Company NameVendman Systems Limited
DirectorMark Hardwick Foster
Company StatusActive
Company Number03550481
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Hardwick Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Surtees Way Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameColin Ahern
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleSales
Correspondence Address23 Tannock Road
Hazel Grove
Stockport
Cheshire
SK7 6AU
Director NameGlenis Ahern
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleNursery
Correspondence Address23 Tannock Road
Hazel Grove
Stockport
Cheshire
SK7 6AU
Secretary NameGlenis Ahern
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleNursery
Correspondence Address23 Tannock Road
Hazel Grove
Stockport
Cheshire
SK7 6AU
Director NameTina Marie Little
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2003)
RoleSecretary
Correspondence AddressLittle Ravenswell
6 Langley Avenue
Hazel Grove
Stockport
SK7 7HQ
Director NameMr Robert James Little
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(3 weeks, 6 days after company formation)
Appointment Duration19 years, 4 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnus House
2-6 London Road
Hazel Grove
Stockport
SK7 4AH
Secretary NameTina Marie Little
NationalityBritish
StatusResigned
Appointed19 May 1998(3 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2013)
RoleSecretary
Correspondence AddressLittle Ravenswell
6 Langley Avenue
Hazel Grove
Stockport
SK7 7HQ
Director NameMr Daniel Paul Hamby
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(2 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 03 October 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address8 Old School Court
Barugh Green
Barnsley
S75 1QH
Director NameDavid Simon Pickering
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2009)
RoleTechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address131 Heathbank Road
Cheadle Hulme
Cheshire
SK8 6JD
Director NameMr Nathan Little
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(19 years, 3 months after company formation)
Appointment Duration2 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnus House
2-6 London Road
Hazel Grove
Stockport
SK7 4AH
Director NameMr Stewart William Darling
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Surtees Way Surtees Business Park
Stockton-On-Tees
TS18 3HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevendman.com
Telephone0161 4875999
Telephone regionManchester

Location

Registered Address1 1 Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£143,815
Cash£33,952
Current Liabilities£406,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

31 July 2023Delivered on: 4 August 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 24 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of fixed charge all estates or interests in any freehold or leasehold property belonging to the company at the time of or at any time after the date of this debenture, together with all buildings, and fixtures (include trade and tenant's fixtures) which are at any time on or attached to the property.. By way of fixed charge all patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case at the date of the debenture or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding
5 December 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 May 2001Delivered on: 24 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 August 2023Registration of charge 035504810004, created on 31 July 2023 (16 pages)
1 August 2023Satisfaction of charge 035504810003 in full (1 page)
18 May 2023Satisfaction of charge 2 in full (4 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
12 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
3 March 2021Registered office address changed from Cygnus House 2-6 London Road Hazel Grove Stockport SK7 4AH to 1 1 Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 3 March 2021 (1 page)
3 March 2021Termination of appointment of Stewart William Darling as a director on 23 February 2021 (1 page)
15 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
24 October 2017Registration of charge 035504810003, created on 10 October 2017 (23 pages)
24 October 2017Registration of charge 035504810003, created on 10 October 2017 (23 pages)
17 October 2017Change of details for Vianet Group Plc as a person with significant control on 6 October 2017 (2 pages)
17 October 2017Change of details for Vianet Group Plc as a person with significant control on 6 October 2017 (2 pages)
4 October 2017Cessation of Robert James Little as a person with significant control on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Daniel Paul Hamby as a director on 3 October 2017 (1 page)
4 October 2017Appointment of Mr Stewart William Darling as a director on 3 October 2017 (2 pages)
4 October 2017Termination of appointment of Robert James Little as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Nathan Little as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Nathan Little as a director on 3 October 2017 (1 page)
4 October 2017Appointment of Mr Stewart William Darling as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mr Mark Hardwick Foster as a director on 3 October 2017 (2 pages)
4 October 2017Notification of Vianet Group Plc as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Termination of appointment of Robert James Little as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Daniel Paul Hamby as a director on 3 October 2017 (1 page)
4 October 2017Appointment of Mr Mark Hardwick Foster as a director on 3 October 2017 (2 pages)
4 October 2017Notification of Vianet Group Plc as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Cessation of Robert James Little as a person with significant control on 3 October 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Satisfaction of charge 1 in full (1 page)
13 September 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Appointment of Mr Nathan Little as a director on 2 August 2017 (2 pages)
7 August 2017Appointment of Mr Nathan Little as a director on 2 August 2017 (2 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 April 2015Change of share class name or designation (2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 April 2015Change of share class name or designation (2 pages)
8 April 2015Statement of company's objects (2 pages)
8 April 2015Statement of company's objects (2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders (6 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Termination of appointment of Tina Little as a secretary (1 page)
11 October 2013Termination of appointment of Tina Little as a secretary (1 page)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages)
11 April 2013Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages)
11 April 2013Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages)
28 January 2013Director's details changed for Mr. Robert James Little on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr. Robert James Little on 28 January 2013 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Director's details changed for Daniel Paul Hamby on 22 April 2010 (2 pages)
27 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Mr. Robert James Little on 22 April 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Mr. Robert James Little on 22 April 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Daniel Paul Hamby on 22 April 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 22/04/09; full list of members (4 pages)
16 June 2009Return made up to 22/04/09; full list of members (4 pages)
9 May 2009Appointment terminated director david pickering (1 page)
9 May 2009Appointment terminated director david pickering (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 June 2007Return made up to 22/04/07; full list of members (7 pages)
5 June 2007Return made up to 22/04/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 22/04/06; full list of members (7 pages)
15 May 2006Return made up to 22/04/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 December 2005Particulars of mortgage/charge (9 pages)
13 December 2005Particulars of mortgage/charge (9 pages)
20 June 2005Return made up to 22/04/05; full list of members (7 pages)
20 June 2005Return made up to 22/04/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 April 2004Return made up to 22/04/04; full list of members (7 pages)
14 April 2004Return made up to 22/04/04; full list of members (7 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 November 2003Registered office changed on 17/11/03 from: brookfield house 193 wellington road south stockport cheshire SK2 6NG (1 page)
17 November 2003Registered office changed on 17/11/03 from: brookfield house 193 wellington road south stockport cheshire SK2 6NG (1 page)
6 May 2003Return made up to 22/04/03; full list of members (8 pages)
6 May 2003Director resigned (1 page)
6 May 2003Return made up to 22/04/03; full list of members (8 pages)
6 May 2003Director resigned (1 page)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 March 2003Return made up to 22/04/02; full list of members (8 pages)
13 March 2003Return made up to 22/04/02; full list of members (8 pages)
6 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 May 2000Return made up to 22/04/00; full list of members (7 pages)
22 May 2000Return made up to 22/04/00; full list of members (7 pages)
9 August 1999Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1999Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1999Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Full accounts made up to 31 March 1999 (9 pages)
24 June 1999Return made up to 22/04/99; full list of members (6 pages)
24 June 1999Return made up to 22/04/99; full list of members (6 pages)
27 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 April 1999Registered office changed on 27/04/99 from: 23 tannock road hazel grove stockport cheshire SK7 6AU (1 page)
27 April 1999Registered office changed on 27/04/99 from: 23 tannock road hazel grove stockport cheshire SK7 6AU (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998Secretary resigned;director resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
22 April 1998Incorporation (17 pages)
22 April 1998Incorporation (17 pages)