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

VEBNET (HOLDINGS) LIMITED

1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG,
Company Registration Number
00792165
Private Limited Company
Active

Company Overview

About Vebnet (holdings) Ltd
VEBNET (HOLDINGS) LIMITED was founded on 1964-02-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Vebnet (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VEBNET (HOLDINGS) LIMITED
 
Legal Registered Office
1 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6WG
Other companies in EC3A
 
Filing Information
Company Number 00792165
Company ID Number 00792165
Date formed 1964-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEBNET (HOLDINGS) LIMITED
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 VEBNET (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KEITH PERCIVAL
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES MARGARET HORSBURGH
Company Secretary 2011-03-15 2018-08-31
EDWARD REYNOLDS
Director 2016-09-01 2018-08-31
MARK ALEXANDER HESKETH
Director 2012-11-21 2017-05-31
GRAEME ROBERT BOLD
Director 2013-05-31 2016-09-01
RONALD FRANK CAMERON TAYLOR
Director 2012-11-21 2013-04-09
STEPHEN LEONARD INGLEDEW
Director 2011-08-01 2012-12-12
PAUL STEPHEN MATTHEWS
Director 2010-01-01 2012-01-11
GERARD JOHN ONEILL
Director 2003-01-15 2011-06-24
STEPHEN DAVID THURLOW
Company Secretary 2003-01-15 2011-03-15
DAVID THOMAS NISH
Director 2010-01-01 2010-07-01
ALEXANDER MAXWELL CROMBIE
Director 2008-10-10 2009-12-31
ALASDAIR GORDON MACKENZIE NAIRN
Director 2003-01-15 2008-10-10
MONTAGUE IVOR SAMUELS
Director 2002-09-03 2008-10-10
DEREK SCOTT
Director 2003-01-15 2008-10-10
GUY EDMUND SANGSTER
Director 1993-08-02 2005-09-30
SHAUN ANDREW CLARKIN
Director 2003-01-15 2003-06-30
MONTAGUE IVOR SAMUELS
Company Secretary 2002-11-26 2003-01-15
DAVID MARTIN MAXFIELD DUTTON
Director 1994-08-17 2003-01-15
VYVYAN WALTER REES
Company Secretary 1996-05-24 2002-11-26
VYVYAN WALTER REES
Director 1996-05-24 2002-10-22
MICHAEL JAMES RICKARDS
Director 1996-05-24 2002-10-22
JOHN JAMES WILLIAM ROBERT MAIN
Director 1992-12-17 1997-04-17
RICHARD PAUL MELLISH
Company Secretary 1994-12-01 1996-05-24
LEWIS JOHN DAVIS
Director 1993-04-20 1996-05-24
RICHARD PAUL MELLISH
Director 1994-12-01 1996-05-24
BRUCE HARVEY OWEN
Director 1994-05-09 1995-10-09
ANTHONY WILLIAM POTTER
Company Secretary 1993-05-28 1994-12-01
ANTHONY WILLIAM POTTER
Director 1993-09-30 1994-12-01
MARTIN ALAN MARCUS
Director 1992-12-17 1993-11-01
MICHAEL THOMAS HEARN
Company Secretary 1992-12-17 1993-05-28
STANLEY ERNEST LEVER
Director 1992-12-17 1993-05-28
JOHN STANLEY LEVER
Director 1992-12-17 1993-02-24
ROBERT DAWSON
Director 1992-12-17 1993-02-19
FRANK AMHURST
Director 1992-12-17 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KEITH PERCIVAL ABRDN CLIENT MANAGEMENT LIMITED Director 2017-06-09 CURRENT 1999-02-12 Active
STEPHEN KEITH PERCIVAL 4TH CONTACT LIMITED Director 2017-05-31 CURRENT 2000-03-28 Active - Proposal to Strike off
STEPHEN KEITH PERCIVAL ELEVATE PORTFOLIO SERVICES LIMITED Director 2017-05-31 CURRENT 1973-08-13 Active
STEPHEN KEITH PERCIVAL ABRDN FINANCIAL PLANNING LIMITED Director 2017-05-31 CURRENT 2015-09-01 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE PENSION FUNDS LIMITED Director 2017-05-31 CURRENT 1969-03-27 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE INVESTMENT FUNDS LIMITED Director 2017-05-31 CURRENT 1979-06-07 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE SAVINGS LIMITED Director 2017-05-31 CURRENT 1997-11-03 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE SAVINGS NOMINEES LIMITED Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
STEPHEN KEITH PERCIVAL STANDARD LIFE LIFETIME MORTGAGES LIMITED Director 2017-05-31 CURRENT 1999-02-12 Active
STEPHEN KEITH PERCIVAL VEBNET LIMITED Director 2017-05-31 CURRENT 2000-05-23 Active
STEPHEN KEITH PERCIVAL ABERDEEN CORPORATE SERVICES LIMITED Director 2017-05-31 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE ASSURANCE LIMITED Director 2017-05-31 CURRENT 2005-06-30 Active
STEPHEN KEITH PERCIVAL THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD. Director 2014-08-08 CURRENT 1876-04-20 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE PROPERTY COMPANY LIMITED Director 2014-08-08 CURRENT 1986-10-16 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE AGENCY SERVICES LIMITED Director 2014-08-08 CURRENT 1996-11-20 Active
STEPHEN KEITH PERCIVAL SLACOM (NO.10) LIMITED Director 2014-08-08 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL SLACOM (NO.9) LIMITED Director 2014-08-08 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL SLACOM (NO.8) LIMITED Director 2014-08-08 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL THE ABRDN COMPANY 2006 Director 2014-08-08 CURRENT 1983-04-14 Active
STEPHEN KEITH PERCIVAL SL (NEWCO) LIMITED Director 2013-06-12 CURRENT 2006-02-10 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-08DIRECTOR APPOINTED MRS ARLENE CAIRNS
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ANTONIOS KASSIMIOTIS
2022-10-07APPOINTMENT TERMINATED, DIRECTOR BRIAN PETERS
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETERS
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MS GAIL FULLERTON IZAT
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ISOBEL HOLT
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED BRIAN PETERS
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH PERCIVAL
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-06SH20Statement by Directors
2019-06-06SH19Statement of capital on 2019-06-06 GBP 1
2019-06-06CAP-SSSolvency Statement dated 10/05/19
2019-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 15/05/2019
2018-09-20CH01Director's details changed for Jenny Isobel Holt on 2018-08-31
2018-09-19AP01DIRECTOR APPOINTED JENNY ISOBELL HOLT
2018-09-19AP04Appointment of Pearl Group Secretariat Services Limited as company secretary on 2018-08-31
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 14th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31TM02Termination of appointment of Frances Margaret Horsburgh on 2018-08-31
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS
2018-08-09PSC07CESSATION OF STANDARD LIFE ABERDEEN PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09PSC02Notification of Standard Life Assurance Limited as a person with significant control on 2018-08-09
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-02-13CH01Director's details changed for Mr Edward Reynolds on 2018-02-12
2017-08-14PSC05Change of details for Standard Life Plc as a person with significant control on 2017-08-14
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 9910148
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-02AP01DIRECTOR APPOINTED STEPHEN KEITH PERCIVAL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER HESKETH
2016-09-02AP01DIRECTOR APPOINTED MR EDWARD REYNOLDS
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT BOLD
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AR0129/06/16 FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 14TH FLOOR ST MARY AXE LONDON EC3A 8BF UNITED KINGDOM
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 30 ST MARY AXE 14TH FLOOR LONDON ENGLAND EC3A 8EP
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 9910148
2015-07-17AR0130/06/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 9910148
2014-07-21AR0130/06/14 FULL LIST
2013-07-25AR0130/06/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AP01DIRECTOR APPOINTED GRAEME ROBERT BOLD
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR
2013-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-22RES01ADOPT ARTICLES 07/03/2013
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THURLOW
2012-11-22AP01DIRECTOR APPOINTED MARK ALEXANDER HESKETH
2012-11-21AP01DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0130/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD INGLEDEW / 29/06/2012
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARGARET HORSBURGH / 29/06/2012
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MATTHEWS / 24/10/2011
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 30 ST MARY AXE LONDON ENGLAND ECA 8EP
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5 DEVONSHIRE SQUARE LONDON EC2M 4YD
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED STEPHEN LEONARD INGLEDEW
2011-07-25AR0130/06/11 NO CHANGES
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ONEILL
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN THURLOW
2011-03-28AP03SECRETARY APPOINTED FRANCES MARGARET HORSBURGH
2011-01-05AR0117/12/10 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NISH
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MATTHEWS / 01/01/2010
2010-01-22AP01DIRECTOR APPOINTED PAUL STEPHEN MATTHEWS
2010-01-22AP01DIRECTOR APPOINTED MR DAVID THOMAS NISH
2010-01-07AR0117/12/09 FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MAXWELL CROMBIE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THURLOW / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN ONEILL / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID THURLOW / 01/10/2009
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CROMBIE / 16/06/2009
2009-06-16RES13SECTION 175 QUOTED 15/05/2009
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2009-05-13AUDAUDITOR'S RESIGNATION
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-03363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-1988(2)AD 05/11/08 GBP SI 585965@1=585965 GBP IC 9324183/9910148
2008-12-15RES02REREG PLC TO PRI; RES02 PASS DATE:13/12/2008
2008-12-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-12-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-12-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-12-10225CURREXT FROM 30/06/2009 TO 31/12/2009
2008-10-24288aDIRECTOR APPOINTED ALEXANDER MAXWELL CROMBIE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR DEREK SCOTT
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR NAIRN
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR MONTAGUE SAMUELS
2008-09-2588(2)AMENDING 88(2)
2008-09-1288(2)CAPITALS NOT ROLLED UP
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-19363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2008-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-19363sRETURN MADE UP TO 17/12/06; BULK LIST AVAILABLE SEPARATELY
2007-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-04-10363sRETURN MADE UP TO 17/12/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VEBNET (HOLDINGS) LIMITED 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 VEBNET (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-12-13 Satisfied SELECTED LAND AND PROPERTY COMPANY LIMITED
LEGAL CHARGE 1993-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 VEBNET (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of VEBNET (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEBNET (HOLDINGS) LIMITED
Trademarks
We have not found any records of VEBNET (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEBNET (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VEBNET (HOLDINGS) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VEBNET (HOLDINGS) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEBNET (HOLDINGS) LIMITED 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 VEBNET (HOLDINGS) LIMITED 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.