Company NameVodat Payment Services Limited
DirectorsDaniel Preston and Robert Stuart Moss
Company StatusActive
Company Number05619128
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Previous NamesMarplace (Number 667) Limited and The Retail Automation Consultancy 2006 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Preston
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignal Point Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Director NameMr Robert Stuart Moss
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(17 years after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSignal Point Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Director NameMichael Sang Bielinski
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a Pearmill Industrial
Estate Stockport Road West
Bredbury
Stockport
SK6 2BP
Director NameMr Christopher John Hughes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2007)
RoleConsultant Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Willow Park
Scots Gap
Morpeth
Northumberland
NE61 4DA
Director NameAnthony Robert Maher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2007)
RoleConsultant Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Calderfield Close
Stockton Heath
Warrington
WA4 6PJ
Secretary NameSteven John Burton
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignal Point Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Director NameNeil Poultney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignal Point Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignal Point Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Director NameMrs Claire Louise Watt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSignal Point Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence AddressBrook House
70 Spring Gardens
Manchester
Lancashire
M2 2BQ

Contact

Telephone0161 4945188
Telephone regionManchester

Location

Registered AddressSignal Point Bredbury Park Way
Bredbury
Stockport
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£901

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

27 March 2012Delivered on: 4 April 2012
Persons entitled: Maven Capital Partners UK LLP (Security Trustee) (Please See the Continuation Page to the Form MG01 for Details of Persons for Whom the Security Trustee is Acting)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the companies to the beneficiaries from time to time on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (3 pages)
30 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 January 2023Appointment of Mr Robert Stuart Moss as a director on 1 December 2022 (2 pages)
10 November 2022Change of details for Vodat Communications Group Limited as a person with significant control on 25 March 2021 (2 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
2 March 2022Termination of appointment of Claire Louise Watt as a director on 31 January 2022 (1 page)
2 March 2022Termination of appointment of Steven John Burton as a secretary on 31 December 2021 (1 page)
2 March 2022Appointment of Mr Daniel Preston as a director on 28 January 2022 (2 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Iain Roger Lees as a director on 11 June 2021 (1 page)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
24 July 2020Appointment of Mrs Claire Watt as a director on 20 July 2020 (2 pages)
23 April 2020Appointment of Mr Iain Roger Lees as a director on 10 April 2020 (2 pages)
23 April 2020Termination of appointment of Neil Poultney as a director on 7 April 2020 (1 page)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Registered office address changed from Unit 9a Pearmill Industrial Estate Stockport Road West Bredbury Stockport SK6 2BP to Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN on 6 November 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 901
(3 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 901
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 901
(3 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 901
(3 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 901
(3 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 901
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
19 June 2012Company name changed the retail automation consultancy 2006 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed the retail automation consultancy 2006 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Appointment of Neil Poultney as a director (3 pages)
13 April 2012Termination of appointment of Michael Bielinski as a director (2 pages)
13 April 2012Termination of appointment of Michael Bielinski as a director (2 pages)
13 April 2012Appointment of Neil Poultney as a director (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Steven John Burton on 11 November 2009 (1 page)
11 November 2009Director's details changed for Michael Sang Bielinski on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Michael Sang Bielinski on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Steven John Burton on 11 November 2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
5 December 2007Ad 01/03/06--------- £ si 900@1 (2 pages)
5 December 2007Ad 01/03/06--------- £ si 900@1 (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 November 2006Return made up to 10/11/06; full list of members (7 pages)
24 November 2006Return made up to 10/11/06; full list of members (7 pages)
16 March 2006Memorandum and Articles of Association (17 pages)
16 March 2006Memorandum and Articles of Association (17 pages)
8 March 2006Company name changed marplace (number 667) LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed marplace (number 667) LIMITED\certificate issued on 08/03/06 (2 pages)
7 March 2006Nc inc already adjusted 01/03/06 (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Ad 01/03/06--------- £ si 900@1=900 £ ic 1/901 (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Ad 01/03/06--------- £ si 900@1=900 £ ic 1/901 (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Nc inc already adjusted 01/03/06 (2 pages)
16 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 January 2006Registered office changed on 16/01/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
16 January 2006Registered office changed on 16/01/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
16 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 November 2005Incorporation (25 pages)
10 November 2005Incorporation (25 pages)