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

VECTOR NETWORKS GROUP LIMITED

CHARLOTTE HOUSE, CHARLOTTE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 4ER,
Company Registration Number
05846679
Private Limited Company
Active

Company Overview

About Vector Networks Group Ltd
VECTOR NETWORKS GROUP LIMITED was founded on 2006-06-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Vector Networks Group Limited is a Private Limited Company registered in ENGLAND 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
VECTOR NETWORKS GROUP LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE
CHARLOTTE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S2 4ER
Other companies in S8
 
Previous Names
HS (556) LIMITED05/10/2006
Filing Information
Company Number 05846679
Company ID Number 05846679
Date formed 2006-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTOR NETWORKS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KNOWLES WARWICK AUDIT SERVICES LIMITED   KNOWLES WARWICK LIMITED   TAX CHAMPION 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.

Company Officers of VECTOR NETWORKS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN KNOWLES
Company Secretary 2006-08-18
COLIN BARTRAM
Director 2006-08-18
STEVEN DUDLEY KNOWLES
Director 2006-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE BRIERCLIFFE
Director 2006-08-18 2007-01-02
DEBORAH MEADOR
Director 2006-08-18 2006-12-11
H S SECRETARIES LIMITED
Company Secretary 2006-06-14 2006-08-07
H S FORMATIONS LIMITED
Director 2006-06-14 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DUDLEY KNOWLES K148 LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
STEVEN DUDLEY KNOWLES APT SYSTEMS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-04-26
STEVEN DUDLEY KNOWLES GORDIAN TECHNOLOGY UK LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2017-03-21
STEVEN DUDLEY KNOWLES WATERLINE BUS COMPANY LIMITED Director 2013-05-29 CURRENT 1985-12-17 Active
STEVEN DUDLEY KNOWLES STEEL CITY DEVELOPMENTS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK FINANCIAL SERVICES LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active - Proposal to Strike off
STEVEN DUDLEY KNOWLES VECTOR NETWORKS (EUROPE) LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active
STEVEN DUDLEY KNOWLES AGT PROPERTY MANAGEMENT LIMITED Director 2009-07-02 CURRENT 2006-01-19 Active - Proposal to Strike off
STEVEN DUDLEY KNOWLES TAX CHAMPION LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK GROUP LIMITED Director 2004-11-05 CURRENT 2004-10-15 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK ACADEMY SERVICES LIMITED Director 2004-10-29 CURRENT 1999-03-05 Active
STEVEN DUDLEY KNOWLES ROBINS CREST DEVELOPMENTS LIMITED Director 2004-03-13 CURRENT 2004-03-12 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK AUDIT SERVICES LIMITED Director 2003-04-30 CURRENT 2001-04-27 Active
STEVEN DUDLEY KNOWLES SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION Director 2000-05-23 CURRENT 1999-10-27 Active
STEVEN DUDLEY KNOWLES VECTOR NETWORKS TECHNOLOGIES LIMITED Director 1998-05-05 CURRENT 1997-05-15 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK LIMITED Director 1992-09-30 CURRENT 1991-09-30 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
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BARTRAM
2021-06-11PSC07CESSATION OF COLIN BARTRAM AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-02-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2019-09-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 183 Fraser Road Sheffield S8 0JP England
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR COLIN BARTRAM
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN KNOWLES on 2019-03-05
2018-11-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 467
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-02-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BARTRAM
2018-02-01SH0111/01/17 STATEMENT OF CAPITAL GBP 467
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 112
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24RES13LOAN ACCOUNT 05/01/2017
2017-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-08-01RES01ADOPT ARTICLES 01/08/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 112
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN KNOWLES on 2016-05-01
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARTRAM / 01/05/2016
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUDLEY KNOWLES / 01/05/2016
2016-02-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 112
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 112
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-07CH03SECRETARY'S DETAILS CHNAGED FOR STEVE KNOWLES on 2014-05-01
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0107/05/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-08AR0107/05/12 FULL LIST
2011-12-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-09AR0107/05/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-07AR0107/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARTRAM / 30/04/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-17288aDIRECTOR APPOINTED MR STEVEN DUDLEY KNOWLES
2008-06-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-09-07363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-10-05CERTNMCOMPANY NAME CHANGED HS (556) LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: THE HART SHAW BUILDING LINK EUROPA LINK SHEFFIELD BUSINESS LINK SHEFFIELD S9 1XU
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-09-22SASHARES AGREEMENT OTC
2006-09-2288(2)RAD 18/08/06--------- £ SI 110@1=110 £ IC 2/112
2006-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VECTOR NETWORKS 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 VECTOR NETWORKS 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
VECTOR NETWORKS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 VECTOR NETWORKS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of VECTOR NETWORKS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTOR NETWORKS GROUP LIMITED
Trademarks
We have not found any records of VECTOR NETWORKS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTOR NETWORKS GROUP 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 (70100 - Activities of head offices) as VECTOR NETWORKS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VECTOR NETWORKS 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 VECTOR NETWORKS 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 VECTOR NETWORKS 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.