN FUNDING LIMITED Director 2018-01-25 CURRENT 1997-03-18 Active
RALPH ERIC TUCKER EUNITE LIMITED Director 2018-01-25 CURRENT 1999-03-09 Active
RALPH ERIC TUCKER HEATHER VALLEY (WOOLLENS) LIMITED Director 2018-01-25 CURRENT 1961-04-25 Active
RALPH ERIC TUCKER HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2018-01-25 CURRENT 1973-03-07 Active
RALPH ERIC TUCKER N BROWN PROPERTY TWO LIMITED Director 2018-01-25 CURRENT 1977-05-16 Active
RALPH ERIC TUCKER HILTON MAILING LIMITED Director 2018-01-25 CURRENT 1981-01-14 Active
RALPH ERIC TUCKER N BROWN PROPERTY THREE LIMITED Director 2018-01-25 CURRENT 1988-02-03 Active
RALPH ERIC TUCKER WHITFORDS(BURY)LIMITED Director 2018-01-25 CURRENT 1950-12-30 Active
RALPH ERIC TUCKER WHITFORDS(COSYTRED)LIMITED Director 2018-01-25 CURRENT 1958-02-07 Active
RALPH ERIC TUCKER WHITFORDS (TEXTILES) LIMITED Director 2018-01-25 CURRENT 1979-01-25 Active
RALPH ERIC TUCKER THE VALUE CATALOGUE LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER SANDER & KAY LIMITED Director 2018-01-25 CURRENT 1972-07-10 Active
RALPH ERIC TUCKER RELIABLE COLLECTIONS LIMITED Director 2018-01-25 CURRENT 1961-11-09 Active
RALPH ERIC TUCKER OXENDALE & COMPANY LIMITED Director 2018-01-25 CURRENT 1919-03-01 Active
RALPH ERIC TUCKER ODHAMS LEISURE GROUP LIMITED Director 2018-01-25 CURRENT 1963-02-27 Active
RALPH ERIC TUCKER MATURE WISDOM LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER LANGLEY HOUSE LIMITED Director 2018-01-25 CURRENT 1942-05-12 Active
RALPH ERIC TUCKER J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2018-01-25 CURRENT 1940-07-09 Active
RALPH ERIC TUCKER J.D. WILLIAMS GROUP LIMITED Director 2018-01-25 CURRENT 1968-02-19 Active
RALPH ERIC TUCKER HALWINS LIMITED Director 2018-01-25 CURRENT 1974-09-27 Active
RALPH ERIC TUCKER HARTINGDON HOUSE LIMITED Director 2018-01-25 CURRENT 1981-07-27 Active
RALPH ERIC TUCKER CRESCENT DIRECT LIMITED Director 2018-01-25 CURRENT 1965-02-01 Active
RALPH ERIC TUCKER TAGMA LIMITED Director 2018-01-25 CURRENT 1984-03-19 Active
RALPH ERIC TUCKER COMFORTABLY YOURS LIMITED Director 2018-01-25 CURRENT 1966-07-11 Active
RALPH ERIC TUCKER CLASSIC COMBINATION LIMITED Director 2018-01-25 CURRENT 1936-02-27 Active
RALPH ERIC TUCKER J.D. WILLIAMS & COMPANY LIMITED Director 2015-03-07 CURRENT 1921-12-13 Active
RALPH ERIC TUCKER PETHERTON MANAGEMENT LIMITED Director 2014-04-12 CURRENT 1984-08-15 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
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL
2023-06-21DIRECTOR APPOINTED MARIA YIANNAKOU
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2022-10-24AP01DIRECTOR APPOINTED MR CHRISTIAN HENRY WELLS
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM MUSTARD
2022-06-07AP03Appointment of Mr James Iveson as company secretary on 2022-05-31
2022-06-07TM02Termination of appointment of Daniel Michael Cropper on 2022-05-31
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID NELSON
2022-05-31AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM MUSTARD
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARR
2020-12-08AP01DIRECTOR APPOINTED MR KEITH DAVID NELSON
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ERIC TUCKER
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/18
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR RALPH ERIC TUCKER
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-11-09AP03Appointment of Mr Daniel Michael Cropper as company secretary on 2015-10-30
2015-11-09TM02Termination of appointment of Peter John Tynan on 2015-10-30
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT KENDRICK
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-04-13AP01DIRECTOR APPOINTED IAN CARR
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-17AR0103/03/14 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/13
2013-03-13AR0103/03/13 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/12
2012-03-14AR0103/03/12 ANNUAL RETURN FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHCLIFFE
2012-02-27AP01DIRECTOR APPOINTED MR PAUL ROBERT KENDRICK
2011-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN TYNAN / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011
2011-03-09AR0103/03/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-05-17AR0103/03/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-09363aRETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 12/05/2008
2008-04-07363sRETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07
2007-03-22363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-03-28363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05
2005-03-31363sRETURN MADE UP TO 03/03/05; NO CHANGE OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-04-21363sRETURN MADE UP TO 03/03/04; NO CHANGE OF MEMBERS
2004-01-09287REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 53 DALE STREET MANCHESTER M60 6ES
2003-12-31AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-03-26363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 02/03/02
2002-12-08288bDIRECTOR RESIGNED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-05-27RES12VARYING SHARE RIGHTS AND NAMES
2002-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: COMMUNICATIONS HOUSE 35 OLD MILLS PAULTON, BRISTOL AVON BS39 7SU
2002-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-09363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-04-03122CONVE 26/03/02
2002-02-01288bDIRECTOR RESIGNED
2002-01-07288aNEW SECRETARY APPOINTED
2001-12-28AAFULL ACCOUNTS MADE UP TO 03/03/01
2001-12-04288bSECRETARY RESIGNED
2001-03-26363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 26/02/00
2000-10-27288bDIRECTOR RESIGNED
2000-09-15WRES01ALTER ARTICLES 08/08/00
2000-07-07SRES01ALTER ARTICLES 19/04/00
2000-07-07SRES01ALTER ARTICLES 19/04/00
2000-05-10122CONVE 19/04/00
2000-05-10288bDIRECTOR RESIGNED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-12-24287REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA
1999-12-21225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00
1999-12-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1999-11-09SRES01ALTER MEM AND ARTS 25/10/99
1999-11-09MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to VOTE IT 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 VOTE IT 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 1999-12-03 Outstanding N BROWN GROUP PLC
Intangible Assets
Patents
We have not found any records of VOTE IT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOTE IT LIMITED
Trademarks
We have not found any records of VOTE IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOTE IT 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 (73200 - Market research and public opinion polling) as VOTE IT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOTE IT 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 VOTE IT 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 VOTE IT 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.