Company NameVendman Europe Limited
DirectorMark Hardwick Foster
Company StatusActive
Company Number06710727
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Previous NamesUK Van Liners Limited and Vendman Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Hardwick Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(9 years 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 NameMr Daniel Paul Hamby
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnus House 2-6 London Road
Hazel Grove
Stockport
Cheshire
SK7 4AH
Director NameMr Robert James Little
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnus House 2-6 London Road
Hazel Grove
Stockport
Cheshire
SK7 4AH
Director NameMr Stewart William Darling
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(9 years 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
Director NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitevendman.com
Telephone0161 4875999
Telephone regionManchester

Location

Registered AddressOne Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

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 Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
12 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Termination of appointment of Stewart William Darling as a director on 23 February 2021 (1 page)
22 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 October 2020Registered office address changed from Cygnus House 2-6 London Road Hazel Grove Stockport Cheshire SK7 4AH to One Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 7 October 2020 (1 page)
16 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 October 2017Cessation of Robert James Little as a person with significant control on 1 October 2017 (1 page)
13 October 2017Cessation of Daniel Paul Hamby as a person with significant control on 1 October 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Cessation of Daniel Paul Hamby as a person with significant control on 1 October 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Notification of Vendman Systems Limited as a person with significant control on 1 October 2017 (1 page)
13 October 2017Notification of Vendman Systems Limited as a person with significant control on 1 October 2017 (1 page)
13 October 2017Cessation of Robert James Little as a person with significant control on 1 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 Daniel Paul Hamby as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Robert James Little 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 2017Appointment of Mr Mark Hardwick Foster as a director on 3 October 2017 (2 pages)
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)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 November 2015Director's details changed for Mr. Daniel Paul Hamby on 31 October 2015 (2 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Director's details changed for Mr. Daniel Paul Hamby on 31 October 2015 (2 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 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)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 October 2011Company name changed vendman LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed vendman LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
28 October 2011Change of name notice (2 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Mr. Daniel Paul Hamby on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Mr. Daniel Paul Hamby on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Mr. Daniel Paul Hamby on 1 October 2009 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
23 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
5 August 2009Nc inc already adjusted 30/09/08 (1 page)
5 August 2009Nc inc already adjusted 30/09/08 (1 page)
30 July 2009Director appointed mr. Robert james little (1 page)
30 July 2009Registered office changed on 30/07/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
30 July 2009Registered office changed on 30/07/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
30 July 2009Director appointed mr. Daniel paul hamby (1 page)
30 July 2009Appointment terminated director chettleburgh's LIMITED (1 page)
30 July 2009Director appointed mr. Robert james little (1 page)
30 July 2009Appointment terminated director chettleburgh's LIMITED (1 page)
30 July 2009Director appointed mr. Daniel paul hamby (1 page)
16 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2009Company name changed uk van liners LIMITED\certificate issued on 06/07/09 (2 pages)
2 July 2009Company name changed uk van liners LIMITED\certificate issued on 06/07/09 (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
28 May 2009Registered office changed on 28/05/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
30 September 2008Incorporation (17 pages)
30 September 2008Incorporation (17 pages)