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

VEMOTION GROUP LIMITED

UNIT 5, THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE, EASINGWOLD, YORK, YO61 3FE,
Company Registration Number
05203412
Private Limited Company
Active

Company Overview

About Vemotion Group Ltd
VEMOTION GROUP LIMITED was founded on 2004-08-11 and has its registered office in York. The organisation's status is listed as "Active". Vemotion Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VEMOTION GROUP LIMITED
 
Legal Registered Office
UNIT 5, THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE
EASINGWOLD
YORK
YO61 3FE
Other companies in YO7
 
Previous Names
VEMOTION LIMITED31/07/2017
PINCO 2182 LIMITED28/09/2004
Filing Information
Company Number 05203412
Company ID Number 05203412
Date formed 2004-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 14:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEMOTION GROUP 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 VEMOTION GROUP LIMITED
The following companies were found which have the same name as VEMOTION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VEMOTION GROUP LIMITED Singapore Active Company formed on the 2018-10-10

Company Officers of VEMOTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
HELEN KIRSTIE ASTON HAWORTH
Director 2014-05-01
CAROL HAWORTH
Director 2014-05-01
GEOFFREY RICHARD HAWORTH
Director 2004-09-24
STEVEN RICHARD HAWORTH
Director 2014-05-01
STEWART MCCONE
Director 2004-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FOXLEY
Director 2014-11-01 2016-01-01
DENNIS ALAN WALTON
Company Secretary 2004-09-24 2011-10-05
ANTHONY GEORGE ANTONIOU
Director 2004-09-24 2008-10-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-08-11 2004-09-24
PINSENT MASONS DIRECTOR LIMITED
Director 2004-08-11 2004-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY RICHARD HAWORTH TELEWARE TELECOM LTD Director 2008-12-23 CURRENT 2007-12-20 Dissolved 2014-06-05
GEOFFREY RICHARD HAWORTH TT OFFICE LIMITED Director 2007-06-18 CURRENT 2007-06-11 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH TELEWARE MOBILE LIMITED Director 2006-08-30 CURRENT 2005-10-12 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH PRIVATE MOBILE NETWORKS LIMITED Director 2005-11-22 CURRENT 2005-11-07 Active
GEOFFREY RICHARD HAWORTH TELEWARE EMPLOYEE TRUSTEES LIMITED Director 2005-02-01 CURRENT 2004-11-23 Active
GEOFFREY RICHARD HAWORTH VEMOTION SM LIMITED Director 2004-09-24 CURRENT 2004-08-11 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH VEMOTION INTERACTIVE LIMITED Director 2004-09-24 CURRENT 2004-06-08 Active
GEOFFREY RICHARD HAWORTH TELEWARE HOSTED SERVICES LIMITED Director 2004-09-16 CURRENT 2004-08-11 Active
GEOFFREY RICHARD HAWORTH TELEWARE GROUP LIMITED Director 2004-08-11 CURRENT 2004-06-30 Active
GEOFFREY RICHARD HAWORTH IX COMMUNICATIONS LIMITED Director 2004-03-08 CURRENT 2004-02-11 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH VEMOTION LIMITED Director 2003-10-21 CURRENT 2002-02-04 Active
GEOFFREY RICHARD HAWORTH TELEWARE APPLICATION SERVICES LIMITED Director 2003-10-16 CURRENT 2003-09-30 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH TELEWARE LIMITED Director 2003-05-28 CURRENT 2003-05-07 Active
GEOFFREY RICHARD HAWORTH HAWORTH NOMINEES LIMITED Director 2001-04-25 CURRENT 2001-03-27 Active
GEOFFREY RICHARD HAWORTH INTELLIGENT OFFICE COMPANY LIMITED Director 1996-06-05 CURRENT 1996-03-12 Active
GEOFFREY RICHARD HAWORTH HAWORTH ENTERPRISE & LEISURE LIMITED Director 1991-12-31 CURRENT 1990-01-26 Active
STEVEN RICHARD HAWORTH TELEWARE GROUP LIMITED Director 2004-09-27 CURRENT 2004-06-30 Active
STEVEN RICHARD HAWORTH HAWORTH ENTERPRISE & LEISURE LIMITED Director 2002-10-23 CURRENT 1990-01-26 Active
STEWART MCCONE VEMOTION LIMITED Director 2005-02-16 CURRENT 2002-02-04 Active
STEWART MCCONE VEMOTION SM LIMITED Director 2005-02-16 CURRENT 2004-08-11 Active - Proposal to Strike off
STEWART MCCONE VEMOTION INTERACTIVE LIMITED Director 2005-02-16 CURRENT 2004-06-08 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
2024-05-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02Statement of capital on 2023-09-30 GBP4,398,962
2023-08-13CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-06-20Statement of capital on 2022-09-30 GBP4,413,962
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13Director's details changed for Miss Helen Kirstie Aston Haworth on 2023-04-13
2023-03-24Director's details changed for Mrs Helen Kirstie Aston Haworth on 2023-03-24
2023-03-24Director's details changed for Mrs Helen Kirstie Aston Haworth on 2023-03-24
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Teleware House York Road Thirsk North Yorkshire YO7 3BX
2021-10-11SH02Statement of capital on 2019-09-30 GBP4,458,980
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AP03Appointment of Ms Claire Louise Iverson as company secretary on 2020-04-01
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCCONE
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-03-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12SH02Statement of capital on 2018-09-28 GBP4,473,980
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-29PSC04Change of details for Mr Geoffrey Richard Haworth as a person with significant control on 2018-08-29
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-07-31RES15CHANGE OF COMPANY NAME 31/07/17
2017-07-31CERTNMCOMPANY NAME CHANGED VEMOTION LIMITED CERTIFICATE ISSUED ON 31/07/17
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 4488980
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-29CH01Director's details changed for Mrs Helen Kirstie Aston on 2016-01-01
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOXLEY
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 4488980
2016-02-26SH0116/12/15 STATEMENT OF CAPITAL GBP 4488980
2016-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-21RES04NC INC ALREADY ADJUSTED 16/12/2015
2016-01-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of increasing authorised share capital
  • Resolution of removal of pre-emption rights
  • Resolution of increasing authorised share capital
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100360
2015-08-24AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Mr Stewart Mccone on 2011-08-23
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AP01DIRECTOR APPOINTED MR IAN FOXLEY
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100360
2014-09-01AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04AP01DIRECTOR APPOINTED MRS CAROL HAWORTH
2014-06-04AP01DIRECTOR APPOINTED MRS HELEN KIRSTIE ASTON
2014-06-04AP01DIRECTOR APPOINTED MR STEVEN RICHARD HAWORTH
2013-08-23AR0111/08/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0111/08/12 FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY DENNIS WALTON
2011-09-05AR0111/08/11 FULL LIST
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ALAN WALTON / 31/08/2010
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-24AR0111/08/10 FULL LIST
2010-02-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ANTONIOU
2008-11-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-07363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-13363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-19363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12RES04£ NC 250334/250360 31/12
2005-01-12123NC INC ALREADY ADJUSTED 31/12/04
2005-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-1288(2)RAD 31/12/04--------- £ SI 26@1=26 £ IC 100334/100360
2004-10-19123NC INC ALREADY ADJUSTED 30/09/04
2004-10-19SASHARES AGREEMENT OTC
2004-10-19RES13RIGHTS SANCTIONED 30/09/04
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1988(2)RAD 30/09/04--------- £ SI 100333@1=100333 £ IC 1/100334
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15123NC INC ALREADY ADJUSTED 30/09/04
2004-10-15RES12VARYING SHARE RIGHTS AND NAMES
2004-10-15RES04£ NC 1000/250334 30/09
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW SECRETARY APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-01288bSECRETARY RESIGNED
2004-10-01288bDIRECTOR RESIGNED
2004-10-01225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2004-09-28CERTNMCOMPANY NAME CHANGED PINCO 2182 LIMITED CERTIFICATE ISSUED ON 28/09/04
2004-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VEMOTION GROUP 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 VEMOTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEMOTION GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 VEMOTION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of VEMOTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEMOTION GROUP LIMITED
Trademarks
We have not found any records of VEMOTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VEMOTION GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-06-09 GBP £3,000 Construction
Leeds City Council 2014-02-14 GBP £1,010 Other Hired And Contracted Services
Leeds City Council 2014-02-04 GBP £-8,663 Construction
Leeds City Council 2014-02-04 GBP £8,663 Construction
Leeds City Council 2013-12-31 GBP £12,413 Construction
Leeds City Council 2013-10-04 GBP £2,300 Computer Software & Equipment
Leeds City Council 2013-07-15 GBP £1,920 Other Hired And Contracted Services
Leeds City Council 2013-01-16 GBP £531 Other Hired And Contracted Services
Leeds City Council 2012-03-02 GBP £1,100
Leeds City Council 2012-02-10 GBP £531
Leeds City Council 2010-12-08 GBP £7,847 Operational Furniture And Equipment

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 VEMOTION GROUP 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 VEMOTION GROUP 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 VEMOTION GROUP 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.