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

VOUCHEDFOR LTD

8 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, TW11 8HT,
Company Registration Number
07485300
Private Limited Company
Active

Company Overview

About Vouchedfor Ltd
VOUCHEDFOR LTD was founded on 2011-01-07 and has its registered office in Teddington. The organisation's status is listed as "Active". Vouchedfor Ltd 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
VOUCHEDFOR LTD
 
Legal Registered Office
8 WALDEGRAVE ROAD
TEDDINGTON
MIDDLESEX
TW11 8HT
Other companies in TW11
 
Filing Information
Company Number 07485300
Company ID Number 07485300
Date formed 2011-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124809712  
Last Datalog update: 2024-02-06 06:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOUCHEDFOR LTD
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 VOUCHEDFOR LTD

Current Directors
Officer Role Date Appointed
MATTHEW JONATHAN COOPER
Director 2013-06-27
ADAM PRICE
Director 2011-01-07
SIMON ANDREW ROGERSON
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN AKRAM
Director 2015-05-08 2015-09-15
DANIEL THOMAS BRADLEY
Director 2014-09-26 2015-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JONATHAN COOPER TANDEM BANK LIMITED Director 2018-01-10 CURRENT 1969-06-04 Active
MATTHEW JONATHAN COOPER INDEPENDENT GROWTH FINANCE LIMITED Director 2016-04-11 CURRENT 2016-03-22 Active
MATTHEW JONATHAN COOPER NATIONAL CENTRE FOR CIRCUS ARTS Director 2015-07-02 CURRENT 1990-10-30 Active
MATTHEW JONATHAN COOPER CIRCUS SPACE PROPERTY COMPANY LIMITED Director 2015-07-02 CURRENT 1993-03-25 Active
MATTHEW JONATHAN COOPER CIRCUS SPACE EVENTS LIMITED Director 2015-07-02 CURRENT 2000-07-05 Active
MATTHEW JONATHAN COOPER RISE CAPITAL LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-11-08
MATTHEW JONATHAN COOPER ABAL (GOSWELL) LIMITED Director 2014-03-18 CURRENT 2006-04-05 Active - Proposal to Strike off
MATTHEW JONATHAN COOPER TANDEM MONEY LIMITED Director 2014-03-04 CURRENT 2013-07-29 Active
MATTHEW JONATHAN COOPER CLEARLY SO LIMITED Director 2012-11-06 CURRENT 2008-09-02 Liquidation
MATTHEW JONATHAN COOPER OCTOPUS TITAN VCT PLC Director 2007-10-29 CURRENT 2007-10-12 Active
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 1 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 2 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 3 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 2 PLC Director 2004-12-09 CURRENT 2004-10-15 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT PLC Director 2004-04-06 CURRENT 2004-03-16 Dissolved 2018-06-08
MATTHEW JONATHAN COOPER OCTOPUS CAPITAL LIMITED Director 2001-07-01 CURRENT 2000-04-19 Active
SIMON ANDREW ROGERSON OCTOPUS WEALTH TECHNOLOGIES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
SIMON ANDREW ROGERSON YHI LIMITED Director 2012-03-14 CURRENT 2011-07-13 Dissolved 2016-06-14
SIMON ANDREW ROGERSON OCTOPUS FP1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30
SIMON ANDREW ROGERSON OCTOPUS GP 1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30

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
2024-02-05CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-10-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution to adopt memorandum and artciles</ul>
2023-10-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-10-04Memorandum articles filed
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-11-11PSC02Notification of Octopus Administrative Services Limited as a person with significant control on 2016-04-06
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-02-06SH0102/11/16 STATEMENT OF CAPITAL GBP 236.134
2018-12-04RP04CS01Second filing of Confirmation Statement dated 07/01/2017
2018-12-04RP04AR01Second filing of the annual return made up to 2016-01-07
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 235.739
2018-01-19CS01Clarification A second filed CS01 (statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 04/12/2018.
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 235.739
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-09-02RES01ADOPT ARTICLES 17/07/2015
2016-02-16AR0107/01/16 ANNUAL RETURN FULL LIST
2016-02-13SH0103/11/15 STATEMENT OF CAPITAL GBP 235.739
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN AKRAM
2015-11-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-17AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-09-04AP01DIRECTOR APPOINTED MR SIMON ANDREW ROGERSON
2015-06-10AP01DIRECTOR APPOINTED MR IMRAN AKRAM
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS BRADLEY
2015-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 171.538
2015-02-03AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AP01DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY
2014-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-01RES01ADOPT ARTICLES 28/05/2014
2014-09-01SH0110/06/14 STATEMENT OF CAPITAL GBP 171.538
2014-02-04AR0107/01/14 FULL LIST
2014-01-17SH0131/12/13 STATEMENT OF CAPITAL GBP 132.18
2013-10-28AP01DIRECTOR APPOINTED MR MATT COOPER
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 8 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8GT ENGLAND
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1 BRIDGEMAN ROAD TEDDINGTON MIDDLESEX TW11 9AJ UNITED KINGDOM
2013-08-02AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-18RES01ADOPT ARTICLES 26/06/2013
2013-07-18SH0127/06/13 STATEMENT OF CAPITAL GBP 323392
2013-03-22AR0107/01/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PRICE / 22/03/2013
2013-03-15SH0128/09/12 STATEMENT OF CAPITAL GBP 100
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, OFFICE 18 BRIDGEMAN ROAD, TEDDINGTON, MIDDLESEX, TW11 9AJ, UNITED KINGDOM
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, OFFICE 36 88-90 HATTON GARDEN, LONDON, EC1N 8PN, UNITED KINGDOM
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-05RES13SHARES SUBDIVIDED 21/09/2012
2012-10-05RES13SHARES SUBDIVIDED 21/09/2012
2012-10-05RES01ADOPT ARTICLES 21/09/2012
2012-04-18AR0107/01/12 FULL LIST
2011-01-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOUCHEDFOR LTD 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 VOUCHEDFOR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOUCHEDFOR LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 VOUCHEDFOR LTD

Intangible Assets
Patents
We have not found any records of VOUCHEDFOR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VOUCHEDFOR LTD
Trademarks
We have not found any records of VOUCHEDFOR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOUCHEDFOR LTD. 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 (63990 - Other information service activities n.e.c.) as VOUCHEDFOR LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where VOUCHEDFOR LTD 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 VOUCHEDFOR LTD 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 VOUCHEDFOR LTD 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.