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

VECTOR DESIGN CONSULTANCY LIMITED

CHURCH FARM BARNS, COPSON LANE, STADHAMPTON, OXFORDSHIRE, OX44 7TZ,
Company Registration Number
05458200
Private Limited Company
Active

Company Overview

About Vector Design Consultancy Ltd
VECTOR DESIGN CONSULTANCY LIMITED was founded on 2005-05-20 and has its registered office in Stadhampton. The organisation's status is listed as "Active". Vector Design Consultancy Limited is a Private Limited Company registered in 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
VECTOR DESIGN CONSULTANCY LIMITED
 
Legal Registered Office
CHURCH FARM BARNS
COPSON LANE
STADHAMPTON
OXFORDSHIRE
OX44 7TZ
Other companies in OX44
 
Filing Information
Company Number 05458200
Company ID Number 05458200
Date formed 2005-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857808870  
Last Datalog update: 2024-10-05 15:40:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTOR DESIGN CONSULTANCY 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 VECTOR DESIGN CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIAN EDWARD FIELDING
Company Secretary 2013-06-28
SEBASTIAN EDWARD FIELDING
Director 2005-05-31
CHRISTOPHER PAUL BAINBRIDGE JONES
Director 2008-04-01
MICHAEL JOHN WILLIAMS
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF WOOD
Company Secretary 2005-05-21 2013-06-28
JEFF WOOD
Director 2005-05-21 2013-06-28
MARK RODERICK JOHN TURNER
Director 2005-05-21 2010-05-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-05-20 2005-05-20
HANOVER DIRECTORS LIMITED
Nominated Director 2005-05-20 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN EDWARD FIELDING BENSON HOMES (ATLANTA) LTD Director 2017-07-18 CURRENT 2017-07-18 Active
SEBASTIAN EDWARD FIELDING VECTOR DESIGN HOLDINGS LTD Director 2008-01-24 CURRENT 2008-01-24 Active
CHRISTOPHER PAUL BAINBRIDGE JONES VECTOR DESIGN HOLDINGS LTD Director 2008-01-24 CURRENT 2008-01-24 Active
MICHAEL JOHN WILLIAMS BM DEVELOPMENT AND LETTINGS LTD Director 2012-06-07 CURRENT 2012-06-07 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
2024-10-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Director's details changed for Mr Sebastian Edward Fielding on 2018-10-01
2024-01-31Director's details changed for Christopher Paul Bainbridge Jones on 2013-09-01
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mr Michael John Williams on 2016-05-26
2016-05-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMS
2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Sebastian Edward Fielding on 2015-05-09
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-29AP03Appointment of Mr Sebastian Edward Fielding as company secretary
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAINBRIDGE JONES / 20/05/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN EDWARD FIELDING / 20/05/2014
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFF WOOD
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEFF WOOD
2013-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0120/05/13 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-06-14AR0120/05/12 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-23AR0120/05/11 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2010-06-18AR0120/05/10 FULL LIST
2009-09-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED CHRISTOPHER PAUL BAINBRIDGE JONES LOGGED FORM
2008-09-26363sRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-09-26288aDIRECTOR APPOINTED CHRISTOPHER PAUL BAINBRIDGE JONES
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-13122S-DIV 21/03/07
2007-04-13RES13SUB DIV 21/03/07
2007-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-15225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: KHAN AND MORRIS ACOUNTANTS 8A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288bSECRETARY RESIGNED
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VECTOR DESIGN CONSULTANCY 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 DESIGN CONSULTANCY 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 2008-04-03 Outstanding MARK RODERICK JOHN TURNER AND JEFFREY WOOD
DEBENTURE 2008-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 VECTOR DESIGN CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of VECTOR DESIGN CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTOR DESIGN CONSULTANCY LIMITED
Trademarks
We have not found any records of VECTOR DESIGN CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTOR DESIGN CONSULTANCY 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 (82990 - Other business support service activities n.e.c.) as VECTOR DESIGN CONSULTANCY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VECTOR DESIGN CONSULTANCY 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 VECTOR DESIGN CONSULTANCY 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 DESIGN CONSULTANCY 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.