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

VOTE LEAVE LIMITED

Portland, 25 High Street, Crawley, WEST SUSSEX, RH10 1BG,
Company Registration Number
09785255
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Vote Leave Ltd
VOTE LEAVE LIMITED was founded on 2015-09-18 and has its registered office in Crawley. The organisation's status is listed as "Active - Proposal to Strike off". Vote Leave Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
VOTE LEAVE LIMITED
 
Legal Registered Office
Portland
25 High Street
Crawley
WEST SUSSEX
RH10 1BG
 
Previous Names
VOTE LEAVE, GET CHANGE LIMITED21/09/2015
Filing Information
Company Number 09785255
Company ID Number 09785255
Date formed 2015-09-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-08 07:48:29
Primary Source:Companies House
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 VOTE LEAVE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JIM ELLIOTT
Company Secretary 2016-09-21
DAVID ALAN HALSALL
Director 2015-11-16
DANIEL HOUGHTON HODSON
Director 2015-11-16
JONATHAN PATRICK MOYNIHAN
Director 2015-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA MARIE WOODCOCK
Company Secretary 2015-11-16 2016-09-21
VICTORIA HARRIET LUCY BRIDGEMEN CBE
Director 2015-11-16 2016-07-05
PETER ANDREW CRUDDAS
Director 2015-11-16 2016-06-30
NIGEL ALEXANDER DODDS
Director 2016-03-30 2016-06-30
SUZANNE ELIZABETH EVANS
Director 2016-03-22 2016-06-30
MICHAEL BRUCE FORSYTH
Director 2016-02-23 2016-06-30
BERNARD CHRISTISON JENKIN
Director 2015-11-16 2016-06-30
CHRISTOPHER DAVID MONTGOMERY
Director 2016-03-30 2016-06-30
GRAHAM ERIC STRINGER
Director 2015-12-22 2016-06-30
GISELA GSCHAIDER STUART
Director 2016-03-22 2016-06-30
ANNE-MARIE BELINDA TREVELYAN
Director 2016-03-22 2016-06-30
ARABELLA MARIANNE HENDERSON ARKWRIGHT
Director 2015-12-22 2016-06-20
JOHN ANGUS DONALD MILLS
Director 2015-11-16 2016-04-28
JOHN DOUGLAS WILSON CARSWELL
Director 2015-11-16 2016-03-22
DANIEL JOHN HANNAN
Director 2015-12-22 2016-03-22
NIGEL LAWSON
Director 2016-02-23 2016-03-22
KHALID MAHMOOD
Director 2015-11-16 2016-03-22
JOHN STUART WHEELER
Director 2015-11-16 2016-03-22
GEORGINA EMILY BRISTOL
Director 2015-12-22 2016-02-23
DOMINIC MCKENZIE CUMMINGS
Director 2015-09-18 2016-02-23
MATTHEW JIM ELLIOTT
Director 2015-09-18 2016-02-23
VICTORIA MARIE WOODCOCK
Director 2015-11-16 2016-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN HALSALL ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED Director 2016-06-01 CURRENT 1991-11-05 Active
DAVID ALAN HALSALL WORKSHOP TRADING HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-03-26 Active
DAVID ALAN HALSALL EPA PROJECTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
DAVID ALAN HALSALL PALACE STREET (SW1) LIMITED Director 2010-12-15 CURRENT 2005-03-03 Active
DANIEL HOUGHTON HODSON FINANCIAL SERVICES NEGOTIATION FORUM LIMITED Director 2016-08-03 CURRENT 2016-08-03 Dissolved 2018-01-16
DANIEL HOUGHTON HODSON OKULLO EMPLOYEE BENEFIT COMPANY SCHEME LTD Director 2015-11-24 CURRENT 2015-11-24 Active
DANIEL HOUGHTON HODSON OKULLO PLC Director 2015-06-29 CURRENT 2005-02-10 Active
DANIEL HOUGHTON HODSON GRESHAM COLLEGE Director 2006-03-14 CURRENT 1994-07-28 Active
DANIEL HOUGHTON HODSON BPL (HOLDINGS) LIMITED Director 2000-02-15 CURRENT 1987-07-15 Active
DANIEL HOUGHTON HODSON BPL EMPLOYEE TRUSTEES LIMITED Director 2000-02-15 CURRENT 1992-03-10 Active
JONATHAN PATRICK MOYNIHAN PARENTS AND TEACHERS FOR EXCELLENCE Director 2016-06-14 CURRENT 2016-06-14 Active
JONATHAN PATRICK MOYNIHAN JOCR PRODUCTIONS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
JONATHAN PATRICK MOYNIHAN AEGATE HOLDINGS LIMITED Director 2013-09-27 CURRENT 2013-06-12 Liquidation
JONATHAN PATRICK MOYNIHAN MOYNITRUST Director 2012-10-12 CURRENT 2012-10-12 Active
JONATHAN PATRICK MOYNIHAN IPEX COMMERCIAL MANAGEMENT LIMITED Director 2009-12-12 CURRENT 2009-12-12 Active
JONATHAN PATRICK MOYNIHAN SEMBLANT LIMITED Director 2008-11-18 CURRENT 2007-10-18 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN PLAQUETEC LIMITED Director 2008-09-29 CURRENT 2007-04-16 Active
JONATHAN PATRICK MOYNIHAN IPEX HOLDINGS LIMITED Director 2008-06-25 CURRENT 2008-04-04 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
JONATHAN PATRICK MOYNIHAN AUTO-TXT LIMITED Director 2008-01-10 CURRENT 2007-11-30 Dissolved 2015-12-29
JONATHAN PATRICK MOYNIHAN IPEX CAPITAL LIMITED Director 2007-08-15 CURRENT 2006-01-31 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN CHELSEA FESTIVAL LIMITED Director 2004-10-22 CURRENT 1993-03-09 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN VOS AMIS LIMITED Director 1998-01-14 CURRENT 1997-09-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Development AssistantLondon*Details* Vote Leave is campaigning for a 'leave' vote in the forthcoming EU referendum. The Vote Leave campaign believes this is the only way to get a better2015-12-02

Jobs results powered by Indeed
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
2021-06-26SOAS(A)Voluntary dissolution strike-off suspended
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-08DS01Application to strike the company off the register
2021-03-10AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2021-03-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08DS02Withdrawal of the company strike off application
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-07DS01Application to strike the company off the register
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AP03Appointment of Mr Daniel Houghton Hodson as company secretary on 2019-07-19
2019-07-24AP03Appointment of Mr Daniel Houghton Hodson as company secretary on 2019-07-19
2019-07-24TM02Termination of appointment of Matthew Jim Elliott on 2019-07-19
2019-07-24TM02Termination of appointment of Matthew Jim Elliott on 2019-07-19
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Vote Leave PO Box 73895 London SW2 9LX United Kingdom
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Vote Leave PO Box 73895 London SW2 9LX United Kingdom
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM PO Box 73895 9 New Park Road London South East SW2 9LX
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Westminister Tower, 3 Albert Embankment London SE1 7SP
2017-08-30DISS40Compulsory strike-off action has been discontinued
2017-08-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-27TM02Termination of appointment of Victoria Marie Woodcock on 2016-09-21
2016-09-26AP03Appointment of Mr Matthew Jim Elliott as company secretary on 2016-09-21
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALEXANDER DODDS
2016-08-08AA01Current accounting period extended from 31/08/16 TO 31/10/16
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARRIET LUCY BRIDGEMEN CBE
2016-08-04AA01Current accounting period shortened from 30/09/16 TO 31/08/16
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRUDDAS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSYTH
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE EVANS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JENKIN
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STRINGER
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GISELA STUART
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONTGOMERY
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE TREVELYAN
2016-07-04MEM/ARTSARTICLES OF ASSOCIATION
2016-07-04RES01ALTER ARTICLES 30/06/2016
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA ARKWRIGHT
2016-06-07RES01ALTER ARTICLES 09/02/2016
2016-06-05AP01DIRECTOR APPOINTED NIGEL ALEXANDER DODDS
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2016-04-26AP01DIRECTOR APPOINTED RT HON MS GISELA GSCHAIDER STUART
2016-04-15AP01DIRECTOR APPOINTED MRS ANNE-MARIE BELINDA TREVELYAN
2016-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MONTGOMERY
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARSWELL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAWSON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HANNAN
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER
2016-03-31AP01DIRECTOR APPOINTED SUZANNE ELIZABETH EVANS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KHALID MAHMOOD
2016-03-14AP01DIRECTOR APPOINTED LORD NIGEL LAWSON
2016-03-01AP01DIRECTOR APPOINTED LORD MICHAEL BRUCE FORSYTH
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOODCOCK
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BRISTOL
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CUMMINGS
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIOTT
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22MEM/ARTSARTICLES OF ASSOCIATION
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22RES03EXEMPTION FROM APPOINTING AUDITORS
2016-02-22RES0127/01/2016
2016-02-22RES01ALTER ARTICLES 27/01/2016
2016-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-05AP01DIRECTOR APPOINTED MR GRAHAM ERIC STRINGER
2016-01-05AP01DIRECTOR APPOINTED MR JONATHAN PATRICK MOYNIHAN
2016-01-05AP01DIRECTOR APPOINTED DANIEL HANNAN
2016-01-05AP01DIRECTOR APPOINTED GEORGINA EMILY BRISTOL
2016-01-05AP01DIRECTOR APPOINTED MRS ARABELLA MARIANNE HENDERSON ARKWRIGHT
2015-11-27AP01DIRECTOR APPOINTED DR PETER ANDREW CRUDDAS
2015-11-23AP03SECRETARY APPOINTED VICTORIA MARIE WOODCOCK
2015-11-23AP01DIRECTOR APPOINTED VICTORIA MARIE WOODCOCK
2015-11-23AP01DIRECTOR APPOINTED JOHN STUART WHEELER
2015-11-23AP01DIRECTOR APPOINTED MR JOHN ANGUS DONALD MILLS
2015-11-23AP01DIRECTOR APPOINTED KHALID MAHMOOD
2015-11-23AP01DIRECTOR APPOINTED BERNARD CHRISTISON JENKIN
2015-11-23AP01DIRECTOR APPOINTED MR DANIEL HOUGHTON HODSON
2015-11-23AP01DIRECTOR APPOINTED DAVID ALAN HALSALL
2015-11-23AP01DIRECTOR APPOINTED JOHN DOUGLAS WILSON CARSWELL
2015-11-23AP01DIRECTOR APPOINTED VICTORIA HARRIET LUCY BRIDGEMEN CBE
2015-10-02AP01DIRECTOR APPOINTED DOMINIC MCKENZIE CUMMINGS
2015-09-21RES15CHANGE OF NAME 21/09/2015
2015-09-21CERTNMCOMPANY NAME CHANGED VOTE LEAVE, GET CHANGE LIMITED CERTIFICATE ISSUED ON 21/09/15
2015-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2015-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOTE LEAVE 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 VOTE LEAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOTE LEAVE 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 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 VOTE LEAVE LIMITED

Intangible Assets
Patents
We have not found any records of VOTE LEAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOTE LEAVE LIMITED
Trademarks
We have not found any records of VOTE LEAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOTE LEAVE 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 (96090 - Other service activities n.e.c.) as VOTE LEAVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOTE LEAVE 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 VOTE LEAVE 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 VOTE LEAVE 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.