Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VCHARGE UK LTD
Company Information for

VCHARGE UK LTD

1 MASTERTON PARK, SOUTH CASTLE DRIVE, DUNFERMLINE, KY11 8NX,
Company Registration Number
SC490706
Private Limited Company
Active

Company Overview

About Vcharge Uk Ltd
VCHARGE UK LTD was founded on 2014-11-06 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Vcharge Uk Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VCHARGE UK LTD
 
Legal Registered Office
1 MASTERTON PARK
SOUTH CASTLE DRIVE
DUNFERMLINE
KY11 8NX
 
Filing Information
Company Number SC490706
Company ID Number SC490706
Date formed 2014-11-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB212130675  
Last Datalog update: 2018-12-04 05:47:45
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 VCHARGE UK LTD

Current Directors
Officer Role Date Appointed
VINCENT FRANCIS CASEY
Director 2017-01-28
STEPHEN JAMES FITZPATRICK
Director 2017-01-28
CHRISTOPHER PAUL HOUGHTON
Director 2017-01-28
STEPHEN THOMAS MURPHY
Director 2017-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE PIERCE BAKER
Director 2014-11-06 2017-01-28
JESSICA MILLAR
Director 2015-07-16 2017-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT FRANCIS CASEY CLCB HOLDINGS LIMITED Director 2017-05-05 CURRENT 2013-09-27 Active - Proposal to Strike off
VINCENT FRANCIS CASEY HOMEPLAN LIMITED Director 2017-05-05 CURRENT 1991-10-28 Active
VINCENT FRANCIS CASEY OVO HOLDINGS LTD Director 2017-04-12 CURRENT 2017-04-12 Active
VINCENT FRANCIS CASEY OVO FINANCE LTD Director 2017-04-12 CURRENT 2017-04-12 Active
VINCENT FRANCIS CASEY VCHARGE TRADING LTD Director 2017-01-28 CURRENT 2015-09-16 Dissolved 2017-08-08
VINCENT FRANCIS CASEY JETTY TECHNOLOGIES LIMITED Director 2016-03-02 CURRENT 2012-12-13 Active
VINCENT FRANCIS CASEY MANOR GRAND PRIX RACING LIMITED Director 2015-03-11 CURRENT 2008-08-01 Active - Proposal to Strike off
VINCENT FRANCIS CASEY JUST RACING SERVICES LIMITED Director 2015-01-30 CURRENT 2015-01-30 Liquidation
VINCENT FRANCIS CASEY JUST RACING LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
VINCENT FRANCIS CASEY GREEN DEAL RETROFIT LTD Director 2013-09-03 CURRENT 2012-09-18 Dissolved 2016-12-16
STEPHEN JAMES FITZPATRICK IMAGINATION INDUSTRIES INVESTMENTS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
STEPHEN JAMES FITZPATRICK IMAGINE JUST 3 THINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
STEPHEN JAMES FITZPATRICK HYBRID ENERGY SOLUTIONS LTD Director 2017-08-01 CURRENT 2015-07-02 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK CORGI HOMEHEAT LIMITED Director 2017-07-06 CURRENT 2012-08-30 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK INDRA RENEWABLE TECHNOLOGIES LIMITED Director 2017-06-20 CURRENT 2013-10-21 Active
STEPHEN JAMES FITZPATRICK CLCB HOLDINGS LIMITED Director 2017-05-05 CURRENT 2013-09-27 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK HOMEPLAN LIMITED Director 2017-05-05 CURRENT 1991-10-28 Active
STEPHEN JAMES FITZPATRICK LUMO ONLINE LTD Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK OVO HOLDINGS LTD Director 2017-04-12 CURRENT 2017-04-12 Active
STEPHEN JAMES FITZPATRICK OVO FINANCE LTD Director 2017-04-12 CURRENT 2017-04-12 Active
STEPHEN JAMES FITZPATRICK VCHARGE TRADING LTD Director 2017-01-28 CURRENT 2015-09-16 Dissolved 2017-08-08
STEPHEN JAMES FITZPATRICK JUST RACING SERVICES LIMITED Director 2015-03-11 CURRENT 2015-01-30 Liquidation
STEPHEN JAMES FITZPATRICK JUST RACING LIMITED Director 2015-03-11 CURRENT 2015-01-14 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK MANOR GRAND PRIX RACING LIMITED Director 2015-03-11 CURRENT 2008-08-01 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK THE OVO CHARITABLE FOUNDATION Director 2014-02-24 CURRENT 2014-02-24 Active
STEPHEN JAMES FITZPATRICK OVO GROUP LTD Director 2014-01-27 CURRENT 2014-01-27 Active
STEPHEN JAMES FITZPATRICK OVO FIELD FORCE LTD Director 2013-11-21 CURRENT 2013-11-21 Active
STEPHEN JAMES FITZPATRICK SMART METER FINANCE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2017-08-15
CHRISTOPHER PAUL HOUGHTON ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2017-06-14 CURRENT 1993-01-13 Active
CHRISTOPHER PAUL HOUGHTON LUMO ONLINE LTD Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON VCHARGE TRADING LTD Director 2017-01-28 CURRENT 2015-09-16 Dissolved 2017-08-08
CHRISTOPHER PAUL HOUGHTON OVO TELECOM LIMITED Director 2015-01-28 CURRENT 2009-09-15 Dissolved 2015-12-29
CHRISTOPHER PAUL HOUGHTON SMART METER FINANCE LTD Director 2015-01-28 CURRENT 2013-03-12 Dissolved 2017-08-15
CHRISTOPHER PAUL HOUGHTON ONI ENERGY LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON OVO FIELD FORCE LTD Director 2015-01-28 CURRENT 2013-11-21 Active
CHRISTOPHER PAUL HOUGHTON OVO ELECTRICITY LTD Director 2015-01-28 CURRENT 2009-03-25 Active
CHRISTOPHER PAUL HOUGHTON OVO ENERGY LTD Director 2015-01-28 CURRENT 2009-04-29 Active
CHRISTOPHER PAUL HOUGHTON OVO GROUP LTD Director 2015-01-28 CURRENT 2014-01-27 Active
CHRISTOPHER PAUL HOUGHTON ONI GAS LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON ONI ELECTRICITY LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON OVO GAS LTD Director 2015-01-28 CURRENT 2008-11-19 Active
CHRISTOPHER PAUL HOUGHTON INTELLIGENT ENERGY TECHNOLOGY LTD Director 2015-01-28 CURRENT 2012-12-14 Active
STEPHEN THOMAS MURPHY GYG LIMITED Director 2017-07-05 CURRENT 2016-02-11 Active
STEPHEN THOMAS MURPHY VCHARGE TRADING LTD Director 2017-01-28 CURRENT 2015-09-16 Dissolved 2017-08-08

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
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HOUGHTON
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4907060001
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-07PSC02Notification of Intelligent Energy Technology Ltd as a person with significant control on 2018-10-05
2018-11-06PSC09Withdrawal of a person with significant control statement on 2018-11-06
2018-10-09MR05All of the property or undertaking has been released from charge for charge number SC4907060001
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22AP01DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MILLAR
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BAKER
2017-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HOUGHTON
2017-02-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK
2017-02-22AP01DIRECTOR APPOINTED MR STEPHEN MURPHY
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM C/O Tlt Llp 140 West George Street Glasgow G2 2HG
2017-02-01AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4907060001
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AA01Previous accounting period extended from 30/11/15 TO 31/03/16
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED JESSICA MILLAR
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1 SATELLITE PARK MACMERRY EAST LOTHIAN EH33 1RY SCOTLAND
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to VCHARGE UK 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 VCHARGE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VCHARGE UK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VCHARGE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VCHARGE UK LTD
Trademarks
We have not found any records of VCHARGE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VCHARGE UK 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as VCHARGE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VCHARGE UK 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.
Import/Export of Goods
Goods imported/exported by VCHARGE UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0085389011Electronic assemblies for wafer probers of subheading 8536.90.20
2015-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VCHARGE UK 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 VCHARGE UK 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.