Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V2 LIMITED
Company Information for

V2 LIMITED

TECHNOLOGY HOUSE MAGNESIUM WAY, HAPTON, BURNLEY, BB12 7BF,
Company Registration Number
04088416
Private Limited Company
Active

Company Overview

About V2 Ltd
V2 LIMITED was founded on 2000-10-11 and has its registered office in Burnley. The organisation's status is listed as "Active". V2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
V2 LIMITED
 
Legal Registered Office
TECHNOLOGY HOUSE MAGNESIUM WAY
HAPTON
BURNLEY
BB12 7BF
Other companies in RG24
 
Previous Names
V2 ON SITE LIMITED14/03/2007
Filing Information
Company Number 04088416
Company ID Number 04088416
Date formed 2000-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB326655881  
Last Datalog update: 2024-09-05 19:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V2 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 V2 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HINDS
Company Secretary 2016-12-20
JASON MARK BEESON
Director 2005-02-10
MATTHEW STEVEN GEOFFREY CROUCHER
Director 2014-05-01
JASON GODDARD
Director 2005-02-10
PAUL SIMON MATRAVERS
Director 2005-02-10
JAMES STIDWILL
Director 2005-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW STEVEN GEOFFREY CROUCHER
Company Secretary 2014-05-01 2016-12-20
FRITHJOF JOHNSEN
Company Secretary 2005-02-10 2014-05-01
FRITHJOF JOHNSEN
Director 2005-02-10 2014-05-01
STEVEN JOHN EASTERBROOK
Company Secretary 2000-11-01 2005-02-10
STEVEN JOHN EASTERBROOK
Director 2000-11-01 2005-02-10
PAUL SANGSTER
Director 2000-11-01 2005-02-10
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-10-11 2000-11-01
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-10-11 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARK BEESON MALLEUS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
JASON MARK BEESON V2 ELECTRONICS LIMITED Director 2005-02-10 CURRENT 1996-12-20 Active - Proposal to Strike off
JASON MARK BEESON EXERTIS HAMMER LIMITED Director 2005-02-10 CURRENT 1991-08-23 Active
JASON MARK BEESON HAMMER GROUP LIMITED Director 2005-02-10 CURRENT 1999-08-23 Active
JASON MARK BEESON HAMMER CONSOLIDATED HOLDINGS LTD Director 2004-12-23 CURRENT 2004-12-01 Active
MATTHEW STEVEN GEOFFREY CROUCHER HAMMER CONSOLIDATED HOLDINGS LTD Director 2014-05-01 CURRENT 2004-12-01 Active
MATTHEW STEVEN GEOFFREY CROUCHER V2 ELECTRONICS LIMITED Director 2014-05-01 CURRENT 1996-12-20 Active - Proposal to Strike off
MATTHEW STEVEN GEOFFREY CROUCHER EXERTIS HAMMER LIMITED Director 2014-05-01 CURRENT 1991-08-23 Active
MATTHEW STEVEN GEOFFREY CROUCHER HAMMER GROUP LIMITED Director 2014-05-01 CURRENT 1999-08-23 Active
MATTHEW STEVEN GEOFFREY CROUCHER MALLEUS LIMITED Director 2014-05-01 CURRENT 2011-09-06 Active - Proposal to Strike off
JASON GODDARD V2 ELECTRONICS LIMITED Director 2005-02-10 CURRENT 1996-12-20 Active - Proposal to Strike off
JASON GODDARD EXERTIS HAMMER LIMITED Director 2005-02-10 CURRENT 1991-08-23 Active
JASON GODDARD HAMMER CONSOLIDATED HOLDINGS LTD Director 2004-12-23 CURRENT 2004-12-01 Active
PAUL SIMON MATRAVERS MYON CITY LIMITED Director 2013-02-07 CURRENT 2012-09-07 Dissolved 2016-01-19
PAUL SIMON MATRAVERS V2 ELECTRONICS LIMITED Director 2005-02-10 CURRENT 1996-12-20 Active - Proposal to Strike off
PAUL SIMON MATRAVERS EXERTIS HAMMER LIMITED Director 2005-02-10 CURRENT 1991-08-23 Active
PAUL SIMON MATRAVERS HAMMER GROUP LIMITED Director 2005-02-10 CURRENT 1999-08-23 Active
PAUL SIMON MATRAVERS HAMMER CONSOLIDATED HOLDINGS LTD Director 2004-12-23 CURRENT 2004-12-01 Active
JAMES STIDWILL MALLEUS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
JAMES STIDWILL V2 ELECTRONICS LIMITED Director 2005-02-10 CURRENT 1996-12-20 Active - Proposal to Strike off
JAMES STIDWILL EXERTIS HAMMER LIMITED Director 2005-02-10 CURRENT 1991-08-23 Active
JAMES STIDWILL HAMMER GROUP LIMITED Director 2005-02-10 CURRENT 1999-08-23 Active
JAMES STIDWILL HAMMER CONSOLIDATED HOLDINGS LTD Director 2004-12-23 CURRENT 2004-12-01 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
2024-10-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN GEOFFREY CROUCHER
2024-09-03CONFIRMATION STATEMENT MADE ON 26/08/24, WITH NO UPDATES
2023-09-08CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-07-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-09-08CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-07-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CH01Director's details changed for Mr Jason Martin Chibnall on 2021-07-06
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STIDWILL
2021-03-03AP01DIRECTOR APPOINTED MR JASON MARTIN CHIBNALL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON MATRAVERS
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARK BEESON
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04RES01ADOPT ARTICLES 04/06/19
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-06-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom
2017-01-03AA01Current accounting period extended from 31/01/17 TO 31/03/17
2017-01-03TM02Termination of appointment of Matthew Steven Geoffrey Croucher on 2016-12-20
2017-01-03AP03Appointment of Mr Richard Hinds as company secretary on 2016-12-20
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STIDWILL / 12/07/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 12/07/2016
2016-08-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0126/08/15 ANNUAL RETURN FULL LIST
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0126/08/14 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRITHJOF JOHNSEN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FRITHJOF JOHNSEN
2014-05-02AP03Appointment of Mr Matthew Steven Geoffrey Croucher as company secretary
2014-05-02AP01DIRECTOR APPOINTED MR MATTHEW STEVEN GEOFFREY CROUCHER
2013-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-27AR0126/08/13 FULL LIST
2012-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-09-07AR0126/08/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STIDWILL / 15/06/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRITHJOF JOHNSEN / 09/07/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATRAVERS / 01/07/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 01/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK BEESON / 01/08/2012
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / FRITHJOF JOHNSEN / 09/07/2012
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-09-21AR0126/08/11 FULL LIST
2011-03-25SH0116/11/00 STATEMENT OF CAPITAL GBP 3
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-03AR0126/08/10 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-09-08363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-09-02363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-09-17363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-03-14CERTNMCOMPANY NAME CHANGED V2 ON SITE LIMITED CERTIFICATE ISSUED ON 14/03/07
2006-10-13363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-11-14363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-02-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-18288bDIRECTOR RESIGNED
2005-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-18RES13GUARANTEE & DEBENTURE 10/02/05
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-11-01363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2003-09-03363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-09-30363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-10-08363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2000-11-07288bSECRETARY RESIGNED
2000-11-07225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288bDIRECTOR RESIGNED
2000-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18CERTNMCOMPANY NAME CHANGED BLAKEDEW 266 LIMITED CERTIFICATE ISSUED ON 19/10/00
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 V2 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 V2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2001-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of V2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V2 LIMITED
Trademarks
We have not found any records of V2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V2 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 V2 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
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 V2 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 V2 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 V2 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.