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

VETTED LIMITED

BUILDING 2000, LAKESIDE NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, PO6 3EN,
Company Registration Number
04285394
Private Limited Company
Active

Company Overview

About Vetted Ltd
VETTED LIMITED was founded on 2001-09-11 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Vetted Limited is a Private Limited Company registered in ENGLAND 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
VETTED LIMITED
 
Legal Registered Office
BUILDING 2000
LAKESIDE NORTH HARBOUR, WESTERN ROAD
PORTSMOUTH
PO6 3EN
Other companies in PO20
 
Filing Information
Company Number 04285394
Company ID Number 04285394
Date formed 2001-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB781571902  
Last Datalog update: 2023-11-06 15:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VETTED 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 VETTED LIMITED
The following companies were found which have the same name as VETTED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VETTED ADVISER LIMITED QUANTUM HOUSE 22-24 RED LION COURT LONDON EC4A 3EB Active Company formed on the 2022-02-28
VETTED AGENCY INC 43 GLEN COVE RD. STE B #323 Nassau GREENVALE NY 11548 Active Company formed on the 2019-08-13
VETTED AIR LLC 4185 35TH ST N SAINT PETERSBURG FL 33714 Active Company formed on the 2018-06-15
VETTED ANALYTICS, LLC 6228 FM 2611 RD BRAZORIA TX 77422 Forfeited Company formed on the 2019-03-08
VETTED ASSETS L.L.C. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2014-01-12
VETTED AVATAR INTERNATIONAL L L C North Carolina Unknown
VETTED BAND 25102 BROUGHTON ST SPRING TX 77373 Active Company formed on the 2024-03-09
VETTED BEEN VERIFIED UPON THE LEVEL32ND,LLC 5410 MARLWOOD CT TAMPA FL 33634 Inactive Company formed on the 2018-06-18
Vetted Better LLC 503 Mathews St. Fort Collins CO 80524 Good Standing Company formed on the 2022-05-10
VETTED BIZ LLC 801 US HIGHWAY 1 NORTH PALM BEACH FL 33408 Active Company formed on the 2019-08-01
Vetted Books Inc Maryland Unknown
VETTED BUSINESS SOLUTIONS, LLC 2308 EISENHOWER DR MCKINNEY TX 75071 Active Company formed on the 2022-05-18
Vetted Candidate LLC 1200 S Oneida St Apt 9-301 Denver CO 80224 Good Standing Company formed on the 2023-08-22
VETTED CAPITAL LLC Delaware Unknown
VETTED CARE LTD ADHK ACCOUNTANTS BOUNDARY HOUSE CRICKET FIELD ROAD UXBRIDGE UB8 1QG Active - Proposal to Strike off Company formed on the 2020-04-14
VETTED CELLARS L.L.C 309 BARDWELL DR ALLEN TX 75002 Active Company formed on the 2019-09-11
VETTED COLLECTIVE LLC 8503 RIDGELEA ST DALLAS TX 75209 Active Company formed on the 2024-03-08
VETTED COMPANIES.COM LTD 20 COW GREEN HALIFAX ENGLAND HX1 1HX Active - Proposal to Strike off Company formed on the 2009-06-01
VETTED COMMUNICATIONS, LLC 14040 CLUBHOUSE DRIVE BOKEELIA FL 33922 Active Company formed on the 2014-09-08
VETTED CONTRACTING AND REMODEL, LLC 305 MCGREDE ST LONGVIEW TX 75605 Forfeited Company formed on the 2021-06-17

Company Officers of VETTED LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID HARPIN
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BYRNE
Director 2001-09-18 2018-08-17
MARTIN JOHN BENNETT
Director 2016-12-13 2018-07-20
CLAIRE ELIZABETH BYRNE
Company Secretary 2014-08-15 2016-12-13
ANTHONY BYRNE
Director 2005-04-01 2016-12-13
JACQUELINE BYRNE
Director 2005-04-01 2016-12-13
LISA MARIE BYRNE
Director 2010-12-13 2016-12-13
RICHARD LEWIS SPICELEY
Company Secretary 2001-09-18 2014-08-15
J DANI'L SPICELEY
Director 2010-12-13 2014-08-15
RICHARD LEWIS SPICELEY
Director 2001-09-18 2014-08-15
CHRISTOPHER BRUCE WIGLEY
Director 2001-09-18 2004-10-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-09-11 2001-09-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-09-11 2001-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID HARPIN CAPITAL PROPERTY PARTNERS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
RICHARD DAVID HARPIN NUN MONKTON FERRY BOAT LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
RICHARD DAVID HARPIN NUN MONKTON FERRYBOAT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
RICHARD DAVID HARPIN HARMONY BRIDGE LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
RICHARD DAVID HARPIN CHECKATRADE LIMITED Director 2016-12-13 CURRENT 2010-11-16 Liquidation
RICHARD DAVID HARPIN CHECKATRADE NATIONAL LIMITED Director 2016-12-13 CURRENT 2011-02-01 Liquidation
RICHARD DAVID HARPIN CHECKATRADE INSTALLERS LIMITED Director 2016-12-13 CURRENT 2016-01-22 Liquidation
RICHARD DAVID HARPIN SHERRINGTON MEWS LIMITED Director 2016-12-13 CURRENT 2014-08-07 Active
RICHARD DAVID HARPIN CHECKAGROUP HOLDINGS LIMITED Director 2016-12-13 CURRENT 2010-07-23 Liquidation
RICHARD DAVID HARPIN CHECKATRADE.COM LIMITED Director 2016-12-13 CURRENT 2010-11-24 Liquidation
RICHARD DAVID HARPIN CHECKAPROFESSIONAL.COM LIMITED Director 2016-12-13 CURRENT 2011-10-25 Liquidation
RICHARD DAVID HARPIN ASKDAD LTD Director 2016-05-18 CURRENT 2015-06-20 Dissolved 2018-06-26
RICHARD DAVID HARPIN HARPIN PARKIN AVIATION LIMITED Director 2016-05-05 CURRENT 2016-05-05 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
2024-06-1230/05/24 STATEMENT OF CAPITAL GBP 23999966.7525
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2024-02-01Memorandum articles filed
2024-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-30Change of share class name or designation
2024-01-30Particulars of variation of rights attached to shares
2024-01-2922/01/24 STATEMENT OF CAPITAL GBP 49.14125
2023-10-19Resolutions passed:<ul><li>Resolution Cancelling share premium account 19/10/2023</ul>
2023-10-19Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-19Solvency Statement dated 19/10/23
2023-10-19Statement by Directors
2023-10-19Statement of capital on GBP 45.000125
2023-10-19Statement of capital on GBP 24,000,125
2023-10-13DIRECTOR APPOINTED JAMBU PALANIAPPAN
2023-10-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN FAIRMAN
2023-01-17CESSATION OF CHECKAGROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-14CESSATION OF CHECKAGROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC07CESSATION OF CHECKAGROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARDY
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042853940006
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-07-27AP01DIRECTOR APPOINTED MARK BOWDEN
2021-03-10SH0101/03/21 STATEMENT OF CAPITAL GBP 45000125
2021-03-10SH20Statement by Directors
2021-03-10CAP-SSSolvency Statement dated 01/03/21
2021-03-10SH19Statement of capital on 2021-03-10 GBP 24,000,125
2021-03-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-10CC04Statement of company's objects
2021-03-10MEM/ARTSARTICLES OF ASSOCIATION
2021-03-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-02-16CH01Director's details changed for Mr Richard David Harpin on 2020-11-24
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID KELWAY LAW
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-03-10PSC02Notification of Sherrington Mews Limited as a person with significant control on 2020-01-27
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Homeserve Cable Drive Walsall West Midlands WS2 7BN England
2019-10-31AD03Registers moved to registered inspection location of Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-10-30AD02Register inspection address changed from Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Building 2000 Lakeside North Harbour, Western Road Portsmouth PO6 3EN England
2019-10-01AD02Register inspection address changed to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR MICHAEL DEAN FAIRMAN
2018-09-27AP03Appointment of Miss Anna Maughan as company secretary on 2018-09-27
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BYRNE
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BENNETT
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-21AUDAUDITOR'S RESIGNATION
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-28PSC02Notification of Checkagroup Holdings Limited as a person with significant control on 2016-04-06
2016-12-14TM02Termination of appointment of Claire Elizabeth Byrne on 2016-12-13
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BYRNE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA BYRNE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRNE
2016-12-14AP01DIRECTOR APPOINTED MR MARTIN JOHN BENNETT
2016-12-14AP01DIRECTOR APPOINTED MR RICHARD DAVID HARPIN
2016-10-14AA01CURREXT FROM 30/09/2016 TO 31/03/2017
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 125
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH HOSSELL / 16/04/2016
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 125
2015-10-08AR0111/09/15 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 125
2014-10-10AR0111/09/14 FULL LIST
2014-09-23AP03SECRETARY APPOINTED MRS CLAIRE ELIZABETH HOSSELL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICELEY
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR J SPICELEY
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SPICELEY
2014-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042853940006
2013-09-18AR0111/09/13 FULL LIST
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-05AR0111/09/12 FULL LIST
2012-04-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-15AR0111/09/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED J DANI'L SPICELEY
2011-03-01AP01DIRECTOR APPOINTED LISA MARIE BYRNE
2011-01-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-15AR0111/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS SPICELEY / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BYRNE / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BYRNE / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BYRNE / 10/09/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LEWIS SPICELEY / 10/09/2010
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-16363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-06363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-25363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-12363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 67 MANOR LANE SELSEY CHICHESTER WEST SUSSEX PO20 0NX
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-2388(2)RAD 11/11/04--------- £ SI 25@1=25 £ IC 100/125
2004-11-16288bDIRECTOR RESIGNED
2004-11-16123NC INC ALREADY ADJUSTED 04/11/04
2004-11-16RES04£ NC 100/1000 04/11/0
2004-11-08363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-10363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-15225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02
2002-09-18363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-10-2688(2)RAD 18/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 1 BELL COURT MAIN ROAD NUTBOURNE WEST SUSSEX PO18 8SE
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-25225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288bSECRETARY RESIGNED
2001-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VETTED 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 VETTED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-01-12 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2010-04-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-10-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VETTED LIMITED registering or being granted any patents
Domain Names

VETTED LIMITED owns 18 domain names.

fixafence.co.uk   monitoredtrades.co.uk   rainproofroofs.co.uk   thewholejob.co.uk   thetraderegister.co.uk   usewithconfidence.co.uk   adamsairportcars.co.uk   checkatrade.co.uk   checkatradeinsurance.co.uk   checkatradeinsuranceservices.co.uk   chopatree.co.uk   checka.co.uk   trustthetrader.co.uk   arundriveways.co.uk   buywithconfidence.co.uk   treecaresolutions.co.uk   tradesregister.co.uk   karlswebsite.co.uk  

Trademarks

Trademark applications by VETTED LIMITED

VETTED LIMITED is the Original Applicant for the trademark Check-A-Trade ™ (UK00003084256) through the UKIPO on the 2014-12-02
Trademark class: Advertising via electronic media and specifically the internet;Advertising services provided via the internet;Compilation of advertisements for use on internet web pages;Compilation of advertisements for use on the internet;Compilation of directories for publication on the internet;Compilation of directories for publishing on the internet;Advertising and commercial information services, via the internet;Providing a searchable online advertising guide featuring the goods and services of other on-line vendors on the internet;Advertising services provided over the internet;Compilation of advertisements for use as web pages on the Internet;Advertisement for others on the Internet;Advertising on the Internet for others.
Income
Government Income
We have not found government income sources for VETTED 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 (82990 - Other business support service activities n.e.c.) as VETTED LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VETTED 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 VETTED 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 VETTED 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.