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

VOHKUS LIMITED

CENTURION HOUSE, BARNES WALLIS ROAD, SEGENSWORTH, HAMPSHIRE, PO15 5TT,
Company Registration Number
04142508
Private Limited Company
Active

Company Overview

About Vohkus Ltd
VOHKUS LIMITED was founded on 2001-01-17 and has its registered office in Segensworth. The organisation's status is listed as "Active". Vohkus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VOHKUS LIMITED
 
Legal Registered Office
CENTURION HOUSE
BARNES WALLIS ROAD
SEGENSWORTH
HAMPSHIRE
PO15 5TT
Other companies in PO15
 
Filing Information
Company Number 04142508
Company ID Number 04142508
Date formed 2001-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB771715813  
Last Datalog update: 2024-12-05 05:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOHKUS 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.
Companies with same name VOHKUS LIMITED
The following companies were found which have the same name as VOHKUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOHKUS LIMITED Singapore Active Company formed on the 2019-02-19

Company Officers of VOHKUS LIMITED

Current Directors
Officer Role Date Appointed
IVOR STEPHEN DAVIS
Company Secretary 2006-08-17
STEPHEN BRAND
Director 2012-05-15
IVOR STEPHEN DAVIS
Director 2006-11-30
LANCE FORSTER
Director 2006-11-30
DANIEL JAMES HOOKER
Director 2017-06-20
IAN DAVID HOUNSOME
Director 2006-11-30
LOAY LAWRENCE
Director 2006-11-30
FRANCIS ROBERT HENRY O LEARY
Director 2001-01-17
UTTAM KUMAR SHARMA
Director 2002-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG BRIAN COMPTON
Director 2013-10-08 2017-05-02
DAVID THOMAS MANNERS
Director 2002-10-21 2014-06-02
UTTAM KUMAR SHARMA
Company Secretary 2002-10-21 2006-08-17
CFL SECRETARIES LIMITED
Nominated Secretary 2002-05-22 2002-10-21
CFL SECRETARIES LIMITED
Nominated Secretary 2001-01-17 2002-05-22
CFL DIRECTORS LIMITED
Nominated Director 2001-01-17 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR STEPHEN DAVIS SIMMBIOTIC LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active
IVOR STEPHEN DAVIS E-PLENISH LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Active
LOAY LAWRENCE LOJACAMA LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
UTTAM KUMAR SHARMA SIMMBIOTIC LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
UTTAM KUMAR SHARMA E-PLENISH LIMITED Director 2006-09-01 CURRENT 2006-09-01 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
2024-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-04-29APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OLMSTED
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERT HENRY O LEARY
2024-02-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-13DIRECTOR APPOINTED MR DEAN PLOWMAN
2023-08-04Change of share class name or designation
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY NUTTER
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-29Memorandum articles filed
2023-03-29Particulars of variation of rights attached to shares
2023-03-29Change of share class name or designation
2023-03-24CESSATION OF UTTAM KUMAR SHARMA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF UTTAM KUMAR SHARMA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24Notification of Specialist Computer Centres Plc as a person with significant control on 2023-03-20
2023-03-24Notification of Specialist Computer Centres Plc as a person with significant control on 2023-03-20
2023-03-24Current accounting period shortened from 30/06/23 TO 31/03/23
2023-03-24Current accounting period shortened from 30/06/23 TO 31/03/23
2023-03-23APPOINTMENT TERMINATED, DIRECTOR UTTAM KUMAR SHARMA
2023-03-23APPOINTMENT TERMINATED, DIRECTOR UTTAM KUMAR SHARMA
2023-03-23DIRECTOR APPOINTED MR JAMES PETER RIGBY
2023-03-23DIRECTOR APPOINTED MR JAMES PETER RIGBY
2023-03-23DIRECTOR APPOINTED MR MARK TIMOTHY NUTTER
2023-03-23DIRECTOR APPOINTED MR MARK TIMOTHY NUTTER
2023-03-23DIRECTOR APPOINTED MR ADAM DEREK JOHN CLARK
2023-03-23DIRECTOR APPOINTED MR ADAM DEREK JOHN CLARK
2023-03-23DIRECTOR APPOINTED CHRISTINE OLMSTED
2023-03-23DIRECTOR APPOINTED CHRISTINE OLMSTED
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-17CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-07-22TM02Termination of appointment of Douglas Charles Young on 2022-07-22
2022-07-22AP03Appointment of Mrs Michelle Baker as company secretary on 2022-07-22
2022-07-01AP01DIRECTOR APPOINTED MR GRAHAM VINCENT GAUT
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-08CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-25AP03Appointment of Mr Douglas Charles Young as company secretary on 2021-05-07
2021-05-25TM02Termination of appointment of Francis Robert Henry O'leary on 2021-05-07
2021-03-09SH0124/03/20 STATEMENT OF CAPITAL GBP 33452.835
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-02-25PSC04Change of details for Mr Uttam Kumar Sharma as a person with significant control on 2021-01-15
2021-02-24CH01Director's details changed for Mr Uttam Kumar Sharma on 2021-01-15
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IVOR STEPHEN DAVIS
2021-02-11PSC04Change of details for Mr Uttam Kumar Sharma as a person with significant control on 2021-01-15
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041425080008
2020-05-21CH01Director's details changed for Francis Robert Henry O Leary on 2020-05-20
2020-04-15AP03Appointment of Mr Francis Robert Henry O'leary as company secretary on 2020-04-15
2020-04-15TM02Termination of appointment of Ivor Stephen Davis on 2020-04-15
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAND
2020-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-03AA01Previous accounting period extended from 31/05/19 TO 30/06/19
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041425080006
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041425080005
2019-07-05SH03Purchase of own shares
2019-02-25AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-24PSC04Change of details for Mr Uttam Kumar Sharme as a person with significant control on 2018-06-02
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HOOKER
2018-07-11SH06Cancellation of shares. Statement of capital on 2018-06-02 GBP 33,646
2018-07-11SH03Purchase of own shares
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 34292
2017-07-27SH06Cancellation of shares. Statement of capital on 2017-06-02 GBP 34,292
2017-07-12SH03Purchase of own shares
2017-06-21AP01DIRECTOR APPOINTED MR DANIEL JAMES HOOKER
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BRIAN COMPTON
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 34938
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-05RES01ADOPT ARTICLES 05/07/16
2016-06-26SH06Cancellation of shares. Statement of capital on 2016-06-02 GBP 34,938
2016-06-26SH03Purchase of own shares
2016-06-13SH02Sub-division of shares on 2016-05-24
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-20AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-24SH03Purchase of own shares
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 35584
2015-07-14SH06Cancellation of shares. Statement of capital on 2015-06-02 GBP 35,584.00
2015-02-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 36230
2015-01-28AR0117/01/15 ANNUAL RETURN FULL LIST
2014-06-30SH03Purchase of own shares
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANNERS
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 36230
2014-06-10SH0602/06/14 STATEMENT OF CAPITAL GBP 36230
2014-03-05MISCSEC 519
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-26MISCSECTION 519
2014-01-23AR0117/01/14 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR CRAIG BRIAN COMPTON
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 12 BARNES WALLIS ROAD SEGENSWORTH HAMPSHIRE PO15 5TT UNITED KINGDOM
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-13AR0117/01/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / UTTAM KUMAR SHARMA / 13/02/2013
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-15AP01DIRECTOR APPOINTED MR STEPHEN BRAND
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 12 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT UNITED KINGDOM
2012-01-26AR0117/01/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT HENRY O LEARY / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / UTTAM KUMAR SHARMA / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANNERS / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HOUNSOME / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOAY LAWRENCE / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE FORSTER / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR STEPHEN DAVIS / 19/01/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / IVOR STEPHEN DAVIS / 19/01/2012
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 5A HERALD ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2JW
2011-02-08AR0117/01/11 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-11AR0117/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT HENRY O LEARY / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOAY LAWRENCE / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HOUNSOME / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE FORSTER / 01/01/2010
2010-01-05SH0605/01/10 STATEMENT OF CAPITAL GBP 40000
2010-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM WESSEX HOUSE THREEFIELD LANE SOUTHAMPTON HANTS SO14 3BU
2009-02-09363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-06363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: WESSEX HOUSE THREEFIELD LANE SOUTHHAMPTON HAMPSHIRE SO14 3QB
2006-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-29288bSECRETARY RESIGNED
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: WESSEX HOUSE THREEFIELD LANE SOUTHAMPTON SO14 3QB
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VOHKUS 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 VOHKUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-18 Outstanding CRANWOOD ST ONE LIMITED AND CRANWOOD ST TWO LIMITED
RENT DEPOSIT DEED 2006-12-18 Outstanding CRANWOOD ST ONE LIMITED AND CRANWOOD ST TWO LIMITED
ALL ASSETS DEBENTURE 2001-06-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2001-04-24 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of VOHKUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOHKUS LIMITED
Trademarks

Trademark applications by VOHKUS LIMITED

VOHKUS LIMITED is the Original registrant for the trademark VOHKUS ™ (79217024) through the USPTO on the 2017-05-18
The color(s) blue and grey is/are claimed as a feature of the mark.
VOHKUS LIMITED is the Original registrant for the trademark VOHKUS ™ (79217024) through the USPTO on the 2017-05-18
The color(s) blue and grey is/are claimed as a feature of the mark.
VOHKUS LIMITED is the Original registrant for the trademark VOHKUS ™ (79217024) through the USPTO on the 2017-05-18
The color(s) blue and grey is/are claimed as a feature of the mark.
VOHKUS LIMITED is the Original registrant for the trademark VOHKUS ™ (79217024) through the USPTO on the 2017-05-18
The color(s) blue and grey is/are claimed as a feature of the mark.
VOHKUS LIMITED is the Original registrant for the trademark MEGGHA ™ (79214892) through the USPTO on the 2017-05-18
computer hardware and software for bandwidth optimization, data transfer efficiency, device management, network management, device configuration, network configuration, network management, network monitoring, network reporting and network troubleshooting; computer hardware and software for technical support, namely, remote and on-site infrastructure management by monitoring, administration and management of public and private cloud computing IT and application systems; Computer hardware and software for computer security, namely, enforcing, restricting and controlling access privileges of users of computing resources for cloud, mobile or network resources based on assigned credentials; computer data warehouse software, namely, computer software to automate data warehousing; computer hardware and software used for optimization purposes, namely for optimizing bandwidth; downloadable cloud-computing software for connecting unlimited devices to a cloud computing platform; database management software; data backup software; computer software for encryption and decryption; computer software that provides real-time, integrated business management intelligence by combining information from various databases; computer software to automate data warehousing; computer software for the field of warehousing and distribution, namely to manage transactional data, provide statistical analysis, and produce notifications and reports; software for creating and operating a graphic user interface; computer software for controlling and managing access server applications; software for robotic process automation; computer software to assist in handling requests for IT technical support; computer software for recordal, compilation, analysis and retrieval of information regarding the handling of requests for IT technical support; computer software for the automatic resetting of passwords; computer software for managing stock control systems; computer software for data management in the fields of business operational and process efficiency, business organization, risk management, financial control, supply chain optimization, and cash flow; computer software for managing calculating programs; computer software for handwriting identification; computer software for the identification and verification of persons based on one or more biometric characteristics; computer software for enabling access to sites on customized intranets and sites on global communications networks; computer software, namely, security and encryption programs and data synchronization programs; computer software for the analysis and reporting of firewall log data; computer software for detecting, blocking and intercepting malware and other threats to computer hardware and software; computer software for identity security; computer software for authentication and identity management information security; computer software for the linking, networking and central management of mobile terminals; downloadable electronic publications in the nature of magazines, books, and pamphlets in the field of managed cloud computing services
Income
Government Income

Government spend with VOHKUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2018-6 GBP £336 Deep Freeze Standard Maintenance 1 Year x 48 @ 7.01 per unit
Chorley Borough Council 2018-1 GBP £315 VPL-DX221 2800lm, XGA, 4000:1, 1X RGB, 1X HDMI, Video in, Audio out, TR: 1.47-1.77:1 10,000H Lamp
Chorley Borough Council 2017-11 GBP £2,937 Deep Freeze Standard X 48 @ 31.99 per license Maintenance + Support - 1 Year - Mandatory for first year x 50 @ 6.70
Chorley Borough Council 2017-9 GBP £3,140 Dell Vostro 15 3568 - Core i3 7100U / 2.4 GHz - Win 10 Home 64-bit - 4 GB RAM - 128 GB SSD - DVD-Writer - 15.6`` 1366 x 768+J46
Chorley Borough Council 2017-8 GBP £6,929 credited in full
Portsmouth City Council 2017-1 GBP £878 Communications and computing
Portsmouth City Council 2016-12 GBP £432 Communications and computing
Torridge District Council 2016-11 GBP £2,144 Other Computer Items
Portsmouth City Council 2016-11 GBP £477 Communications and computing
Torridge District Council 2016-10 GBP £2,238 Repairs And Mtce Responsive
Chorley Borough Council 2016-7 GBP £2,115 Samsung UE55KU6000K - 55`` Class - 6 Series LED TV - Smart TV - 4K UHD (2160p) - black
Wychavon District Council 2016-4 GBP £3,172 13 x IPad Air Wifi 16GB Space Grey
Portsmouth City Council 2016-2 GBP £950 Communications and computing
Bath & North East Somerset Council 2015-12 GBP £1,262 Software Purchase
Chorley Borough Council 2015-8 GBP £396 INTEL COMPUTE STICK WIN8.1 HDMI ATOM 32GB MEMORY 2GB RAM US (part code BOXSTCK1A32WFC)
Portsmouth City Council 2015-7 GBP £4,640 Communications and computing
Tandridge District Council 2015-6 GBP £646 Communications & Printing
Portsmouth City Council 2015-6 GBP £1,230 Communications and computing
Bath & North East Somerset Council 2015-6 GBP £920 Hardware Purchase
Chorley Borough Council 2015-5 GBP £3,698 HANNS.G HT231HPB - HT Series - LED monitor - 23`` - Multi-Touch - 1920 x 1080 - 250 cd/m2 - 1000:1 - 100 80000000:1
Chorley Borough Council 2015-4 GBP £826 Annual Desktop Subscription + Basic Support - 1 seat - commercial - SLM, ELD - Win (part code IOT510860 )
Bath & North East Somerset Council 2015-4 GBP £920 Hardware Purchase
Tandridge District Council 2015-4 GBP £6,856 Vehicle, Plant & Machinery
Tandridge District Council 2015-3 GBP £6,372 Communications & Printing
Portsmouth City Council 2015-2 GBP £930 Communications and computing
Portsmouth City Council 2014-12 GBP £1,230 Communications and computing
Rushcliffe Borough Council 2014-12 GBP £429 General Hardware
Tandridge District Council 2014-12 GBP £941 Communications & Printing
Chorley Borough Council 2014-11 GBP £5,698 Cisco UCS B200 M3 Performance SmartPlay ExpansionPack - Server - blade - 2-way - 2 x Xeon E5-2680V2/ 2.8 GHz RAM
Bath & North East Somerset Council 2014-10 GBP £2,889 IT Hardware
Bath & North East Somerset Council 2014-8 GBP £1,760 PCB IT Hardware
Rushcliffe Borough Council 2014-7 GBP £11,674 Network Hardware
Portsmouth City Council 2014-7 GBP £8,239 Communications and computing
Bath & North East Somerset Council 2014-6 GBP £2,349 PCB IT Hardware
Somerset County Council 2014-6 GBP £28,788
Rushcliffe Borough Council 2014-5 GBP £2,634 Metric Sys Changes
Bath & North East Somerset Council 2014-5 GBP £26,022 PCB IT Hardware
Portsmouth City Council 2014-5 GBP £1,140 Communications and computing
Dudley Borough Council 2014-4 GBP £9,596
Bath & North East Somerset Council 2014-4 GBP £43,991 IT Software
Portsmouth City Council 2014-3 GBP £4,940 Communications and computing
Sevenoaks District Council 2014-3 GBP £24,335
Dudley Borough Council 2014-3 GBP £22,718
Bath & North East Somerset Council 2014-3 GBP £88,205 Hardware Purchase
Bath & North East Somerset Council 2014-2 GBP £4,261 Computer Consumables
Bath & North East Somerset Council 2014-1 GBP £47,566 IT Software
Tandridge District Council 2014-1 GBP £737
Sevenoaks District Council 2013-12 GBP £3,711
Bath & North East Somerset Council 2013-12 GBP £451 Hardware Purchase
Hampshire County Council 2013-12 GBP £14,946 IT Equipment - Hardware
Portsmouth City Council 2013-11 GBP £1,230 Communications and computing
Bath & North East Somerset Council 2013-11 GBP £2,694 Printing/Design
Bath & North East Somerset Council 2013-9 GBP £1,237 Software Purchase
Eastleigh Borough Council 2013-8 GBP £794 Equipment Purchase
Tandridge District Council 2013-8 GBP £1,081
Rushcliffe Borough Council 2013-7 GBP £11,987 Network Hardware
Portsmouth City Council 2013-7 GBP £8,239 Equipment, furniture and materials
Portsmouth City Council 2013-6 GBP £430 Communications and computing
City of York Council 2013-6 GBP £4,300
Sevenoaks District Council 2013-5 GBP £6,650
Tandridge District Council 2013-5 GBP £167
Cheshire West and Chester 2013-4 GBP £603
Sevenoaks District Council 2013-4 GBP £14,458
Sevenoaks District Council 2013-2 GBP £2,850
Portsmouth City Council 2012-12 GBP £1,748 Communications and computing
Tandridge District Council 2012-12 GBP £3,218
Rushcliffe Borough Council 2012-11 GBP £4,273 General Hardware
Eastleigh Borough Council 2012-10 GBP £1,436 Equipment Purchase
Tandridge District Council 2012-10 GBP £3,948
Rushcliffe Borough Council 2012-10 GBP £1,782 Bereavement Services
Tandridge District Council 2012-8 GBP £927
Rushcliffe Borough Council 2012-8 GBP £12,227 Network Hardware
Tandridge District Council 2012-5 GBP £436
Rushcliffe Borough Council 2012-4 GBP £19,822 Admin Equipment
Tandridge District Council 2012-4 GBP £1,675
Rushcliffe Borough Council 2012-3 GBP £4,740 Flexible Working Review
Rushcliffe Borough Council 2011-12 GBP £658 Network Hardware
Rushcliffe Borough Council 2011-10 GBP £16,637 Exchange Server
Rushcliffe Borough Council 2011-9 GBP £687 Computer Consumables
Rushcliffe Borough Council 2011-8 GBP £11,767 Network Hardware
City of London 2011-8 GBP £1,100 Communications & Computing
Rushcliffe Borough Council 2011-7 GBP £15,117 Network Hardware
Rushcliffe Borough Council 2011-5 GBP £3,556 Planning Scanner
City of London 2011-5 GBP £1,622 Communications & Computing
Tandridge District Council 2011-4 GBP £8,642
Rushcliffe Borough Council 2011-4 GBP £3,908 GIS Upgrade
Rushcliffe Borough Council 2011-3 GBP £544 GIS Upgrade
Hampshire County Council 2011-3 GBP £1,574 Computer Software
Tandridge District Council 2011-2 GBP £2,078
Epsom and Ewell Borough Council 2011-2 GBP £21,614
Rushcliffe Borough Council 2011-1 GBP £2,614 General Hardware
Hampshire County Council 2011-1 GBP £3,497 Furn. & Equip. costing less than 6000
Hampshire County Council 2010-12 GBP £855 Furn. & Equip. costing less than 6000
Rushcliffe Borough Council 2010-12 GBP £37,472 Fraud Management System
Rushcliffe Borough Council 2010-11 GBP £672 Network Hardware
Rushcliffe Borough Council 2010-10 GBP £9,421 Web Developments
Tandridge District Council 2010-9 GBP £40,992
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £46,000 Furn. & Equip. costing less than 6000
Rushcliffe Borough Council 2010-9 GBP £8,430 Integra Open Enterprise Upgrade
Tandridge District Council 2010-8 GBP £5,586
Rushcliffe Borough Council 2010-6 GBP £12,681 Computer Consumables
Tandridge District Council 2010-6 GBP £82,045
Tandridge District Council 2010-5 GBP £11,145
Rushcliffe Borough Council 2010-5 GBP £1,160 Computer Consumables
Bath & North East Somerset Council 0-0 GBP £1,873 Hardware Purchase
Dudley Metropolitan Council 0-0 GBP £11,797

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VOHKUS 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.
Import/Export of Goods
Goods imported/exported by VOHKUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-10-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2014-04-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2013-12-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-01-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-11-0184541000Converters of a kind used in metallurgy or in metal foundries
2010-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-09-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-04-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOHKUS 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 VOHKUS 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.