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

VESTA SOFTWARE GROUP LIMITED

STABLES 1, HOWBERY PARK, WALLINGFORD, OXFORDSHIRE, OX10 8BA,
Company Registration Number
08242670
Private Limited Company
Active

Company Overview

About Vesta Software Group Ltd
VESTA SOFTWARE GROUP LIMITED was founded on 2012-10-05 and has its registered office in Wallingford. The organisation's status is listed as "Active". Vesta Software Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VESTA SOFTWARE GROUP LIMITED
 
Legal Registered Office
STABLES 1
HOWBERY PARK
WALLINGFORD
OXFORDSHIRE
OX10 8BA
Other companies in LE4
 
Previous Names
MCR ENTERPRISE SOLUTIONS LIMITED22/12/2021
ENSCO 958 LIMITED12/11/2012
Filing Information
Company Number 08242670
Company ID Number 08242670
Date formed 2012-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESTA SOFTWARE 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.

Company Officers of VESTA SOFTWARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BAPTIE
Company Secretary 2017-10-25
RICHARD CLANCY
Director 2017-10-25
BARRY ALAN SYMONS
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN GATTER
Company Secretary 2012-11-28 2017-10-25
MATTHEW JOHN GATTER
Director 2012-10-29 2017-10-25
GATELEY SECRETARIES LIMITED
Company Secretary 2012-10-05 2012-11-28
GATELEY INCORPORATIONS LIMITED
Director 2012-10-05 2012-11-28
MICHAEL JAMES WARD
Director 2012-10-05 2012-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLANCY MCR SYSTEMS LIMITED Director 2017-10-25 CURRENT 1978-01-24 Active
RICHARD CLANCY TUCASI LIMITED Director 2015-12-18 CURRENT 2004-03-02 Active
RICHARD CLANCY AMI EDUCATION SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1991-05-21 Active - Proposal to Strike off
RICHARD CLANCY GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
RICHARD CLANCY CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
RICHARD CLANCY JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
RICHARD CLANCY INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
RICHARD CLANCY FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 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
2024-03-14CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM The Thames Wing Howbery Park Wallingford OX10 8FD England
2023-11-22Appointment of Mr John Schilizzi as company secretary on 2023-11-20
2023-11-22Termination of appointment of Thomas Baptie on 2023-11-20
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-03DIRECTOR APPOINTED MR TOM BAPTIE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03AP01DIRECTOR APPOINTED MR TOM BAPTIE
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 14 High View Close Leicester LE4 9LJ
2021-12-22Company name changed mcr enterprise solutions LIMITED\certificate issued on 22/12/21
2021-12-22Company name changed mcr enterprise solutions LIMITED\certificate issued on 22/12/21
2021-12-22CERTNMCompany name changed mcr enterprise solutions LIMITED\certificate issued on 22/12/21
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 14 High View Close Leicester LE4 9LJ
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-17AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN SYMONS
2019-01-03AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-10-15AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-15PSC02Notification of Jonas Computing (Uk) Limited as a person with significant control on 2017-10-25
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN GATTER
2017-10-31TM02Termination of appointment of Matthew John Gatter on 2017-10-25
2017-10-31PSC07CESSATION OF MATTHEW JOHN GATTER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AP03Appointment of Mr Thomas Baptie as company secretary on 2017-10-25
2017-10-31AP01DIRECTOR APPOINTED MR RICHARD CLANCY
2017-10-31AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 3000
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-07-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05SH08Change of share class name or designation
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 3000
2017-05-04SH0115/03/17 STATEMENT OF CAPITAL GBP 3000.00
2017-05-04SH0115/03/17 STATEMENT OF CAPITAL GBP 2850.00
2017-05-02RES12Resolution of varying share rights or name
2017-05-02RES01ADOPT ARTICLES 15/03/2017
2017-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-02RES14CAPITALISE A SUM OF £1850 BY WAY OF BONUS ISSUE OF SHARES 15/03/2017
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-22AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0105/10/15 FULL LIST
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM VANTAGE HOUSE VANTAGE PARK LECIESTER LECIESTERSHIRE LE4 9LJ
2015-07-23AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-12SH0104/12/14 STATEMENT OF CAPITAL GBP 501000.00
2014-12-12RES14IT WAS RESOLVED THAT THE DIRECTORS OF THE COMPANY BE AUTHORISED TO CAPITALISE BY WAY OF A BONUS ISSUE OF SHARES, THE SUM OF £500,000 STANDING TO THE CREDIT OF THE COMPANY SHARE OF PREMIUM RESERVE 04/12/2014
2014-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-09SH20STATEMENT BY DIRECTORS
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-09SH1909/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-09CAP-SSSOLVENCY STATEMENT DATED 05/12/14
2014-12-09RES06REDUCE ISSUED CAPITAL 05/12/2014
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0105/10/14 FULL LIST
2014-07-08AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-15AR0105/10/13 FULL LIST
2013-02-18RES01ADOPT ARTICLES 06/12/2012
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18SH0106/12/12 STATEMENT OF CAPITAL GBP 1000.00
2012-12-20SH02SUB-DIVISION 28/11/12
2012-12-20SH0130/11/12 STATEMENT OF CAPITAL GBP 900.00
2012-12-11RES01ADOPT ARTICLES 28/11/2012
2012-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2012-12-11AP03SECRETARY APPOINTED MATTHEW JOHN GATTER
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-12-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-13AP01DIRECTOR APPOINTED MATTHEW JOHN GATTER
2012-11-12RES15CHANGE OF NAME 08/11/2012
2012-11-12CERTNMCOMPANY NAME CHANGED ENSCO 958 LIMITED CERTIFICATE ISSUED ON 12/11/12
2012-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VESTA SOFTWARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VESTA SOFTWARE GROUP LIMITED
Trademarks
We have not found any records of VESTA SOFTWARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTA SOFTWARE 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 (82990 - Other business support service activities n.e.c.) as VESTA SOFTWARE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VESTA SOFTWARE 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 VESTA SOFTWARE 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 VESTA SOFTWARE 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.