VOCALIS LIMITED

Register to unlock more data on OkredoRegister

VOCALIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788628

Incorporation date

09/02/1993

Size

Dormant

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2017
First Gazette notice for voluntary strike-off
dot icon09/01/2017
Application to strike the company off the register
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon10/04/2016
Registered office address changed from Progression House Turnhams Green Park Pincents Lane, Tilehurst Reading Berkshire RG31 4UH to Imperium Imperial Way Reading Berkshire RG2 0TD on 2016-04-11
dot icon21/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/10/2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon19/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon22/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/02/2012
Registered office address changed from Progression House Pincents Lane Reading Berkshire RG31 4UH England on 2012-02-14
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/09/2010
Registered office address changed from , Technology House Fleetwood Park, Barley Way, Fleet, Hampshire, GU51 2QX on 2010-09-29
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Douglas Craig Bryson on 2009-12-01
dot icon01/02/2010
Register inspection address has been changed
dot icon18/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon31/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/04/2009
Return made up to 31/01/09; full list of members
dot icon15/04/2009
Location of debenture register
dot icon25/03/2009
Location of register of members
dot icon22/01/2009
Registered office changed on 23/01/2009 from, chelford house hampshire international business park, crockford, basingstoke, hampshire, RG24 8WH
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Location of debenture register
dot icon15/06/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon09/06/2008
Auditor's resignation
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Appointment terminated director philip padfield
dot icon09/06/2008
Registered office changed on 10/06/2008 from, 2 temple back east, temple quay, bristol, BS1 6EG
dot icon09/06/2008
Director appointed stephen sadler
dot icon09/06/2008
Secretary appointed douglas craig bryson
dot icon15/04/2008
Appointment terminated director and secretary riaan hodgson
dot icon09/04/2008
Return made up to 31/01/08; full list of members
dot icon25/02/2008
Registered office changed on 26/02/2008 from, hythe house 3RD floor, 200 shepherds bush road, london, W6 7NY
dot icon05/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/04/2007
Return made up to 31/01/07; full list of members
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
Return made up to 31/01/05; full list of members
dot icon24/04/2005
Registered office changed on 25/04/05 from: third floor horatio house, 77 fulham place road, london, W6 8JZ
dot icon24/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon08/07/2004
Director resigned
dot icon06/05/2004
Registered office changed on 07/05/04 from: 3RD floor elsinore house, 77 fulham palace road, hammersmith, london W6 8JZ
dot icon26/04/2004
Return made up to 31/01/04; full list of members
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned;director resigned
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Registered office changed on 16/09/03 from: chaston house, mill court, great shelford, cambridge CB2 5LD
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon03/12/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon25/07/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Director's particulars changed
dot icon11/06/2002
Director's particulars changed
dot icon02/05/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon15/10/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New secretary appointed
dot icon26/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon16/10/2000
Director resigned
dot icon12/10/2000
Director's particulars changed
dot icon10/07/2000
Full accounts made up to 1999-03-31
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon13/02/2000
Return made up to 31/01/00; full list of members
dot icon12/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon24/08/1999
Full group accounts made up to 1999-03-31
dot icon07/02/1999
Return made up to 10/02/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Particulars of mortgage/charge
dot icon05/05/1998
Full accounts made up to 1997-03-31
dot icon05/04/1998
Particulars of mortgage/charge
dot icon16/03/1998
Return made up to 10/02/98; no change of members
dot icon02/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon30/09/1997
Director resigned
dot icon10/04/1997
Return made up to 10/02/97; full list of members
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Ad 17/06/96--------- £ si [email protected]=1148544 £ ic 611360/1759904
dot icon17/07/1996
£ nc 750000/1870000 17/06/96
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon13/05/1996
Ad 29/03/96--------- £ si [email protected]=12500 £ ic 598860/611360
dot icon13/05/1996
£ nc 617823/749999 26/03/96
dot icon18/03/1996
Return made up to 10/02/96; full list of members
dot icon18/03/1996
Ad 21/10/95-25/11/95 £ si [email protected]=1333 £ ic 597527/598860
dot icon23/10/1995
Director resigned
dot icon24/09/1995
New secretary appointed;new director appointed
dot icon24/09/1995
Director resigned
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Memorandum and Articles of Association
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Resolutions
dot icon02/03/1995
Ad 22/02/95--------- £ si [email protected]=11848 £ ic 585679/597527
dot icon02/03/1995
Ad 22/02/95--------- £ si [email protected]=44444 £ ic 541235/585679
dot icon02/03/1995
£ nc 552530/617823 06/02/95
dot icon20/02/1995
Return made up to 10/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon26/09/1994
New director appointed
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Ad 10/06/94--------- £ si [email protected]=21328 £ ic 519907/541235
dot icon15/06/1994
£ nc 525230/552530 10/06/94
dot icon31/05/1994
Particulars of mortgage/charge
dot icon22/02/1994
Return made up to 10/02/94; full list of members
dot icon08/02/1994
New director appointed
dot icon29/08/1993
Ad 18/06/93--------- £ si [email protected]=2763 £ si 2730@1=2730 £ ic 514414/519907
dot icon28/07/1993
New director appointed
dot icon27/07/1993
Registered office changed on 28/07/93 from: francis house, 112 hills road, cambridge, CB2 1PH
dot icon16/06/1993
New director appointed
dot icon14/06/1993
Memorandum and Articles of Association
dot icon23/05/1993
Ad 26/04/93-18/05/93 £ si [email protected]=97206 £ si 417207@1=417207 £ ic 1/514414
dot icon23/05/1993
Memorandum and Articles of Association
dot icon23/05/1993
Nc inc already adjusted 18/05/93
dot icon23/05/1993
Resolutions
dot icon23/05/1993
Resolutions
dot icon23/05/1993
Resolutions
dot icon23/05/1993
S-div 18/05/93
dot icon23/05/1993
New director appointed
dot icon23/05/1993
New director appointed
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon19/04/1993
Accounting reference date notified as 31/03
dot icon19/04/1993
£ nc 1000/110900 23/03/93
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/03/1993
Certificate of change of name
dot icon22/03/1993
Certificate of change of name
dot icon09/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Stephen
Director
02/06/2008 - Present
20
Peckham, Jeremy Burford
Director
16/03/1993 - 16/09/1997
8
Williams, Michael Edward
Director
22/09/1999 - 12/04/2001
7
Padfield, Philip John
Director
06/04/2005 - 02/06/2008
15
Patel, Minesh Parshottam
Director
18/05/1993 - 31/03/2002
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VOCALIS LIMITED

VOCALIS LIMITED is an(a) Dissolved company incorporated on 09/02/1993 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. There are currently 2 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 VOCALIS LIMITED?

toggle

VOCALIS LIMITED is currently Dissolved. It was registered on 09/02/1993 and dissolved on 03/04/2017.

Where is VOCALIS LIMITED located?

toggle

VOCALIS LIMITED is registered at Imperium, Imperial Way, Reading, Berkshire RG2 0TD.

What does VOCALIS LIMITED do?

toggle

VOCALIS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for VOCALIS LIMITED?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.