Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VSO
Company Information for

VSO

2 PUTNEY HILL, LONDON, SW15 6AB,
Company Registration Number
00703509
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Vso
VSO was founded on 1961-09-18 and has its registered office in London. The organisation's status is listed as "Active". Vso is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VSO
 
Legal Registered Office
2 PUTNEY HILL
LONDON
SW15 6AB
Other companies in KT2
 
Previous Names
VOLUNTARY SERVICE OVERSEAS30/10/2023
Filing Information
Company Number 00703509
Company ID Number 00703509
Date formed 1961-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB917777478  
Last Datalog update: 2023-12-05 12:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VSO
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VSO

Current Directors
Officer Role Date Appointed
JENNIFER MARGARET OWEN
Company Secretary 2014-06-30
CHARLES PAUL ABANI
Director 2017-03-20
GUSTAAF TEUNIS FRANCISCUS ESKENS
Director 2018-03-22
HARDEEP JHUTTY
Director 2015-07-10
NOERINE KALEEBA
Director 2014-03-21
CHRISTOPHER JAMES MERRY
Director 2015-07-10
STEPHEN MEREDITH PIDGEON
Director 2013-11-22
AMANDA ROWLATT
Director 2015-07-10
BIRANCHI NARYAN UPADHYAYA
Director 2018-07-18
JAMES SAMUEL YOUNGER
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ARMSTRONG
Director 2015-07-10 2018-07-18
JOHN GEORGE BASON
Director 2010-07-09 2017-07-06
THOMAS CARVER
Director 2011-11-25 2015-07-10
RASHEDA CHOUDHURY
Director 2011-11-25 2015-07-10
TRICIA CLAIRE OWENS
Company Secretary 2010-11-12 2014-05-22
MARK EDWARD ASTARITA
Director 2008-03-16 2013-11-22
LIFELILE NTHOBAKAE ANGEL
Director 2011-11-25 2013-07-12
GRACE AGUILING DALISAY
Director 2005-06-01 2012-11-29
ENRIQUE ALVAREZ
Director 2008-11-14 2011-11-25
HILARY JANE ARMSTRONG
Director 2008-03-16 2011-11-25
SUMANTRA CHAKRABARTI
Director 2008-03-16 2011-11-25
CAMERON CHARLEBOIS
Director 2006-07-11 2011-11-25
JOANNA MARY KNOWLES
Company Secretary 2008-01-02 2009-09-01
STEWART DAVID BUTTERFIELD
Director 2002-11-07 2008-11-14
KEITH ARTHUR BEZANSON
Director 2003-11-13 2008-03-14
SIHAM BORTCOSH
Company Secretary 2004-03-02 2008-01-02
SIMON CHARLES BURALL
Director 1997-10-14 2007-10-30
FRANCIS REGINALD ALMOND
Director 1994-10-26 2005-10-07
JOHN RICHARD MERCHANT
Company Secretary 1994-12-13 2004-03-02
GEOFFREY GRANT FULTON BARNETT
Director 1992-11-30 2000-10-18
BERNARDUS PETRUS JOHANNES BEUMING
Director 1997-12-23 1999-10-14
VALARIE AMOS
Director 1997-10-14 1998-07-31
GEOFFREY CHANDLER
Director 1992-11-30 1996-10-30
KENNETH MATHIESON CALDWELL
Company Secretary 1992-11-30 1994-12-13
SUSAN AIRD
Director 1992-11-30 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PAUL ABANI DISRUPTIVE DEVELOPMENT LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-11-10
CHRISTOPHER JAMES MERRY V S O TRADING LIMITED Director 2017-07-06 CURRENT 1988-11-10 Active
CHRISTOPHER JAMES MERRY IPES DIRECTOR (UK) LIMITED Director 2016-12-19 CURRENT 2005-12-08 Active - Proposal to Strike off
CHRISTOPHER JAMES MERRY IPES SECRETARIES (UK) LIMITED Director 2016-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
CHRISTOPHER JAMES MERRY IPES ADMINISTRATION LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
CHRISTOPHER JAMES MERRY IPES INVESTOR SERVICES (UK) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
CHRISTOPHER JAMES MERRY APEX DEPOSITARY (UK) LIMITED Director 2014-10-13 CURRENT 2013-10-25 Active
CHRISTOPHER JAMES MERRY IPES DEPOSITARY LIMITED Director 2014-07-24 CURRENT 2013-10-23 Active
CHRISTOPHER JAMES MERRY APEX FUND AND CORPORATE SERVICES (UK) LIMITED Director 2014-05-02 CURRENT 2005-12-08 Active
STEPHEN MEREDITH PIDGEON MEDIALAB GROUP LIMITED Director 2014-01-17 CURRENT 2003-12-02 Active
STEPHEN MEREDITH PIDGEON STEPHEN PIDGEON LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active - Proposal to Strike off
AMANDA ROWLATT NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED Director 2016-10-20 CURRENT 1965-04-13 Active
AMANDA ROWLATT SOCIETY OF PROFESSIONAL ECONOMISTS Director 2015-11-11 CURRENT 1960-08-12 Active
AMANDA ROWLATT NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED Director 2008-02-22 CURRENT 1965-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED MS MARYAM ABISOLA ADEFARATI
2024-02-28DIRECTOR APPOINTED MS MONALISA SIBONGILE ZWAMBILA
2024-02-28AP01DIRECTOR APPOINTED MS MONALISA SIBONGILE ZWAMBILA
2023-12-21MEM/ARTSARTICLES OF ASSOCIATION
2023-12-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUEL YOUNGER
2023-11-27APPOINTMENT TERMINATED, DIRECTOR MAURICE MAKOLOO
2023-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUEL YOUNGER
2023-10-30CERTNMCompany name changed voluntary service overseas\certificate issued on 30/10/23
2023-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-10-18Name change exemption from using 'limited' or 'cyfyngedig'
2023-10-18NE01Name change exemption from using 'limited' or 'cyfyngedig'
2023-09-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM PO Box SW15 6AB 2 Putney Hill Putney Hill London SW15 6AB England
2023-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/23 FROM PO Box SW15 6AB 2 Putney Hill Putney Hill London SW15 6AB England
2023-06-12APPOINTMENT TERMINATED, DIRECTOR ADITI YASHWANT THORAT
2023-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ADITI YASHWANT THORAT
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 100 London Road Kingston upon Thames KT2 6QJ
2023-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/23 FROM 100 London Road Kingston upon Thames KT2 6QJ
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GUSTAAF TEUNIS FRANCISCUS ESKENS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GUSTAAF TEUNIS FRANCISCUS ESKENS
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAAF TEUNIS FRANCISCUS ESKENS
2023-02-10Director's details changed for Ms Janet Marie Byrne on 2023-02-02
2023-02-10CH01Director's details changed for Ms Janet Marie Byrne on 2023-02-02
2023-02-09DIRECTOR APPOINTED MS JANET MARIE BYRNE
2023-02-09AP01DIRECTOR APPOINTED MS JANET MARIE BYRNE
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-06APPOINTMENT TERMINATED, DIRECTOR LARA HENNAH NAQUSHBANDI
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LARA HENNAH NAQUSHBANDI
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-12APPOINTMENT TERMINATED, DIRECTOR SUSAN TONI WARDELL
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TONI WARDELL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ROWLATT
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03AP01DIRECTOR APPOINTED MR GEOFFREY SKINGSLEY
2020-11-02AP01DIRECTOR APPOINTED MS LARA HENNAH NAQUSHBANDI
2020-07-27CH01Director's details changed for Ms Julia Lalla-Maharajh on 2020-07-14
2020-07-16AP01DIRECTOR APPOINTED MS JULIA LALLA-MAHARAJH
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NOERINE KALEEBA
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL ABANI
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER MUWANGUZI
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HARDEEP JHUTTY
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BIRANCHI NARYAN UPADHYAYA
2018-12-17MEM/ARTSARTICLES OF ASSOCIATION
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-24AP01DIRECTOR APPOINTED MR BIRANCHI NARYAN UPADHYAYA
2018-07-24TM01Termination of appointment of a director
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARI SIMONEN
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ARMSTRONG
2018-04-05AP01DIRECTOR APPOINTED MR GUSTAAF TEUNIS FRANCISCUS ESKENS
2018-04-05AP01DIRECTOR APPOINTED MR GUSTAAF TEUNIS FRANCISCUS ESKENS
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANJALI SEN
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE BASON
2017-04-03AP01DIRECTOR APPOINTED MR CHARLES PAUL ABANI
2017-03-08AUDAUDITOR'S RESIGNATION
2016-12-30AUDAUDITOR'S RESIGNATION
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-13MEM/ARTSARTICLES OF ASSOCIATION
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-11MEM/ARTSARTICLES OF ASSOCIATION
2015-08-11RES01ALTER ARTICLES 09/07/2015
2015-07-30RES01ALTER ARTICLES 09/07/2015
2015-07-22AP01DIRECTOR APPOINTED MS HILARY ARMSTRONG
2015-07-22AP01DIRECTOR APPOINTED MS HARDEEP JHUTTY
2015-07-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY
2015-07-22AP01DIRECTOR APPOINTED MS AMANDA ROWLATT
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARVER
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RASHEDA CHOUDHURY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYAN VOTA
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CULPEPPER
2014-12-01AR0101/12/14 NO MEMBER LIST
2014-11-25AP01DIRECTOR APPOINTED MR JAMES SAMUEL YOUNGER
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-01AP03SECRETARY APPOINTED MISS JENNIFER MARGARET OWEN
2014-05-22TM02APPOINTMENT TERMINATED, SECRETARY TRICIA OWENS
2014-03-27AP01DIRECTOR APPOINTED DR NOERINE KALEEBA
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0130/11/13 NO MEMBER LIST
2013-11-28AP01DIRECTOR APPOINTED MR STEPHEN PIDGEON
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASTARITA
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LIFELILE ANGEL
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 27A CARLTON DRIVE LONDON SW15 2BS ENGLAND
2013-01-25RES01ALTER ARTICLES 29/11/2012
2012-12-20MEM/ARTSARTICLES OF ASSOCIATION
2012-12-13AR0130/11/12 NO MEMBER LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KIBAYA LAIBUTA
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRACE AGUILING DALISAY
2012-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-12RES01ADOPT ARTICLES 25/11/2011
2011-12-07AP01DIRECTOR APPOINTED LIFELILE NTHOBAKAE ANGEL
2011-12-06AR0130/11/11 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED PAMELA CULPEPPER
2011-12-06AP01DIRECTOR APPOINTED MARI SIMONEN
2011-12-06AP01DIRECTOR APPOINTED THOMAS CARVER
2011-12-06AP01DIRECTOR APPOINTED WAYAN VOTA
2011-12-05AP01DIRECTOR APPOINTED RASHEDA CHOUDHURY
2011-12-05AP01DIRECTOR APPOINTED ANJALI SEN
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBERTSON QC
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PIETER MARRES
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUPERNA KHOSLA
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DINKIN
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANDREW CUBIE / 25/11/2011
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON CHARLEBOIS
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUMANTRA CHAKRABARTI
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ASTARITA / 25/11/2011
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ARMSTRONG
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ALVAREZ
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRACE AGUILING DALISAY / 25/11/2011
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PENDERS
2011-04-05AP01DIRECTOR APPOINTED MR PIETER MARRES
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-10AR0130/11/10 NO MEMBER LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIBAYA IMAANA LAIBUTA / 08/12/2010
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRIE
2010-11-25AP01DIRECTOR APPOINTED MR KIBAYA IMAANA LAIBUTA
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VOLUNTARY SERVICE OVERSEAS
2010-11-25AP03SECRETARY APPOINTED MRS TRICIA CLAIRE OWENS
2010-10-22AP02CORPORATE DIRECTOR APPOINTED VOLUNTARY SERVICE OVERSEAS
2010-10-22AP01DIRECTOR APPOINTED MR JOHN GEORGE BASON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD
2010-10-13AP01DIRECTOR APPOINTED MR WAYNE ROBERTSON QC
2009-12-17AR0130/11/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON WARD / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PENDERS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DINKIN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON CHARLEBOIS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMANTRA CHAKRABARTI / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE ALVAREZ / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRACE AGUILING DALISAY / 17/12/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 317 PUTNEY BRIDGE ROAD LONDON, SW15 2PN
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUPERNA KHOSLA / 17/12/2009
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to VSO or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VSO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VSO does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VSO

Intangible Assets
Patents
We have not found any records of VSO registering or being granted any patents
Domain Names
We do not have the domain name information for VSO
Trademarks

Trademark applications by VSO

VSO is the Original Applicant for the trademark VSO ™ (79149953) through the USPTO on the 2013-09-12
Color is not claimed as a feature of the mark.
VSO is the Original Applicant for the trademark VSO ™ (WIPO1211012) through the WIPO on the 2013-09-12
Non-downloadable electronic publications.
Publications électroniques non téléchargeables.
Publicaciones electrónicas no descargables.
VSO is the Original Applicant for the trademark VSO ™ (79149953) through the USPTO on the 2013-09-12
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with VSO

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-06-11 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement general management consultancy services 2012/03/01 GBP 0

DFID is launching a tender for the International Citizen Service programme to provide youth volunteering placements in selected developing countries. The programme will offer 10-12 week volunteering placements for 7,000 young people from across the UK to contribute to development in selected developing countries. Through these volunteering placements, the programme will increase the capacity of local development organisations and young people (both in the selected developing countries, and from the UK), to tackle the Millennium Development Goals. The successful provider will be required to manage the entire volunteer process from recruitment through selection, find and place volunteers in projects in developing countries that deliver development outcomes, ensure the safety of volunteers, train volunteers before departure and provide on-return training to support returnees to deliver global citizenship activities. The provider will be required to run recruitment and selection processes that ensure that the cohort of volunteers is representative of the diversity of the UK public. The volunteering placements must be delivered over a three year period from March 2012. Up to 10 % of the placements may be for team leaders aged 23+, with all other places going to young people aged 18-25. All volunteering placements must meet the following basic criteria:

Outgoings
Business Rates/Property Tax
No properties were found where VSO is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VSO
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0096081010Ball-point pens with liquid ink

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VSO any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VSO any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.