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

VECTOR HOLDINGS LIMITED

2 CLARIDGE COURT, LOWER KINGS ROAD, BERKHAMSTED, HP4 2AF,
Company Registration Number
01375226
Private Limited Company
Active

Company Overview

About Vector Holdings Ltd
VECTOR HOLDINGS LIMITED was founded on 1978-06-23 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Vector Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VECTOR HOLDINGS LIMITED
 
Legal Registered Office
2 CLARIDGE COURT
LOWER KINGS ROAD
BERKHAMSTED
HP4 2AF
Other companies in NW10
 
Previous Names
VECTOR CAPITAL LIMITED14/11/2017
JAYEX GROUP LIMITED29/01/2016
JAYEX TECHNOLOGY LIMITED16/09/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTOR HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLAZO LTD   BETTER BUSINESS BOOKKEEPING LIMITED   HAINES WATTS AYLESBURY 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.
Companies with same name VECTOR HOLDINGS LIMITED
The following companies were found which have the same name as VECTOR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of VECTOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHAKUNTLA DEVI JAIN
Company Secretary 1990-12-31
NEIL DHANANI
Director 2017-04-13
AGAM JAIN
Director 1990-12-31
SHAKUNTLA DEVI JAIN
Director 2007-01-01
JONATHAN PUGSLEY
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
POOJA JAIN
Director 2009-03-26 2016-06-16
VIRENDRA VIJAY JAIN
Director 1990-12-31 2006-07-06
SHAKUNTLA DEVI JAIN
Director 1990-12-31 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DHANANI VECTOR ASSET FINANCE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
NEIL DHANANI VECTOR BUSINESS FINANCE LIMITED Director 2017-04-13 CURRENT 2015-12-04 Active
NEIL DHANANI JAYEX TECHNOLOGY LIMITED Director 2011-03-24 CURRENT 2005-09-20 Active
AGAM JAIN VECTOR FINSOFT LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
AGAM JAIN VECTOR ASSET FINANCE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
AGAM JAIN TANGORIDE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
AGAM JAIN VECTOR LONDON LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
AGAM JAIN VECTOR BUSINESS FINANCE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
AGAM JAIN JAYEX TECHNOLOGY LIMITED Director 2005-09-23 CURRENT 2005-09-20 Active
AGAM JAIN SERVEWATCH LIMITED Director 2001-12-18 CURRENT 1991-04-29 Active
JONATHAN PUGSLEY ALLAZO LTD Director 2012-02-07 CURRENT 2012-02-07 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
2024-01-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-07Amended accounts made up to 2022-12-31
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260006
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 13 Sovereign Park, Coronation Road London NW10 7QP
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-03-26AP03Appointment of Mr. Neil Shantilal Dhanani as company secretary on 2020-03-23
2020-03-26AP01DIRECTOR APPOINTED MS POOJA JAIN
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAKUNTLA DEVI JAIN
2020-03-26TM02Termination of appointment of Shakuntla Devi Jain on 2020-03-21
2020-01-23SH06Cancellation of shares. Statement of capital on 2019-12-23 GBP 900,000
2020-01-23SH03Purchase of own shares
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUGSLEY
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013752260006
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-14RES15CHANGE OF COMPANY NAME 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED VECTOR CAPITAL LIMITED CERTIFICATE ISSUED ON 14/11/17
2017-04-18AP01DIRECTOR APPOINTED MR. NEIL DHANANI
2017-03-03RES14Resolutions passed:
  • 893000 16/02/2017
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-16SH0114/02/17 STATEMENT OF CAPITAL GBP 1000000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR. JONATHAN PUGSLEY
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR POOJA JAIN
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29RES15CHANGE OF NAME 11/01/2016
2016-01-29CERTNMCompany name changed jayex group LIMITED\certificate issued on 29/01/16
2016-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 107000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260005
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260004
2015-11-13CH01Director's details changed for Shakuntla Devi Jain on 2015-11-13
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013752260004
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013752260005
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 107000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260002
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260003
2014-07-10AA31/12/13 TOTAL EXEMPTION FULL
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013752260002
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013752260003
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 107000
2014-01-02AR0131/12/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 04/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 04/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 04/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013
2013-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013
2013-05-21AA31/12/12 TOTAL EXEMPTION FULL
2013-01-10AR0131/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 12/07/2012
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 12/07/2012
2012-09-28AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 248 WILLESDEN LANE LONDON NW2 5RE
2012-01-11AR0131/12/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-04AR0131/12/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 31/12/2009
2009-03-26288aDIRECTOR APPOINTED MS POOJA JAIN
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2007-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-2188(2)RAD 30/09/06--------- £ SI 7000@1=7000 £ IC 100000/107000
2006-07-25288bDIRECTOR RESIGNED
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 248 WILLESDEN LANE LONDON NW2 5RE
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 38B OXFORD ROAD SOUTH CHISWICK W4 3DH
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 248 WILLESDEN LANE LONDON NW2 5RE
2005-09-16CERTNMCOMPANY NAME CHANGED JAYEX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/09/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-17AUDAUDITOR'S RESIGNATION
2001-02-20ORES04£ NC 10000/1000000 14/0
2001-02-20123NC INC ALREADY ADJUSTED 14/02/01
2001-02-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/01
2001-02-20ORES14CAPITALISE £95000 14/02/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-16(W)ELRESS386 DIS APP AUDS 22/12/00
2001-01-16(W)ELRESS366A DISP HOLDING AGM 22/12/00
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies



Licences & Regulatory approval
We could not find any licences issued to VECTOR 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 VECTOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-05-26 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VECTOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of VECTOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTOR HOLDINGS LIMITED
Trademarks
We have not found any records of VECTOR HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with VECTOR HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-03-29 GBP £3,086

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.

Outgoings
Business Rates/Property Tax
No properties were found where VECTOR 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.
Import/Export of Goods
Goods imported/exported by VECTOR HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0185319085Parts 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)
2014-02-0185319085Parts 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)
2013-10-0185287300Reception 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
2013-05-0185319085Parts 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)
2012-09-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2010-12-0194059900Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VECTOR 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 VECTOR 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.