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

VITESSE PSP LIMITED

9TH FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
08461258
Private Limited Company
Active

Company Overview

About Vitesse Psp Ltd
VITESSE PSP LIMITED was founded on 2013-03-25 and has its registered office in London. The organisation's status is listed as "Active". Vitesse Psp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VITESSE PSP LIMITED
 
Legal Registered Office
9TH FLOOR
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in KT11
 
Filing Information
Company Number 08461258
Company ID Number 08461258
Date formed 2013-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB239288275  
Last Datalog update: 2024-03-05 14:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITESSE PSP LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE 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 VITESSE PSP LIMITED
The following companies were found which have the same name as VITESSE PSP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VITESSE PSP PTY LIMITED VIC 3000 Active Company formed on the 2016-04-15

Company Officers of VITESSE PSP LIMITED

Current Directors
Officer Role Date Appointed
STEFAN BURKWOOD
Director 2016-05-05
PHILLIP JAMES MCGRISKIN
Director 2016-05-05
CHRISTOPHER JAMES PALMER
Director 2015-07-16
PAUL TOWNSEND
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH HUW LEWIS
Director 2016-05-05 2016-10-25
PHILLIP JAMES MCGRISKIN
Director 2014-03-01 2015-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES MCGRISKIN MCGVP Director 2017-10-06 CURRENT 2017-10-06 Active
CHRISTOPHER JAMES PALMER ALIGN FINANCE LTD Director 2011-02-17 CURRENT 2011-02-17 Active
PAUL TOWNSEND BANKING CIRCLE Director 2015-11-01 CURRENT 2014-01-01 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
2024-02-0212/12/23 STATEMENT OF CAPITAL GBP 13438.143
2024-02-0211/01/24 STATEMENT OF CAPITAL GBP 13476.768
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIE
2023-09-2901/09/23 STATEMENT OF CAPITAL GBP 13350.574
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-19Memorandum articles filed
2023-05-0316/03/23 STATEMENT OF CAPITAL GBP 13224.671
2023-05-0328/03/23 STATEMENT OF CAPITAL GBP 13340.574
2023-02-1008/02/23 STATEMENT OF CAPITAL GBP 12755.122
2023-01-2716/01/23 STATEMENT OF CAPITAL GBP 12662.122
2023-01-27SH0116/01/23 STATEMENT OF CAPITAL GBP 12662.122
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15Withdrawal of a person with significant control statement on 2022-12-15
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKE BOSCH
2022-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKE BOSCH
2022-12-15PSC09Withdrawal of a person with significant control statement on 2022-12-15
2022-11-04SH0131/10/22 STATEMENT OF CAPITAL GBP 12545.122
2022-08-10SH08Change of share class name or designation
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-17CH04SECRETARY'S DETAILS CHNAGED FOR OHS SECRETARIES LIMITED on 2020-01-28
2022-05-11AP01DIRECTOR APPOINTED MR THIJS EMONDTS
2022-02-24SH0124/01/22 STATEMENT OF CAPITAL GBP 10355.122
2022-02-01Memorandum articles filed
2022-02-01Memorandum articles filed
2022-02-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2022-02-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2022-02-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-06SH0116/09/21 STATEMENT OF CAPITAL GBP 8609.661
2021-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-10CH01Director's details changed for Mr David Christie on 2021-04-01
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-06-03CH01Director's details changed for Mr David Christie on 2020-06-16
2021-05-07SH0104/05/21 STATEMENT OF CAPITAL GBP 8987.217
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-11AUDAUDITOR'S RESIGNATION
2020-07-17MEM/ARTSARTICLES OF ASSOCIATION
2020-07-17SH0129/06/20 STATEMENT OF CAPITAL GBP 7660.677
2020-07-17SH02Sub-division of shares on 2020-06-26
2020-07-17RES13Resolutions passed:
  • Sub division 26/06/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD O'BRIEN
2020-07-02PSC08Notification of a person with significant control statement
2020-07-02PSC07CESSATION OF PHILLIP MCGRISKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01PSC07CESSATION OF CHRISTOPHER JAMES PALMER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01AP01DIRECTOR APPOINTED MR MALCOLM GILBERT FERGUSON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BURKWOOD
2020-06-08RP04AP01Second filing of director appointment of Mark Edward O'brien
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084612580001
2020-02-04CH01Director's details changed for Mr Paul Townsend on 2020-02-03
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 20 Midtown 2-28 Procter Street London WC1V 6NX England
2020-02-03AP04Appointment of Ohs Secretaries Limited as company secretary on 2020-01-28
2020-01-25RP04SH01Second filing of capital allotment of shares GBP5,862
2019-11-15SH0114/11/19 STATEMENT OF CAPITAL GBP 6442
2019-11-14SH0104/11/19 STATEMENT OF CAPITAL GBP 6396
2019-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP01DIRECTOR APPOINTED MR DAVID CHRISTIE
2019-10-11AP01DIRECTOR APPOINTED MR MARK EDWARD O'BRIEN
2019-09-19SH0103/07/19 STATEMENT OF CAPITAL GBP 6140
2019-05-23SH0131/01/19 STATEMENT OF CAPITAL GBP 5862
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-10-19SH0128/09/18 STATEMENT OF CAPITAL GBP 5260
2018-10-18SH0128/09/18 STATEMENT OF CAPITAL GBP 5310
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084612580001
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 5160
2018-03-09SH0109/02/18 STATEMENT OF CAPITAL GBP 5160
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 5110
2018-02-01SH0101/02/18 STATEMENT OF CAPITAL GBP 5110
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 4976
2017-12-08SH0108/12/17 STATEMENT OF CAPITAL GBP 4976
2017-11-20RES13LOAN NOTES 18/01/2016
2017-11-20RES01ADOPT ARTICLES 18/01/2016
2017-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Loan notes 18/01/2016
  • Resolution of adoption of Articles of Association
2017-10-12AAMDAmended small company accounts made up to 2017-03-31
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 4511
2017-10-11SH0126/09/17 STATEMENT OF CAPITAL GBP 4511
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 4467
2017-08-30SH0130/08/17 STATEMENT OF CAPITAL GBP 4467
2017-07-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 4379
2017-06-15SH0130/03/17 STATEMENT OF CAPITAL GBP 4379
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 34 Anyards Road Cobham KT11 2LA
2017-06-15SH0129/03/17 STATEMENT OF CAPITAL GBP 3989
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS
2016-09-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-12AP01DIRECTOR APPOINTED MR STEFAN BURKWOOD
2016-05-12AP01DIRECTOR APPOINTED MR GARETH HUW LEWIS
2016-05-12AP01DIRECTOR APPOINTED MR PHILLIP MCGRISKIN
2016-04-05AR0125/03/16 FULL LIST
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 3869
2015-10-01SH0103/09/15 STATEMENT OF CAPITAL GBP 3869
2015-09-24SH0127/04/15 STATEMENT OF CAPITAL GBP 2666
2015-08-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PALMER
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRISKIN
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2510
2015-06-05SH0127/03/15 STATEMENT OF CAPITAL GBP 2510
2015-06-04AR0125/03/15 FULL LIST
2015-05-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-05ANNOTATIONClarification
2015-05-05RP04SECOND FILING FOR FORM SH01
2015-04-09SH0119/11/13 STATEMENT OF CAPITAL GBP 2460
2015-04-07SH0119/11/14 STATEMENT OF CAPITAL GBP 2460
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-24RES01ADOPT ARTICLES 26/09/2014
2014-10-24SH0126/09/14 STATEMENT OF CAPITAL GBP 2510
2014-05-16AR0125/03/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR PHILIP MCGRISKIN
2014-03-03SH0127/02/14 STATEMENT OF CAPITAL GBP 1550
2013-11-20SH0119/11/13 STATEMENT OF CAPITAL GBP 925
2013-11-19SH0114/11/13 STATEMENT OF CAPITAL GBP 875
2013-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VITESSE PSP 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 VITESSE PSP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VITESSE PSP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 VITESSE PSP LIMITED

Intangible Assets
Patents
We have not found any records of VITESSE PSP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITESSE PSP LIMITED
Trademarks
We have not found any records of VITESSE PSP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITESSE PSP 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 (64999 - Financial intermediation not elsewhere classified) as VITESSE PSP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VITESSE PSP 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 VITESSE PSP 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 VITESSE PSP 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.