Company Information for VECTOR HOLDINGS LIMITED
2 CLARIDGE COURT, LOWER KINGS ROAD, BERKHAMSTED, HP4 2AF,
|
Company Registration Number
01375226
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
VECTOR HOLDINGS LIMITED | ||||||
Legal Registered Office | ||||||
2 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HP4 2AF Other companies in NW10 | ||||||
Previous Names | ||||||
|
Company Number | 01375226 | |
---|---|---|
Company ID Number | 01375226 | |
Date formed | 1978-06-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-05 07:58:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VECTOR HOLDINGS, LLC | 16 BENTLEY DR Nassau FRANKLIN LAKES NJ 07417 | Active | Company formed on the 1997-07-30 | |
VECTOR HOLDINGS, LLC | 3707 E I STREET TACOMA WA 98404 | Dissolved | Company formed on the 2013-04-04 | |
VECTOR HOLDINGS, INC. | 4220 132ND ST SE STE 201 MILL CREEK WA 980120000 | Administratively Dissolved | Company formed on the 2014-08-26 | |
VECTOR HOLDINGS, LLC | 1281 E ALLUVIAL AVE STE 101 FRESNO CA 93720 | ACTIVE | Company formed on the 2011-05-09 | |
Vector Holdings LLC | L.S. O'Dowd 5901 Kenswick Ct Dallas TX 75252 | Active | Company formed on the 2014-08-06 | |
VECTOR HOLDINGS LLC | 123 W FIFTH STREET ROYAL OAK Michigan 48067 | UNKNOWN | Company formed on the 2006-02-13 | |
VECTOR HOLDINGS LLC | 1320 ANDERSEN LN EUGENE OR 97404 | Active | Company formed on the 2016-01-27 | |
VECTOR HOLDINGS, LLC | 844 SOUTH FRONT STREET - COLUMBUS OH 43206 | Active | Company formed on the 2011-06-09 | |
VECTOR HOLDINGS, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 2011-01-27 | |
VECTOR HOLDINGS PTY LIMITED | Active | Company formed on the 1996-05-29 | ||
VECTOR HOLDINGS INTERNATIONAL INC. | Alberta | Active | Company formed on the 2004-05-17 | |
VECTOR HOLDINGS LLC | PO Box 841 Dover, DE | Unknown | Company formed on the 1997-07-23 | |
VECTOR HOLDINGS, INC | 3422 Old Capitol Trl Ste 700 Wilmington DE 19808 | Unknown | Company formed on the 1991-02-12 | |
VECTOR HOLDINGS LLC | Delaware | Unknown | ||
VECTOR HOLDINGS GROUP, INC | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 2006-06-27 | |
VECTOR HOLDINGS I LLC | Delaware | Unknown | ||
VECTOR HOLDINGS SDN. BHD. | Active | |||
VECTOR HOLDINGS, INC. | 7041 SW 129 AVE MIAMI FL 33183 | Inactive | Company formed on the 2002-08-07 | |
VECTOR HOLDINGS, LLC | 400 E. MAC EWEN DRIVE OSPREY FL 34229 | Inactive | Company formed on the 2011-04-27 | |
VECTOR HOLDINGS, L.L.C. | 2033 MAIN STREET SARASOTA FL 34237 | Inactive | Company formed on the 2003-08-29 |
Officer | Role | Date Appointed |
---|---|---|
SHAKUNTLA DEVI JAIN |
||
NEIL DHANANI |
||
AGAM JAIN |
||
SHAKUNTLA DEVI JAIN |
||
JONATHAN PUGSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POOJA JAIN |
Director | ||
VIRENDRA VIJAY JAIN |
Director | ||
SHAKUNTLA DEVI JAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VECTOR ASSET FINANCE LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
VECTOR BUSINESS FINANCE LIMITED | Director | 2017-04-13 | CURRENT | 2015-12-04 | Active | |
JAYEX TECHNOLOGY LIMITED | Director | 2011-03-24 | CURRENT | 2005-09-20 | Active | |
VECTOR FINSOFT LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active - Proposal to Strike off | |
VECTOR ASSET FINANCE LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
TANGORIDE LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
VECTOR LONDON LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
VECTOR BUSINESS FINANCE LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
JAYEX TECHNOLOGY LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-20 | Active | |
SERVEWATCH LIMITED | Director | 2001-12-18 | CURRENT | 1991-04-29 | Active | |
ALLAZO LTD | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Amended accounts made up to 2022-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260006 | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM 13 Sovereign Park, Coronation Road London NW10 7QP | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AP03 | Appointment of Mr. Neil Shantilal Dhanani as company secretary on 2020-03-23 | |
AP01 | DIRECTOR APPOINTED MS POOJA JAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAKUNTLA DEVI JAIN | |
TM02 | Termination of appointment of Shakuntla Devi Jain on 2020-03-21 | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-23 GBP 900,000 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUGSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013752260006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/11/17 | |
CERTNM | COMPANY NAME CHANGED VECTOR CAPITAL LIMITED CERTIFICATE ISSUED ON 14/11/17 | |
AP01 | DIRECTOR APPOINTED MR. NEIL DHANANI | |
RES14 | Resolutions passed:
| |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1000000 | |
SH01 | 14/02/17 STATEMENT OF CAPITAL GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. JONATHAN PUGSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POOJA JAIN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/01/2016 | |
CERTNM | Company name changed jayex group LIMITED\certificate issued on 29/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 107000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260004 | |
CH01 | Director's details changed for Shakuntla Devi Jain on 2015-11-13 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013752260004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013752260005 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 107000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260003 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013752260002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013752260003 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 107000 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 12/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 12/07/2012 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 248 WILLESDEN LANE LONDON NW2 5RE | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 31/12/2009 | |
288a | DIRECTOR APPOINTED MS POOJA JAIN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/09/06--------- £ SI 7000@1=7000 £ IC 100000/107000 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 248 WILLESDEN LANE LONDON NW2 5RE | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 38B OXFORD ROAD SOUTH CHISWICK W4 3DH | |
287 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 248 WILLESDEN LANE LONDON NW2 5RE | |
CERTNM | COMPANY NAME CHANGED JAYEX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/09/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AUD | AUDITOR'S RESIGNATION | |
ORES04 | £ NC 10000/1000000 14/0 | |
123 | NC INC ALREADY ADJUSTED 14/02/01 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/01 | |
ORES14 | CAPITALISE £95000 14/02/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
(W)ELRES | S386 DIS APP AUDS 22/12/00 | |
(W)ELRES | S366A DISP HOLDING AGM 22/12/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED |
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 VECTOR HOLDINGS LIMITED
Type of Charge Owed | Quantity |
---|---|
7 | |
LEGAL CHARGE | 5 |
LEGAL MORTGAGE | 2 |
We have found 14 mortgage charges which are owed to VECTOR HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |