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

VECTOS HOLDINGS LIMITED

FLOOR 3, BREW HOUSE TOWER HILL, JACOB STREET, BRISTOL, BS2 0EQ,
Company Registration Number
09731604
Private Limited Company
Active

Company Overview

About Vectos Holdings Ltd
VECTOS HOLDINGS LIMITED was founded on 2015-08-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Vectos Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VECTOS HOLDINGS LIMITED
 
Legal Registered Office
FLOOR 3, BREW HOUSE TOWER HILL
JACOB STREET
BRISTOL
BS2 0EQ
 
Filing Information
Company Number 09731604
Company ID Number 09731604
Date formed 2015-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 14:39:01
Primary Source:Companies House
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 VECTOS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL AXON
Director 2015-10-08
DAVID ROBERT BIRD
Director 2015-10-08
IAN GORDON DIX
Director 2015-10-08
JOANNA ROZA LAWTHER
Director 2015-10-08
MATTHEW DAVID RUSSELL
Director 2015-08-13
MATTHEW PHILLIP THOMAS
Director 2015-08-13
ANTHONY TUGWELL
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ROGERS
Director 2015-08-13 2015-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL AXON VECTOS INFRASTRUCTURE LIMITED Director 2012-03-21 CURRENT 2012-02-14 Active
MICHAEL AXON BEACON CLIMBING CENTRE LIMITED Director 2012-03-02 CURRENT 2002-09-20 Active
MICHAEL AXON CLIMB (ROCHDALE) LIMITED Director 2012-01-17 CURRENT 2010-07-12 Dissolved 2013-11-26
MICHAEL AXON CLIMB (UK) LIMITED Director 2012-01-17 CURRENT 2011-01-24 Active
MICHAEL AXON VECTOS LIMITED Director 2011-11-08 CURRENT 2011-06-02 Active
MICHAEL AXON VECTOS (SOUTH) LIMITED Director 2011-09-23 CURRENT 2011-04-05 Active
MICHAEL AXON BIG ROCK CLIMBING LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
DAVID ROBERT BIRD VECTOS INFRASTRUCTURE LIMITED Director 2012-03-21 CURRENT 2012-02-14 Active
DAVID ROBERT BIRD VECTOS LIMITED Director 2011-11-08 CURRENT 2011-06-02 Active
DAVID ROBERT BIRD VECTOS (SOUTH) LIMITED Director 2011-09-23 CURRENT 2011-04-05 Active
IAN GORDON DIX VECTOS INFRASTRUCTURE LIMITED Director 2012-03-21 CURRENT 2012-02-14 Active
IAN GORDON DIX VECTOS (SOUTH) LIMITED Director 2011-09-23 CURRENT 2011-04-05 Active
JOANNA ROZA LAWTHER VECTOS MICROSIM LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
JOANNA ROZA LAWTHER VECTOS TRANSPORT PLANNING LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
JOANNA ROZA LAWTHER VECTOS INFRASTRUCTURE LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
JOANNA ROZA LAWTHER VECTOS DESIGN LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
JOANNA ROZA LAWTHER VECTOS (SOUTH) LIMITED Director 2011-09-23 CURRENT 2011-04-05 Active
JOANNA ROZA LAWTHER VECTOS VENTURES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active - Proposal to Strike off
MATTHEW PHILLIP THOMAS VECTOS (SOUTH) LIMITED Director 2011-09-23 CURRENT 2011-04-05 Active
ANTHONY TUGWELL VECTOS MICROSIM LIMITED Director 2014-12-03 CURRENT 2014-11-21 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
2025-03-14Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12
2025-01-13REGISTERED OFFICE CHANGED ON 13/01/25 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2025-01-13Termination of appointment of Csc Cls (Uk) Limited on 2025-01-13
2025-01-13Notice of agreement to exemption from audit of accounts for period ending 05/01/24
2025-01-13Audit exemption statement of guarantee by parent company for period ending 05/01/24
2025-01-13Consolidated accounts of parent company for subsidiary company period ending 05/01/24
2025-01-13Audit exemption subsidiary accounts made up to 2023-12-31
2024-12-21Notice of agreement to exemption from audit of accounts for period ending 05/01/24
2024-12-21Audit exemption statement of guarantee by parent company for period ending 05/01/24
2024-12-21Consolidated accounts of parent company for subsidiary company period ending 05/01/24
2024-12-20APPOINTMENT TERMINATED, DIRECTOR ALYN RHYS NORTH
2024-12-14SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2024-12-09
2024-10-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL AXON
2024-10-29DIRECTOR APPOINTED MR. ROBIN SIMON HOUNSOME
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097316040004
2024-08-12Change of details for Slr Bd Limited as a person with significant control on 2023-10-04
2024-07-25DIRECTOR APPOINTED MRS CATHERINE AMANDA MCGLYNN
2024-07-24Director's details changed for Mr Alyn Rhys North on 2024-01-22
2024-07-24APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER PENHALL
2024-02-02DIRECTOR APPOINTED MR ALYN RHYS NORTH
2023-10-18CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England
2023-10-12Appointment of Intertrust (Uk) Limited as company secretary on 2023-08-08
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 097316040004
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097316040003
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom
2022-08-31CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 097316040003
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 097316040003
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097316040002
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-16AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES01ADOPT ARTICLES 05/05/21
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 097316040002
2021-04-14PSC02Notification of Slr Bd Limited as a person with significant control on 2021-03-03
2021-04-14PSC09Withdrawal of a person with significant control statement on 2021-04-14
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097316040001
2021-03-17AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP THOMAS
2021-03-16AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BIRD
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-17SH0114/07/20 STATEMENT OF CAPITAL GBP 20710
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-10-12SH06Cancellation of shares. Statement of capital on 2018-06-01 GBP 11,400.00
2018-09-05SH03Purchase of own shares
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIP THOMAS / 16/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON DIX / 16/02/2018
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 15580
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-08CH01Director's details changed for Ian Gordon Dix on 2017-08-08
2017-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 15580
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-22AA01Current accounting period extended from 31/08/16 TO 30/09/16
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIP THOMAS / 18/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AXON / 18/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID RUSSELL / 18/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BIRD / 18/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TUGWELL / 18/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROZA LAWTHER / 18/08/2016
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097316040001
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 15580
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 15580
2015-10-15AP01DIRECTOR APPOINTED MR MICHAEL AXON
2015-10-08AP01DIRECTOR APPOINTED IAN GORDON DIX
2015-10-08AP01DIRECTOR APPOINTED JOANNA ROZA LAWTHER
2015-10-08AP01DIRECTOR APPOINTED DAVID ROBERT BIRD
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 82 ST. JOHN STREET LONDON EC1M 4JN UNITED KINGDOM
2015-09-18AP01DIRECTOR APPOINTED MATTHEW PHILLIP THOMAS
2015-09-18AP01DIRECTOR APPOINTED ANTHONY TUGWELL
2015-09-18AP01DIRECTOR APPOINTED MATTHEW DAVID RUSSELL
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS
2015-08-25RES01ADOPT ARTICLES 13/08/2015
2015-08-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VECTOS 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 VECTOS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of VECTOS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-09-30
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 VECTOS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of VECTOS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTOS HOLDINGS LIMITED
Trademarks
We have not found any records of VECTOS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTOS HOLDINGS 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 (96090 - Other service activities n.e.c.) as VECTOS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VECTOS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VECTOS 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 VECTOS 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.