Company NameVernacular Limited
DirectorOlufemi Lawal
Company StatusActive
Company Number02914730
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Previous NameFlowerspray Data Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Olufemi Lawal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1994(1 month after company formation)
Appointment Duration30 years
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Companies Registered Office 100 Liverpool Road
Cadishead
Manchester
Greater Manchester
M44 5AN
Secretary NameOlabisi Lawal
NationalityBritish
StatusCurrent
Appointed20 March 2002(7 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address93 Westminster Avenue
Radcliffe
Manchester
M26 3QL
Secretary NameMohammed Abayomi Lawal
NationalityBritish
StatusResigned
Appointed02 May 1994(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address6 Halsmere Drive
Blackley
Manchester
M9 6FP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address100 Liverpool Road Cadishead
Manchester
Greater Manchester
M44 5AN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£14,968
Cash£71,127
Current Liabilities£56,198

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

19 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
31 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
22 March 2023Secretary's details changed for Olabisi Lawal on 21 March 2023 (1 page)
21 March 2023Change of details for Mr Olufemi Lawal as a person with significant control on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Olufemi Lawal on 21 March 2023 (2 pages)
1 April 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
28 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
10 January 2022Change of details for Mr Olufemi Lawal as a person with significant control on 14 October 2019 (2 pages)
10 January 2022Director's details changed for Mr Olufemi Lawal on 14 October 2019 (2 pages)
8 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 18 March 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
11 April 2019Micro company accounts made up to 31 May 2018 (5 pages)
20 March 2019Registered office address changed from 102 Liverpool Road Cadishead Manchester M44 5AN United Kingdom to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 20 March 2019 (1 page)
20 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
22 February 2016Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to 102 Liverpool Road Cadishead Manchester M44 5AN on 22 February 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to 102 Liverpool Road Cadishead Manchester M44 5AN on 22 February 2016 (1 page)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 March 2010Director's details changed for Olufemi Lawal on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Olufemi Lawal on 28 February 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 93 westminster avenue radcliffe manchester M26 3QL (1 page)
31 March 2008Director's change of particulars / olufemi lawal / 31/03/2008 (1 page)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 93 westminster avenue radcliffe manchester M26 3QL (1 page)
31 March 2008Director's change of particulars / olufemi lawal / 31/03/2008 (1 page)
19 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 July 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(6 pages)
24 July 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(6 pages)
2 April 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
2 April 2007Total exemption full accounts made up to 31 May 2004 (11 pages)
2 April 2007Total exemption full accounts made up to 31 May 2004 (11 pages)
2 April 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
4 April 2006Return made up to 18/03/06; full list of members (6 pages)
4 April 2006Return made up to 18/03/06; full list of members (6 pages)
31 March 2005Return made up to 18/03/05; full list of members (6 pages)
31 March 2005Return made up to 18/03/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 April 2004Return made up to 19/03/04; full list of members (6 pages)
7 April 2004Return made up to 19/03/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 April 2003Return made up to 19/03/03; full list of members (6 pages)
10 April 2003Return made up to 19/03/03; full list of members (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
26 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Ad 20/03/02--------- £ si 2@1=2 £ ic 6/8 (2 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Ad 20/03/02--------- £ si 2@1=2 £ ic 6/8 (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 80/83 long lane london EC1A 9RL (1 page)
20 September 2001Registered office changed on 20/09/01 from: 80/83 long lane london EC1A 9RL (1 page)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (10 pages)
3 April 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (10 pages)
3 April 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 December 2000Company name changed flowerspray data LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed flowerspray data LIMITED\certificate issued on 29/12/00 (2 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
18 April 1999Return made up to 30/03/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 April 1999Return made up to 30/03/99; no change of members (4 pages)
19 May 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 February 1998Ad 01/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
20 February 1998Ad 01/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 114 wainwright werrington peterborough cambridgeshire PE4 5AH (1 page)
20 October 1997Registered office changed on 20/10/97 from: 114 wainwright werrington peterborough cambridgeshire PE4 5AH (1 page)
7 July 1997Return made up to 30/03/97; full list of members (6 pages)
7 July 1997Return made up to 30/03/97; full list of members (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (10 pages)
19 March 1997Full accounts made up to 31 May 1996 (10 pages)
9 April 1996Return made up to 30/03/96; no change of members (4 pages)
9 April 1996Return made up to 30/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 May 1995 (10 pages)
2 February 1996Full accounts made up to 31 May 1995 (10 pages)
30 May 1995Return made up to 30/03/95; full list of members (6 pages)
30 May 1995Return made up to 30/03/95; full list of members (6 pages)