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

CONDOMANIA VENDING LIMITED

2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG,
Company Registration Number
03252677
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Condomania Vending Ltd
CONDOMANIA VENDING LIMITED was founded on 1996-09-20 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Condomania Vending Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONDOMANIA VENDING LIMITED
 
Legal Registered Office
2 CHAWLEY PARK
CUMNOR HILL
OXFORD
OXFORDSHIRE
OX2 9GG
Other companies in RG19
 
Filing Information
Company Number 03252677
Company ID Number 03252677
Date formed 1996-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-09-05 06:34:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONDOMANIA VENDING 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.

Company Officers of CONDOMANIA VENDING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN COKE
Company Secretary 2008-08-18
STEPHEN JOHN COKE
Director 2008-08-18
CONDOMANIA (UK) LIMITED
Director 1996-09-23
GEORGE MITCHELL SUTHERLAND
Director 1996-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BRETEL
Company Secretary 2005-03-22 2008-07-31
STEPHEN JOHN COKE
Company Secretary 1996-09-23 2005-03-22
WHITE HOUSE SECRETARIES LTD
Nominated Secretary 1996-09-20 1996-09-23
WHITE HOUSE LAW SERVICES LTD
Nominated Director 1996-09-20 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN COKE SEXUAL HEALTH GROUP LIMITED Company Secretary 2008-08-18 CURRENT 1998-09-01 Active - Proposal to Strike off
STEPHEN JOHN COKE SUTHERLAND HEALTH GROUP LIMITED Company Secretary 2008-08-18 CURRENT 2004-10-11 Active
STEPHEN JOHN COKE CONDOMANIA (UK) LIMITED Company Secretary 2008-08-18 CURRENT 1993-01-27 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA PLC Company Secretary 2008-08-18 CURRENT 2000-02-09 Active
STEPHEN JOHN COKE SUTHERLAND HEALTH LIMITED Company Secretary 2008-08-18 CURRENT 1991-02-06 Liquidation
STEPHEN JOHN COKE PEAKBEST LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-07 Active
STEPHEN JOHN COKE KIMIMELA LIMITED Director 2016-05-01 CURRENT 2016-03-01 Active
STEPHEN JOHN COKE HESLOPS-WEYBRIDGE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN JOHN COKE HESLOPS-THATCHAM LTD Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN JOHN COKE ODHOCO1 LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2015-05-19
STEPHEN JOHN COKE IMAGINUS LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-06-09
STEPHEN JOHN COKE HESLOPS ACCOUNTANCY AND TAXATION PLC Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
STEPHEN JOHN COKE C B HESLOP AND COMPANY LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active
STEPHEN JOHN COKE RESOURCES IN INSURANCE GROUP PLC Director 2011-09-21 CURRENT 2000-02-10 Dissolved 2016-01-01
STEPHEN JOHN COKE VOYAGERS EUROPE LIMITED Director 2011-01-18 CURRENT 2010-10-19 Active - Proposal to Strike off
STEPHEN JOHN COKE SEXUAL HEALTH GROUP LIMITED Director 2008-08-18 CURRENT 1998-09-01 Active - Proposal to Strike off
STEPHEN JOHN COKE SUTHERLAND HEALTH GROUP LIMITED Director 2008-08-18 CURRENT 2004-10-11 Active
STEPHEN JOHN COKE CONDOMANIA (UK) LIMITED Director 2008-08-18 CURRENT 1993-01-27 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA PLC Director 2008-08-18 CURRENT 2000-02-09 Active
STEPHEN JOHN COKE SUTHERLAND HEALTH LIMITED Director 2008-08-18 CURRENT 1991-02-06 Liquidation
STEPHEN JOHN COKE THATCHAM REGISTRARS LIMITED Director 2001-06-29 CURRENT 2001-06-04 Active
STEPHEN JOHN COKE SUMMIT OFFICE SERVICES LIMITED Director 2001-04-03 CURRENT 1965-06-14 Active
GEORGE MITCHELL SUTHERLAND TRUEINVIVO LIMITED Director 2018-02-27 CURRENT 2014-12-02 Active
GEORGE MITCHELL SUTHERLAND SEXUAL HEALTH GROUP LIMITED Director 2008-08-01 CURRENT 1998-09-01 Active - Proposal to Strike off
GEORGE MITCHELL SUTHERLAND SUTHERLAND HEALTH LIMITED Director 2008-08-01 CURRENT 1991-02-06 Liquidation
GEORGE MITCHELL SUTHERLAND SUTHERLAND HEALTH GROUP LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
GEORGE MITCHELL SUTHERLAND CONDOMANIA PLC Director 2000-02-23 CURRENT 2000-02-09 Active
GEORGE MITCHELL SUTHERLAND THE REMEDY STORE LIMITED Director 1998-08-11 CURRENT 1998-08-05 Active - Proposal to Strike off
GEORGE MITCHELL SUTHERLAND CONDOMANIA (UK) LIMITED Director 1993-03-16 CURRENT 1993-01-27 Active - Proposal to Strike off

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
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-28DS01Application to strike the company off the register
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-24PSC04Change of details for Mr George Mitchell Sutherland as a person with significant control on 2020-09-24
2020-09-24PSC04Change of details for Mr George Mitchell Sutherland as a person with significant control on 2020-09-24
2020-09-24CH01Director's details changed for Mr George Mitchell Sutherland on 2020-09-24
2020-09-24CH01Director's details changed for Mr George Mitchell Sutherland on 2020-09-24
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CONDOMANIA (UK) LIMITED
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CONDOMANIA (UK) LIMITED
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-10-30CH02Director's details changed for Condomania (Uk) Limited on 2019-09-19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP
2019-10-25PSC04Change of details for Mr George Mitchell Sutherland as a person with significant control on 2019-10-25
2019-03-22TM02Termination of appointment of Stephen John Coke on 2019-03-14
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COKE
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MITCHELL SUTHERLAND
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-02AR0120/09/13 ANNUAL RETURN FULL LIST
2013-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-09-25AR0120/09/12 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-10-04AR0120/09/11 ANNUAL RETURN FULL LIST
2011-09-21CH01Director's details changed for Stephen John Coke on 2011-09-20
2011-09-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN COKE on 2011-09-20
2011-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 30/10/2010
2010-10-12AR0120/09/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL SUTHERLAND / 26/01/2010
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL SUTHERLAND / 01/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 01/12/2009
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-22AR0120/09/09 FULL LIST
2008-11-28363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-21288aDIRECTOR AND SECRETARY APPOINTED STEPHEN JOHN COKE
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY DAVID BRETEL
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-08363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-08363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bSECRETARY RESIGNED
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-28363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-10-28363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-30363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-10-31363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-26363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-22363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-10363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1997-10-27363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-11-13225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97
1996-09-26288NEW SECRETARY APPOINTED
1996-09-26288NEW DIRECTOR APPOINTED
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA
1996-09-26288DIRECTOR RESIGNED
1996-09-26288SECRETARY RESIGNED
1996-09-26288NEW DIRECTOR APPOINTED
1996-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CONDOMANIA VENDING LIMITED

Intangible Assets
Patents
We have not found any records of CONDOMANIA VENDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONDOMANIA VENDING LIMITED
Trademarks
We have not found any records of CONDOMANIA VENDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONDOMANIA VENDING 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 (74990 - Non-trading company) as CONDOMANIA VENDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONDOMANIA VENDING 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 CONDOMANIA VENDING 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 CONDOMANIA VENDING 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.