Company NameVcode Limited
Company StatusActive
Company Number08998458
CategoryPrivate Limited Company
Incorporation Date15 April 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Chesney Joseph Davis
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2023(9 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Studios Units M & N, Roe Cross Industrial Par
Mottram
Hyde
SK14 6NB
Director NameMr Denis Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2023(9 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Studios Units M & N, Roe Cross Industrial Par
Mottram
Hyde
SK14 6NB
Director NameVVV Technologies Llc (Corporation)
StatusCurrent
Appointed26 September 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
Director NameVVV Technologies (UK) Limited (Corporation)
StatusCurrent
Appointed08 March 2023(8 years, 10 months after company formation)
Appointment Duration1 year
Correspondence AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
Director NameMr Louis-James Davis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleTechnology Innovator
Country of ResidenceEngland
Correspondence AddressNova Studios Units M & N, Roe Cross Industrial Par
Mottram
Hyde
SK14 6NB
Secretary NameMr Louis-James Davis
StatusResigned
Appointed02 July 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2023)
RoleCompany Director
Correspondence AddressNova Studios Units M & N, Roe Cross Industrial Par
Mottram
Hyde
SK14 6NB
Director NameMr Neville James Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2023(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNova Studios Units M & N, Roe Cross Industrial Par
Mottram
Hyde
SK14 6NB
Director NameVST Enterprises (Corporation)
StatusResigned
Appointed15 April 2014(same day as company formation)
Correspondence AddressApt 3403 Beetham Tower
301 Deansgate
Manchester
M3 4LU
Secretary NameVST Enterprises (Corporation)
StatusResigned
Appointed15 April 2014(same day as company formation)
Correspondence AddressApt 3403 Beetham Tower
301 Deansgate
Manchester
M3 4LU

Location

Registered AddressNova Studios Units M & N, Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Charges

10 March 2023Delivered on: 31 March 2023
Persons entitled: Vvv Technologies (UK) Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

9 September 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
3 April 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2019Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE England to Crowe Llp, Lexicon Mount Street Manchester M2 5NT on 20 August 2019 (1 page)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 October 2018Registered office address changed from 3403 Beetham Tower Deansgate Manchester M3 4LT to No.1 Spinningfields Quay Street Manchester M3 3JE on 4 October 2018 (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
1 July 2016Director's details changed for Mr Louis James Davis on 1 January 2015 (2 pages)
1 July 2016Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Director's details changed for Mr Louis James Davis on 1 January 2015 (2 pages)
1 July 2016Director's details changed for Vst Enterprises on 1 January 2015 (1 page)
1 July 2016Director's details changed for Vst Enterprises on 1 January 2015 (1 page)
1 July 2016Secretary's details changed for Vst Enterprises on 1 January 2015 (1 page)
1 July 2016Secretary's details changed for Vst Enterprises on 1 January 2015 (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Registered office address changed from Stoney Croft Howard Street, Millbrook Stalybridge SK153ER England to 3403 Beetham Tower Deansgate Manchester M3 4LT on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Stoney Croft Howard Street, Millbrook Stalybridge SK153ER England to 3403 Beetham Tower Deansgate Manchester M3 4LT on 29 September 2015 (2 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(26 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(26 pages)