VECTOS MICROSIM LIMITED

Register to unlock more data on OkredoRegister

VECTOS MICROSIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09322829

Incorporation date

21/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 3 Brew House, Tower Hill, Jacob Street, Bristol BS2 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 03/01/25
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 03/01/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 03/01/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-01-03
dot icon14/03/2025
Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12
dot icon01/02/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Third Floor Summit House 12 Red Lion Square London WC1R 4QH on 2025-02-01
dot icon01/02/2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-02-01
dot icon01/02/2025
Registered office address changed from Third Floor Summit House 12 Red Lion Square London WC1R 4QH England to Floor 3 Brew House, Tower Hill Jacob Street Bristol BS2 0EQ on 2025-02-01
dot icon15/01/2025
Termination of appointment of James Michael Edwards as a director on 2025-01-15
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 05/01/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 05/01/23
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 05/01/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 05/01/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-01-05
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 05/01/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 05/01/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 05/01/24
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon10/12/2024
Change of details for Slr Bd Limited as a person with significant control on 2024-10-01
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon26/11/2024
Change of details for Slr Bd Limited as a person with significant control on 2024-10-01
dot icon29/10/2024
Appointment of Mr. Robin Simon Hounsome as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Alan Jonathan Edwards as a director on 2024-10-16
dot icon09/10/2024
Satisfaction of charge 093228290003 in full
dot icon19/07/2024
Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-15
dot icon19/07/2024
Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-15
dot icon19/07/2024
Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon21/11/2023
Change of details for Vectos (South) Limited as a person with significant control on 2023-10-09
dot icon09/10/2023
Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 2023-10-09
dot icon09/10/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08
dot icon04/10/2023
Change of details for Slr Bd Limited as a person with significant control on 2023-10-03
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Satisfaction of charge 093228290002 in full
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.08M
-
0.00
381.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VECTOS MICROSIM LIMITED

VECTOS MICROSIM LIMITED is an(a) Active company incorporated on 21/11/2014 with the registered office located at Floor 3 Brew House, Tower Hill, Jacob Street, Bristol BS2 0EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VECTOS MICROSIM LIMITED?

toggle

VECTOS MICROSIM LIMITED is currently Active. It was registered on 21/11/2014 .

Where is VECTOS MICROSIM LIMITED located?

toggle

VECTOS MICROSIM LIMITED is registered at Floor 3 Brew House, Tower Hill, Jacob Street, Bristol BS2 0EQ.

What does VECTOS MICROSIM LIMITED do?

toggle

VECTOS MICROSIM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VECTOS MICROSIM LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-21 with no updates.