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

VECTA SALES SOLUTIONS LIMITED

UNIT 2A HERONGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, RG17 0YU,
Company Registration Number
04077932
Private Limited Company
Active

Company Overview

About Vecta Sales Solutions Ltd
VECTA SALES SOLUTIONS LIMITED was founded on 2000-09-26 and has its registered office in Hungerford. The organisation's status is listed as "Active". Vecta Sales Solutions 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
VECTA SALES SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 2A HERONGATE
CHARNHAM PARK
HUNGERFORD
BERKSHIRE
RG17 0YU
Other companies in S1
 
Previous Names
META TECHNOLOGIES LIMITED20/10/2006
Filing Information
Company Number 04077932
Company ID Number 04077932
Date formed 2000-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:30:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTA SALES SOLUTIONS 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 VECTA SALES SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL STOREY
Company Secretary 2009-08-03
CHRISTOPHER RICHARD SPICER
Director 2007-10-02
JULIAN HOWARD WASSELL
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN HOWARD WASSELL
Company Secretary 2001-12-19 2009-08-03
RICHARD JOHN JOWITT
Director 2001-12-19 2007-05-23
ANDREW UPRICHARD
Company Secretary 2000-09-26 2001-12-19
ROSS MCKENZIE CLARK
Director 2000-09-26 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL STOREY ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Company Secretary 2009-08-03 CURRENT 1980-07-17 Active
JAMES MICHAEL STOREY BUSINESS COMPUTER SYSTEMS PLC Company Secretary 2009-08-03 CURRENT 1966-09-12 Active
JAMES MICHAEL STOREY BML (OFFICE COMPUTERS) LIMITED Company Secretary 2009-08-03 CURRENT 1983-12-20 Liquidation
JAMES MICHAEL STOREY BCT SOFTWARE SOLUTIONS LIMITED Company Secretary 2009-08-03 CURRENT 1991-07-24 Liquidation
JAMES MICHAEL STOREY DISYS ASSOCIATES LIMITED Company Secretary 2009-08-03 CURRENT 1994-08-22 Liquidation
CHRISTOPHER RICHARD SPICER ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Director 2007-10-02 CURRENT 1980-07-17 Active
CHRISTOPHER RICHARD SPICER BUSINESS COMPUTER SYSTEMS PLC Director 2007-10-02 CURRENT 1966-09-12 Active
CHRISTOPHER RICHARD SPICER BML (OFFICE COMPUTERS) LIMITED Director 2007-10-02 CURRENT 1983-12-20 Liquidation
CHRISTOPHER RICHARD SPICER BCT SOFTWARE SOLUTIONS LIMITED Director 2007-10-02 CURRENT 1991-07-24 Liquidation
CHRISTOPHER RICHARD SPICER DISYS ASSOCIATES LIMITED Director 2007-09-19 CURRENT 1994-08-22 Liquidation
JULIAN HOWARD WASSELL DISYS ASSOCIATES LIMITED Director 2000-06-26 CURRENT 1994-08-22 Liquidation
JULIAN HOWARD WASSELL ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Director 1997-04-01 CURRENT 1980-07-17 Active
JULIAN HOWARD WASSELL BUSINESS COMPUTER SYSTEMS PLC Director 1997-04-01 CURRENT 1966-09-12 Active
JULIAN HOWARD WASSELL BML (OFFICE COMPUTERS) LIMITED Director 1997-04-01 CURRENT 1983-12-20 Liquidation
JULIAN HOWARD WASSELL BCT SOFTWARE SOLUTIONS LIMITED Director 1997-04-01 CURRENT 1991-07-24 Liquidation

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR NIGEL JONATHAN BEDFORD
2024-04-04DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040779320001
2023-10-02CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-23Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-23Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-23Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-10-03CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-30Change of details for Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2020-03-04
2022-09-30PSC05Change of details for Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2020-03-04
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2021-10-12PSC05Change of details for Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2016-04-06
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-11PSC05Change of details for Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2020-03-04
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040779320001
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-10-10PSC05Change of details for Electronic Data Processing Limited as a person with significant control on 2019-03-14
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-19PSC05Change of details for Electronic Data Processing Plc as a person with significant control on 2018-08-14
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD SPICER
2018-08-13TM02Termination of appointment of James Michael Storey on 2018-08-13
2018-08-13AP01DIRECTOR APPOINTED MR NIGEL JONATHAN BEDFORD
2018-05-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-03MISCSection 519
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-19AUDAUDITOR'S RESIGNATION
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-12AR0126/09/12 ANNUAL RETURN FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-10AR0126/09/11 ANNUAL RETURN FULL LIST
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 4TH FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA ENGLAND
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BEAUCHIEF HALL BEAUCHIEF SHEFFIELD S8 7BA
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-21AR0126/09/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SPICER / 01/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STOREY / 01/04/2010
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOWARD WASSELL / 14/12/2009
2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPICER / 07/08/2009
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY JULIAN WASSELL
2009-08-06288aSECRETARY APPOINTED JAMES MICHAEL STOREY
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-08363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-19363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-15288bDIRECTOR RESIGNED
2006-10-20CERTNMCOMPANY NAME CHANGED META TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 20/10/06
2006-10-05363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-10363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288bSECRETARY RESIGNED
2001-12-27287REGISTERED OFFICE CHANGED ON 27/12/01 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-11363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2000-10-16CERTNMCOMPANY NAME CHANGED IMCO (412000) LIMITED CERTIFICATE ISSUED ON 16/10/00
2000-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VECTA SALES SOLUTIONS 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 VECTA SALES SOLUTIONS 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 VECTA SALES SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VECTA SALES SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTA SALES SOLUTIONS LIMITED
Trademarks
We have not found any records of VECTA SALES SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTA SALES SOLUTIONS 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 (62012 - Business and domestic software development) as VECTA SALES SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where VECTA SALES SOLUTIONS 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 VECTA SALES SOLUTIONS 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 VECTA SALES SOLUTIONS 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.