Company NameVaioni Group Limited
Company StatusActive
Company Number04314251
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Sachin Vaish
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor, Tomorrow Media City Uk
Salford
M50 2AB
Director NameMr Ateeb Mehmood
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Tomorrow Media City Uk
Salford
M50 2AB
Director NameMr David Hugh Wilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address6th Floor, Tomorrow Media City Uk
Salford
M50 2AB
Director NameChris Jagusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Tomorrow Media City Uk
Salford
M50 2AB
Director NameMr Ayodele Marvin Oni
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleFinance/ Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hardfield Road
Alkrington
Manchester
Lancashire
M24 1JB
Secretary NameMr Sachin Vaish
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Leslie Hough Way
Manchester
M6 6AJ
Director NameMr Matthew James Hattersley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Leslie Hough Way
Manchester
M6 6AJ
Secretary NameMrs Sabrina Vaish
StatusResigned
Appointed27 March 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 December 2018)
RoleCompany Director
Correspondence Address14 Leslie Hough Way
Manchester
M6 6AJ
Director NameMr Manish Dev
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Leslie Hough Way
Manchester
M6 6AJ
Director NameMrs Sabrina Vaish
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Tomorrow Media City Uk
Salford
M50 2AB
Director NameAlan Wescombe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 June 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Tomorrow Media City Uk
Salford
M50 2AB
Director NameMr Mark Curtis-Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2020)
RoleGroup Sales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Tomorrow Media City Uk
Salford
M50 2AB

Contact

Websitevaioni.com
Email address[email protected]
Telephone0161 6729900
Telephone regionManchester

Location

Registered AddressSuite 18.05 18th Floor, Blue Tower
Media City Uk
Salford
Greater Manchester
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Sachin Vaish
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,933
Cash£808,634
Current Liabilities£1,458,199

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

29 June 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 September 2013Delivered on: 24 September 2013
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2020Termination of appointment of Mark Curtis-Wood as a director on 20 November 2020 (1 page)
20 August 2020Director's details changed for Mr Sachin Vaish on 1 April 2019 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
23 June 2020Termination of appointment of Alan Wescombe as a director on 23 June 2020 (1 page)
5 June 2020Director's details changed for David Wilson Hughes on 1 August 2019 (2 pages)
10 September 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
30 August 2019Sub-division of shares on 1 August 2019 (6 pages)
29 August 2019Change of share class name or designation (2 pages)
28 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
14 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 113.2665
(3 pages)
7 August 2019Appointment of David Wilson Hughes as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mark Curtis-Wood as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Ateeb Mehmood as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Alan Wescombe as a director on 1 August 2019 (2 pages)
5 August 2019Termination of appointment of Sabrina Vaish as a director on 1 August 2019 (1 page)
1 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 January 2019Satisfaction of charge 043142510002 in full (1 page)
10 January 2019Registered office address changed from 6th Floor, Tomorrow Media City Uk Manchester M50 2AB United Kingdom to 6th Floor, Tomorrow Media City Uk Salford M50 2AB on 10 January 2019 (1 page)
9 January 2019Registered office address changed from 14 Leslie Hough Way Manchester M6 6AJ to 6th Floor, Tomorrow Media City Uk Manchester M50 2AB on 9 January 2019 (1 page)
9 January 2019Satisfaction of charge 043142510001 in full (1 page)
27 December 2018Termination of appointment of Sabrina Vaish as a secretary on 27 December 2018 (1 page)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
17 August 2018Director's details changed for Mrs Sabrina Vaish on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Sachin Vaish on 17 August 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
17 July 2017Registration of charge 043142510003, created on 29 June 2017 (18 pages)
17 July 2017Registration of charge 043142510003, created on 29 June 2017 (18 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2015Appointment of Mrs Sabrina Vaish as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mrs Sabrina Vaish as a director on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
14 August 2015Registration of charge 043142510002, created on 4 August 2015 (6 pages)
14 August 2015Registration of charge 043142510002, created on 4 August 2015 (6 pages)
14 August 2015Registration of charge 043142510002, created on 4 August 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
3 July 2014Termination of appointment of Manish Dev as a director (1 page)
3 July 2014Termination of appointment of Manish Dev as a director (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 March 2014Termination of appointment of Matthew Hattersley as a director (1 page)
27 March 2014Termination of appointment of Matthew Hattersley as a director (1 page)
12 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
2 October 2013Resolutions
  • RES13 ‐ Loan to company 23/09/2013
(2 pages)
2 October 2013Resolutions
  • RES13 ‐ Loan made by co on 16/01/10 and between 01/11/13 and 31/03/13 to director 23/09/2013
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Loan made by co on 16/01/10 and between 01/11/13 and 31/03/13 to director 23/09/2013
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Loan to company 23/09/2013
(2 pages)
24 September 2013Registration of charge 043142510001 (44 pages)
24 September 2013Registration of charge 043142510001 (44 pages)
15 July 2013Appointment of Mr Manish Dev as a director (2 pages)
15 July 2013Appointment of Mr Manish Dev as a director (2 pages)
27 March 2013Appointment of Mrs Sabrina Vaish as a secretary (1 page)
27 March 2013Termination of appointment of Sachin Vaish as a secretary (1 page)
27 March 2013Appointment of Mrs Sabrina Vaish as a secretary (1 page)
27 March 2013Termination of appointment of Sachin Vaish as a secretary (1 page)
13 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
29 September 2011Secretary's details changed for Mr Sachin Vaish on 29 September 2011 (1 page)
29 September 2011Director's details changed for Mr Sachin Vaish on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Sachin Vaish on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Sachin Vaish on 29 September 2011 (1 page)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Director's details changed for Mr Matthew James Hattersley on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr Matthew James Hattersley on 28 January 2011 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
18 November 2009Appointment of Mr Matthew James Hattersley as a director (2 pages)
18 November 2009Appointment of Mr Matthew James Hattersley as a director (2 pages)
27 August 2009Appointment terminated director ayodele oni (1 page)
27 August 2009Appointment terminated director ayodele oni (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 31/10/08; full list of members (4 pages)
8 December 2008Return made up to 31/10/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 39 leslie hough way salford university busines park manchester lancashire M6 6AJ (1 page)
26 August 2008Registered office changed on 26/08/2008 from 39 leslie hough way salford university busines park manchester lancashire M6 6AJ (1 page)
8 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 31/10/05; full list of members (3 pages)
6 December 2005Return made up to 31/10/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 August 2004Registered office changed on 20/08/04 from: 32 leslie hough way manchester M6 6AJ (1 page)
20 August 2004Registered office changed on 20/08/04 from: 32 leslie hough way manchester M6 6AJ (1 page)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Registered office changed on 03/10/03 from: 15 oldfield road salford manchester lancashire M5 4NE (1 page)
3 October 2003Registered office changed on 03/10/03 from: 15 oldfield road salford manchester lancashire M5 4NE (1 page)
18 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
18 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
11 December 2002Return made up to 31/10/02; full list of members (7 pages)
11 December 2002Return made up to 31/10/02; full list of members (7 pages)
31 October 2001Incorporation (16 pages)
31 October 2001Incorporation (16 pages)