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

VHSQUARED LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
07286540
Private Limited Company
Liquidation

Company Overview

About Vhsquared Ltd
VHSQUARED LIMITED was founded on 2010-06-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Vhsquared Limited is a Private Limited Company registered in 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
VHSQUARED LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in CB22
 
Previous Names
HAMSARD 3218 LIMITED01/12/2010
Filing Information
Company Number 07286540
Company ID Number 07286540
Date formed 2010-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2020
Account next due 28/02/2023
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB104629042  
Last Datalog update: 2025-03-05 13:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VHSQUARED 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 VHSQUARED LIMITED

Current Directors
Officer Role Date Appointed
HAMISH ALAN CAMERON
Director 2011-05-19
DEBORAH HARLAND
Director 2013-12-11
JOHAN KÖRDEL
Director 2013-12-11
ANDREW HENRY LANE
Director 2010-12-22
BRYAN GEOFFREY MORTON
Director 2014-07-09
WILLIAM RODERICK JUSTIN RICHARDS
Director 2010-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SCOTT CROWE
Director 2010-12-22 2013-12-31
JANET ROSEMARY ROBINSON
Director 2010-12-22 2013-12-31
DAVID NEIL DAVISON
Director 2010-12-22 2013-12-11
ANNA CHRISTINA OHLSSON
Director 2012-01-31 2013-05-23
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-06-16 2010-12-22
PETER MORTIMER CROSSLEY
Director 2010-06-16 2010-12-22
HAMMONDS DIRECTORS LIMITED
Director 2010-06-16 2010-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH ALAN CAMERON TOPIVERT LIMITED Director 2011-04-18 CURRENT 2010-11-09 Liquidation
DEBORAH HARLAND BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
DEBORAH HARLAND BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
DEBORAH HARLAND PROGENITOR LABS LIMITED Director 2017-02-16 CURRENT 2010-02-12 Active
DEBORAH HARLAND CANCER RESEARCH TECHNOLOGY LIMITED Director 2015-09-30 CURRENT 1982-03-31 Active
DEBORAH HARLAND F-STAR BETA LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
DEBORAH HARLAND F-STAR ALPHA LIMITED Director 2013-10-08 CURRENT 2013-09-04 Liquidation
DEBORAH HARLAND MISSION THERAPEUTICS LIMITED Director 2011-08-24 CURRENT 2011-05-11 Active
DEBORAH HARLAND BICYCLERD LIMITED Director 2009-12-07 CURRENT 2009-07-13 Active
ANDREW HENRY LANE ARECOR LIMITED Director 2007-08-23 CURRENT 2007-05-23 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
2024-04-25Voluntary liquidation Statement of receipts and payments to 2024-02-16
2023-04-25Voluntary liquidation Statement of receipts and payments to 2023-02-16
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM C/O Bcs Windsor House Station Court, Station Road Great Shelford, Cambridge Cambridgeshire CB22 5NE England
2022-03-02LIQ01Voluntary liquidation declaration of solvency
2022-03-02600Appointment of a voluntary liquidator
2022-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-17
2022-01-20Current accounting period extended from 30/12/21 TO 31/05/22
2022-01-20Current accounting period extended from 30/12/21 TO 31/05/22
2022-01-20AA01Current accounting period extended from 30/12/21 TO 31/05/22
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM 1 Lower Court Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN
2021-07-28SH0101/07/21 STATEMENT OF CAPITAL GBP 23613.81
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-19AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH ALAN CAMERON
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-09CH01Director's details changed for Dr Hamish Alan Cameron on 2011-05-19
2020-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-01-30MEM/ARTSARTICLES OF ASSOCIATION
2020-01-30RES01ADOPT ARTICLES 30/01/20
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 21932.42
2018-07-11SH0119/06/18 STATEMENT OF CAPITAL GBP 21932.42
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 18373.5
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 18373.5
2018-02-23SH0124/01/18 STATEMENT OF CAPITAL GBP 18373.5
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 17089.05
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 17089.05
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-20ANNOTATIONClarification
2016-05-20RP04
2016-04-29RES01ADOPT ARTICLES 14/04/2016
2016-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-04-21SH0114/04/16 STATEMENT OF CAPITAL GBP 10358.64
2016-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/15
2015-12-03RP04
2015-12-03ANNOTATIONClarification
2015-10-26SH0109/09/15 STATEMENT OF CAPITAL GBP 10358.64
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 6887.22
2015-06-29AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/14
2015-03-09AP01DIRECTOR APPOINTED MR BRYAN GEOFFREY MORTON
2014-08-18MEM/ARTSARTICLES OF ASSOCIATION
2014-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-18RES01ALTER ARTICLES 17/07/2014
2014-08-18RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution alteration of articles</ul>
2014-08-07SH0131/07/14 STATEMENT OF CAPITAL GBP 6887.22
2014-07-07AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/13
2014-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROWE
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROBINSON
2013-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-17SH0111/12/13 STATEMENT OF CAPITAL GBP 6794.02
2013-12-16AP01DIRECTOR APPOINTED DR DEBORAH HARLAND
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVISON
2013-12-13AP01DIRECTOR APPOINTED DR JOHAN KÖRDEL
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA OHLSSON
2013-07-19AR0116/06/13 FULL LIST
2013-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12
2012-10-09SH0114/09/12 STATEMENT OF CAPITAL GBP 2612.2
2012-07-05AR0116/06/12 FULL LIST
2012-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/11
2012-05-22AP01DIRECTOR APPOINTED MISS ANNA CHRISTINA OHLSSON
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-21SH0113/10/11 STATEMENT OF CAPITAL GBP 296
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-07SH0113/10/11 STATEMENT OF CAPITAL GBP 2069
2011-07-05AR0116/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSEMARY ROBINSON / 11/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JUSTIN RODERICK RICHARDS / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT CROWE / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JUSTIN RODERICK RICHARDS / 11/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT CROWE / 11/06/2011
2011-05-24AP01DIRECTOR APPOINTED DR HAMISH ALAN CAMERON
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-24AP01DIRECTOR APPOINTED DAVID DAVISON
2011-01-18AP01DIRECTOR APPOINTED JANET ROSEMARY ROBINSON
2011-01-18AP01DIRECTOR APPOINTED JAMES SCOTT CROWE
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2011-01-12RES01ADOPT ARTICLES 22/12/2010
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12AP01DIRECTOR APPOINTED WILLIAM RODERICK JUSTIN RICHARDS
2011-01-12SH0122/12/10 STATEMENT OF CAPITAL GBP 2068.00
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2011-01-06AP01DIRECTOR APPOINTED ANDREW LANE
2010-12-08AA01CURREXT FROM 30/11/2011 TO 30/12/2011
2010-12-07RES12VARYING SHARE RIGHTS AND NAMES
2010-12-07SH02SUB-DIVISION 30/11/10
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-06AA01PREVSHO FROM 30/06/2011 TO 30/11/2010
2010-12-01RES15CHANGE OF NAME 30/11/2010
2010-12-01CERTNMCOMPANY NAME CHANGED HAMSARD 3218 LIMITED CERTIFICATE ISSUED ON 01/12/10
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to VHSQUARED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-02-25
Appointment of Liquidators2022-02-25
Notices to Creditors2022-02-25
Fines / Sanctions
No fines or sanctions have been issued against VHSQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2011-11-15 Satisfied COPLEY ESTATES LIMITED
LEASE WITH INCORPORATED CHARGE 2011-03-08 Satisfied COPLEY ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2020-12-30

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 VHSQUARED LIMITED

Intangible Assets
Patents
We have not found any records of VHSQUARED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VHSQUARED LIMITED
Trademarks
We have not found any records of VHSQUARED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VHSQUARED 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 (72190 - Other research and experimental development on natural sciences and engineering) as VHSQUARED LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where VHSQUARED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyVHSQUARED LIMITEDEvent Date2022-02-25
 
Initiating party Event TypeResolution
Defending partyVHSQUARED LIMITEDEvent Date2022-02-25
 
Initiating party Event TypeAppointmen
Defending partyVHSQUARED LIMITEDEvent Date2022-02-25
Name of Company: VHSQUARED LIMITED Company Number: 07286540 Nature of Business: Other research and experimental development on natural sciences and engineering Registered office: c/o Rollings Butt LLP…
 
Government Grants / Awards
Technology Strategy Board Awards
VHSQUARED LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 184,953

CategoryAward Date Award/Grant
Formulation Feasibility: The Optimal Dosage Form For An Oral Domain Antibody : Feasibility Study 2013-12-01 £ 59,953
Market assessment for innovative functional food products : Smart - Proof of Market 2012-01-01 £ 25,000
Manufacture of high value antibodies for functional foods : Feasibility Study 2011-07-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VHSQUARED 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.