Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD
Company Information for

VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD

SIGNAL POINT BREDBURY PARK WAY, BREDBURY, STOCKPORT, SK6 2SN,
Company Registration Number
07962206
Private Limited Company
Active

Company Overview

About Vodat Communications Group (vcg) Holding Ltd
VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD was founded on 2012-02-23 and has its registered office in Stockport. The organisation's status is listed as "Active". Vodat Communications Group (vcg) Holding Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD
 
Legal Registered Office
SIGNAL POINT BREDBURY PARK WAY
BREDBURY
STOCKPORT
SK6 2SN
Other companies in SK6
 
Previous Names
VODAT COMMUNICATIONS GROUP LIMITED25/03/2021
GC CO NO.1 LIMITED28/06/2012
Filing Information
Company Number 07962206
Company ID Number 07962206
Date formed 2012-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD
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 VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD

Current Directors
Officer Role Date Appointed
STEVEN JOHN BURTON
Company Secretary 2012-03-27
RYAN SCOTT BEVINGTON
Director 2012-03-27
STEVEN JOHN BURTON
Director 2012-03-27
IAIN ROGER LEES
Director 2012-04-24
ANDREW STUART PETERS-SMITH
Director 2017-11-20
NEIL POULTNEY
Director 2012-03-27
ROY REYNOLDS
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL JOHN COOKE
Company Secretary 2012-02-23 2012-03-27
DARRYL JOHN COOKE
Director 2012-02-23 2012-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN SCOTT BEVINGTON JT HOLDINGS (UK) LIMITED Director 2014-06-19 CURRENT 2014-02-27 Active
RYAN SCOTT BEVINGTON GMLF GP LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
RYAN SCOTT BEVINGTON TRAINING FOR TRAVEL GROUP LIMITED Director 2008-04-02 CURRENT 2008-03-06 Dissolved 2015-04-29
STEVEN JOHN BURTON VCG TECHNOLOGY SERVICES LIMITED Director 2005-10-01 CURRENT 2002-02-25 Active
IAIN ROGER LEES CHESHIRE AUTOBODY HOLDINGS LTD Director 2017-08-31 CURRENT 2015-08-08 Active
IAIN ROGER LEES PARK WITH EASE LTD Director 2017-08-31 CURRENT 2012-01-23 Active
IAIN ROGER LEES FITZOIL LIMITED Director 2011-12-01 CURRENT 1997-06-02 Dissolved 2014-11-18
IAIN ROGER LEES HALL & CAMPEY ENVIRONMENTAL SERVICES LIMITED Director 2011-10-20 CURRENT 1979-05-09 Dissolved 2016-09-09
IAIN ROGER LEES OSS FUELS LIMITED Director 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES OSS ENVIRONMENTAL HOLDINGS LIMITED Director 2001-10-23 CURRENT 2001-03-27 Dissolved 2015-08-11
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Director 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Director 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Director 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Director 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES PRECISION OILS LIMITED Director 2000-08-01 CURRENT 1986-01-20 Dissolved 2014-05-06
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Director 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES GREENWAY ORCOL LIMITED Director 2000-08-01 CURRENT 1955-05-06 Dissolved 2016-09-14
IAIN ROGER LEES OSS GROUP LIMITED Director 2000-08-01 CURRENT 1999-09-03 Liquidation
ANDREW STUART PETERS-SMITH MAC1242 LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-04-17
ANDREW STUART PETERS-SMITH AXONEX LTD Director 2007-02-01 CURRENT 2005-08-31 Active
NEIL POULTNEY VODAT PAYMENT SERVICES LIMITED Director 2012-03-27 CURRENT 2005-11-10 Active
NEIL POULTNEY VCG TECHNOLOGY SERVICES LIMITED Director 2005-10-01 CURRENT 2002-02-25 Active
ROY REYNOLDS VCG TECHNOLOGY SERVICES LIMITED Director 2005-12-14 CURRENT 2002-02-25 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
2024-04-20CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR THOMAS BANE
2023-07-08CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-06-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-10Sale or transfer of treasury shares on 2023-03-08<ul><li>GBP 56,396.994</ul>
2023-01-24Change of share class name or designation
2023-01-24Particulars of variation of rights attached to shares
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART PETERS-SMITH
2023-01-23DIRECTOR APPOINTED MR ROBERT STUART MOSS
2022-10-27SH0121/09/22 STATEMENT OF CAPITAL GBP 255635.528874
2022-10-20RP04CS01
2022-04-07CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2022.
2022-04-07Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2022.Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2022 and 29/04/2024
2022-04-07Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2022 and 29/04/2024
2022-03-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 64,906.381 on 2022-01-31
2022-03-15Return of Purchase of Own Shares 31/01/22 return purchase own shares treasury capital 36241.73
2022-03-02AP01DIRECTOR APPOINTED MR DANIEL PRESTON
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2022-03-02TM02Termination of appointment of Steven John Burton on 2021-12-31
2022-02-18SH0130/12/21 STATEMENT OF CAPITAL GBP 253377.573874
2021-09-17SH0111/06/21 STATEMENT OF CAPITAL GBP 251108.558874
2021-09-14RP04CS01
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROGER LEES
2021-05-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 57,329.302 on 2021-03-02
2021-05-07Return of Purchase of Own Shares 02/03/21 return purchase own shares treasury capital 28664.651
2021-04-08CS01Clarification A second filed CS01 (Statement of Capital) was registered on 14/09/2021.
2021-03-25CERTNMCompany name changed vodat communications group LIMITED\certificate issued on 25/03/21
2020-11-30CH01Director's details changed for Mr Thomas Bane on 2020-11-30
2020-11-23CH01Director's details changed for Mr Thomnas Bane on 2020-11-05
2020-11-23AP01DIRECTOR APPOINTED MR THOMNAS BANE
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-24AP01DIRECTOR APPOINTED MRS CLAIRE WATT
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BURTON
2020-05-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 28,664.651 on 2020-04-07
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL POULTNEY
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Unit 9 Pear Mill Estate, Stockport Road West Bredbury Stockport Cheshire SK6 2BP England
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-24SH06Cancellation of shares. Statement of capital on 2018-07-16 GBP 249,217.395874
2018-07-24SH03Purchase of own shares
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 269902.067746
2017-12-08SH0120/11/17 STATEMENT OF CAPITAL GBP 269902.067746
2017-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-06RES0120/11/2017
2017-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-12-01AP01DIRECTOR APPOINTED MR ANDREW STUART PETERS-SMITH
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079622060002
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 191390.836746
2017-06-12SH06Cancellation of shares. Statement of capital on 2017-05-05 GBP 191,390.836746
2017-06-12SH03Purchase of own shares
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-14AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Unit 9a Pearmill Industrial Estate Stockport Road West Bredbury Stockport Cheshire SK6 2BP
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 200419.943746
2015-03-03AR0123/02/15 ANNUAL RETURN FULL LIST
2014-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-25SH0124/03/14 STATEMENT OF CAPITAL GBP 200419.943746
2014-02-26AR0123/02/14 ANNUAL RETURN FULL LIST
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0123/02/13 FULL LIST
2012-06-28RES15CHANGE OF NAME 30/05/2012
2012-06-28CERTNMCOMPANY NAME CHANGED GC CO NO.1 LIMITED CERTIFICATE ISSUED ON 28/06/12
2012-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-29AP01DIRECTOR APPOINTED MR IAIN ROGER LEES
2012-04-16AP01DIRECTOR APPOINTED MR RYAN SCOTT BEVINGTON
2012-04-13RES15CHANGE OF NAME 27/03/2012
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER GREATER MANCHESTER M3 5FS
2012-04-10SH02SUB-DIVISION 27/03/12
2012-04-10RES01ADOPT ARTICLES 27/03/2012
2012-04-10RES13SHARES SUBDIVIDEDLALLOTMENT OF SHARES 27/03/2012
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY DARRYL COOKE
2012-04-10AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL COOKE
2012-04-10AP03SECRETARY APPOINTED STEVEN JOHN BURTON
2012-04-10AP01DIRECTOR APPOINTED MR ROY REYNOLDS
2012-04-10AP01DIRECTOR APPOINTED STEVEN JOHN BURTON
2012-04-10AP01DIRECTOR APPOINTED NEIL POULTNEY
2012-04-10SH0127/03/12 STATEMENT OF CAPITAL GBP 195880.19
2012-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD 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 VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-20 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-04 Outstanding MAVEN CAPITAL PARTNERS UK LLP (SECURITY TRUSTEE) (PLEASE SEE THE CONTINUATION PAGE TO THE FORM MG01 FOR DETAILS OF PERSONS FOR WHOM THE SECURITY TRUSTEE IS ACTING)
Intangible Assets
Patents
We have not found any records of VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD
Trademarks
We have not found any records of VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD. 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 VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD 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 VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD 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 VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD 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 VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD 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.