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 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 | ||||
|
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 | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 18:05:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VEMOTION GROUP LIMITED | Singapore | Active | Company formed on the 2018-10-10 |
Officer | Role | Date Appointed |
---|---|---|
HELEN KIRSTIE ASTON HAWORTH |
||
CAROL HAWORTH |
||
GEOFFREY RICHARD HAWORTH |
||
STEVEN RICHARD HAWORTH |
||
STEWART MCCONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FOXLEY |
Director | ||
DENNIS ALAN WALTON |
Company Secretary | ||
ANTHONY GEORGE ANTONIOU |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELEWARE TELECOM LTD | Director | 2008-12-23 | CURRENT | 2007-12-20 | Dissolved 2014-06-05 | |
TT OFFICE LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
TELEWARE MOBILE LIMITED | Director | 2006-08-30 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
PRIVATE MOBILE NETWORKS LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-07 | Active | |
TELEWARE EMPLOYEE TRUSTEES LIMITED | Director | 2005-02-01 | CURRENT | 2004-11-23 | Active | |
VEMOTION SM LIMITED | Director | 2004-09-24 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
VEMOTION INTERACTIVE LIMITED | Director | 2004-09-24 | CURRENT | 2004-06-08 | Active | |
TELEWARE HOSTED SERVICES LIMITED | Director | 2004-09-16 | CURRENT | 2004-08-11 | Active | |
TELEWARE GROUP LIMITED | Director | 2004-08-11 | CURRENT | 2004-06-30 | Active | |
IX COMMUNICATIONS LIMITED | Director | 2004-03-08 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
VEMOTION LIMITED | Director | 2003-10-21 | CURRENT | 2002-02-04 | Active | |
TELEWARE APPLICATION SERVICES LIMITED | Director | 2003-10-16 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
TELEWARE LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-07 | Active | |
HAWORTH NOMINEES LIMITED | Director | 2001-04-25 | CURRENT | 2001-03-27 | Active | |
INTELLIGENT OFFICE COMPANY LIMITED | Director | 1996-06-05 | CURRENT | 1996-03-12 | Active | |
HAWORTH ENTERPRISE & LEISURE LIMITED | Director | 1991-12-31 | CURRENT | 1990-01-26 | Active | |
TELEWARE GROUP LIMITED | Director | 2004-09-27 | CURRENT | 2004-06-30 | Active | |
HAWORTH ENTERPRISE & LEISURE LIMITED | Director | 2002-10-23 | CURRENT | 1990-01-26 | Active | |
VEMOTION LIMITED | Director | 2005-02-16 | CURRENT | 2002-02-04 | Active | |
VEMOTION SM LIMITED | Director | 2005-02-16 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
VEMOTION INTERACTIVE LIMITED | Director | 2005-02-16 | CURRENT | 2004-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Claire Louise Iverson on 2024-06-26 | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Statement of capital on 2023-09-30 GBP4,398,962 | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES | ||
Statement of capital on 2022-09-30 GBP4,413,962 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Miss Helen Kirstie Aston Haworth on 2023-04-13 | ||
Director's details changed for Mrs Helen Kirstie Aston Haworth on 2023-03-24 | ||
Director's details changed for Mrs Helen Kirstie Aston Haworth on 2023-03-24 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/22 FROM Teleware House York Road Thirsk North Yorkshire YO7 3BX | |
SH02 | Statement of capital on 2019-09-30 GBP4,458,980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Claire Louise Iverson as company secretary on 2020-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MCCONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Statement of capital on 2018-09-28 GBP4,473,980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Geoffrey Richard Haworth as a person with significant control on 2018-08-29 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/07/17 | |
CERTNM | COMPANY NAME CHANGED VEMOTION LIMITED CERTIFICATE ISSUED ON 31/07/17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 4488980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Helen Kirstie Aston on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FOXLEY | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 4488980 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 4488980 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 16/12/2015 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100360 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stewart Mccone on 2011-08-23 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN FOXLEY | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100360 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CAROL HAWORTH | |
AP01 | DIRECTOR APPOINTED MRS HELEN KIRSTIE ASTON | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD HAWORTH | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENNIS WALTON | |
AR01 | 11/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ALAN WALTON / 31/08/2010 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY ANTONIOU | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 250334/250360 31/12 | |
123 | NC INC ALREADY ADJUSTED 31/12/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/12/04--------- £ SI 26@1=26 £ IC 100334/100360 | |
123 | NC INC ALREADY ADJUSTED 30/09/04 | |
SA | SHARES AGREEMENT OTC | |
RES13 | RIGHTS SANCTIONED 30/09/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/09/04--------- £ SI 100333@1=100333 £ IC 1/100334 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/09/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/250334 30/09 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED PINCO 2182 LIMITED CERTIFICATE ISSUED ON 28/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Computer Software & Equipment |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
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.
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. |