Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Peter Walter Grant |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vtuk Ltd 2 Rowan Court Nursery Road North Leigh Witney OX29 6SW |
Secretary Name | Mr Trevor Luckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pine Close North Baddesley Southampton Hampshire SO52 9HN |
Secretary Name | Adam Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 9 Idbury Close Witney OX28 5FE |
Website | vtuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3280460 |
Telephone region | Freephone |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Claire Grant 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Walter Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £553,196 |
Cash | £748,301 |
Current Liabilities | £319,943 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
1 January 2017 | Delivered on: 13 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
14 December 2010 | Delivered on: 17 December 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re vision teknology UK limited current account account 23330362. Fully Satisfied |
9 November 2007 | Delivered on: 23 November 2007 Satisfied on: 7 December 2012 Persons entitled: Cheltenham and Gloucester PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
29 January 2019 | Director's details changed for Peter Grant on 3 November 2018 (2 pages) |
29 January 2019 | Secretary's details changed for Adam Rackham on 10 June 2018 (1 page) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
10 August 2018 | Satisfaction of charge 057040040003 in full (4 pages) |
8 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 February 2018 | Notification of Peter Walter Grant as a person with significant control on 14 December 2017 (4 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Registration of charge 057040040003, created on 1 January 2017 (20 pages) |
13 January 2017 | Registration of charge 057040040003, created on 1 January 2017 (20 pages) |
21 September 2016 | Registered office address changed from West House 4 Farmoor Court Farmoor Oxfordshire OX2 9LU to Rowan Court North Leigh Business Park, Nursery Road North Leigh Witney OX29 6SW on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from West House 4 Farmoor Court Farmoor Oxfordshire OX2 9LU to Rowan Court North Leigh Business Park, Nursery Road North Leigh Witney OX29 6SW on 21 September 2016 (1 page) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 February 2013 | Director's details changed for Peter Grant on 13 October 2012 (2 pages) |
14 February 2013 | Director's details changed for Peter Grant on 13 October 2012 (2 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW on 5 October 2012 (1 page) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2010 | Director's details changed for Peter Grant on 2 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Peter Grant on 2 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Peter Grant on 2 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
18 March 2008 | Appointment terminated secretary trevor luckman (1 page) |
18 March 2008 | Secretary appointed adam rackham (2 pages) |
18 March 2008 | Secretary appointed adam rackham (2 pages) |
18 March 2008 | Appointment terminated secretary trevor luckman (1 page) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 73A high street witney oxfordshire OX28 6JA (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: 73A high street witney oxfordshire OX28 6JA (1 page) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
30 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
30 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 73A high street witney oxfordshire OX28 6JA (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 73A high street witney oxfordshire OX28 6JA (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 8 pine close north baddesley southampton SO52 9HN (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 8 pine close north baddesley southampton SO52 9HN (1 page) |
9 February 2006 | Incorporation (9 pages) |
9 February 2006 | Incorporation (9 pages) |