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

VSPACE LIMITED

LONDON, W1U 7EU,
Company Registration Number
04263390
Private Limited Company
Dissolved

Dissolved 2015-05-04

Company Overview

About Vspace Ltd
VSPACE LIMITED was founded on 2001-08-02 and had its registered office in London. The company was dissolved on the 2015-05-04 and is no longer trading or active.

Key Data
Company Name
VSPACE LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 04263390
Date formed 2001-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2015-05-04
Type of accounts FULL
Last Datalog update: 2015-09-23 20:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VSPACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 VSPACE LIMITED
The following companies were found which have the same name as VSPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VSPACE CONSULTING LTD SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF Dissolved Company formed on the 2015-03-25
VSPACE CONSULTING LTD (09508114) Singapore Active Company formed on the 2016-07-14
VSPACE DALLAS, LLC 7750 N MACARTHUR BLVD STE 120-183 IRVING TX 75063 Forfeited Company formed on the 2010-12-09
VSPACE GROUP LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2016-10-19
VSPACE INC Delaware Unknown
VSPACE INC Delaware Unknown
VSPACE LIMITED UNIT 4, JARDINE HOUSE 1C CLAREMONT ROAD TEDDINGTON TW11 8DH Active Company formed on the 2017-05-08
VSPACE MICROSYSTEMS, INC. NV Permanently Revoked Company formed on the 2000-10-26
VSPACE PTE. LTD. KALLANG JUNCTION Singapore 339263 Active Company formed on the 2019-05-03
VSPACE SOLUTIONS LLC 221 HUNTERS TRAIL LONGWOOD FL 32779 Active Company formed on the 2019-02-14
VSPACE TECHNOLOGIES LTD. 36 SALTWOOD AVENUE KINGSMEAD MILTON KEYNES MK4 4HP Active - Proposal to Strike off Company formed on the 2010-09-27
Vspace Technology Co., Limited Unknown Company formed on the 2022-04-01

Company Officers of VSPACE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PECKHAM
Company Secretary 2007-09-14
SIMON TERENCE DOUGLAS
Director 2004-10-04
STEPHEN PECKHAM
Director 2001-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2007-09-14
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2001-08-02 2006-08-31
DENNIS HENDERSON
Director 2003-06-05 2005-08-31
ANDREW RANDALL
Director 2001-08-24 2003-06-02
THOMAS RONALD HARRIS
Director 2001-08-02 2001-10-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-08-02 2001-08-02
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-08-02 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PECKHAM VR SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 2000-07-18 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI RETAIL LIMITED Company Secretary 2007-09-14 CURRENT 1988-02-25 Dissolved 2015-06-27
STEPHEN PECKHAM PICCADILLY ENTERTAINMENT STORE LIMITED Company Secretary 2007-09-14 CURRENT 2002-12-13 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI GROUP LIMITED Company Secretary 2007-09-14 CURRENT 1989-04-27 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI ENTERTAINMENT GROUP LIMITED Company Secretary 2007-08-01 CURRENT 2007-07-10 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI LIMITED Company Secretary 2007-08-01 CURRENT 2007-07-10 Liquidation
SIMON TERENCE DOUGLAS BROOMCO (4103) LIMITED Director 2007-09-10 CURRENT 2007-09-04 Dissolved 2014-12-23
SIMON TERENCE DOUGLAS ZAVVI ENTERTAINMENT GROUP LIMITED Director 2007-08-01 CURRENT 2007-07-10 Dissolved 2015-06-27
SIMON TERENCE DOUGLAS ZAVVI LIMITED Director 2007-08-01 CURRENT 2007-07-10 Liquidation
SIMON TERENCE DOUGLAS ZAVVI GROUP LIMITED Director 2006-01-26 CURRENT 1989-04-27 Dissolved 2015-06-27
SIMON TERENCE DOUGLAS VR SERVICES LIMITED Director 2004-10-04 CURRENT 2000-07-18 Dissolved 2015-06-27
SIMON TERENCE DOUGLAS ZAVVI RETAIL LIMITED Director 2004-10-04 CURRENT 1988-02-25 Dissolved 2015-06-27
SIMON TERENCE DOUGLAS PICCADILLY ENTERTAINMENT STORE LIMITED Director 2004-10-04 CURRENT 2002-12-13 Dissolved 2015-06-27
STEPHEN PECKHAM OPERATION RALEIGH PROMOTIONS LIMITED Director 2017-09-19 CURRENT 1983-07-22 Active
STEPHEN PECKHAM SCIENTIFIC EXPLORATION SOCIETY (THE) Director 2017-03-29 CURRENT 1973-11-13 Active
STEPHEN PECKHAM TRUST FOR AFRICA'S ORPHANS Director 2016-02-23 CURRENT 1997-11-28 Active - Proposal to Strike off
STEPHEN PECKHAM SURREY INDEPENDENT LIVING CHARITY Director 2015-11-12 CURRENT 2011-12-09 Active
STEPHEN PECKHAM ELMBRIDGE MENCAP Director 2015-02-16 CURRENT 2002-08-06 Active
STEPHEN PECKHAM BROOMCO (4103) LIMITED Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2014-12-23
STEPHEN PECKHAM ZAVVI ENTERTAINMENT GROUP LIMITED Director 2007-08-01 CURRENT 2007-07-10 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI LIMITED Director 2007-08-01 CURRENT 2007-07-10 Liquidation
STEPHEN PECKHAM PICCADILLY ENTERTAINMENT STORE LIMITED Director 2003-02-04 CURRENT 2002-12-13 Dissolved 2015-06-27
STEPHEN PECKHAM VR SERVICES LIMITED Director 2001-11-20 CURRENT 2000-07-18 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI RETAIL LIMITED Director 2001-06-21 CURRENT 1988-02-25 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI GROUP LIMITED Director 2000-04-03 CURRENT 1989-04-27 Dissolved 2015-06-27

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
2015-05-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2014
2014-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2014
2014-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2013
2013-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2013
2013-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012
2012-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012
2012-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2011
2011-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2011
2011-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2010
2010-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM WEDGEWOOD HARTNELL AVENUE WEST BYFLEET SURREY KT14 6PJ UNITED KINGDOM
2009-07-074.70DECLARATION OF SOLVENCY
2009-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA
2008-09-17363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-2688(2)AD 14/09/07 GBP SI 1@1=1 GBP IC 1/2
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2007-10-09225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR
2007-10-09288aNEW SECRETARY APPOINTED
2007-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-19288bSECRETARY RESIGNED
2007-08-31363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-26AAFULL ACCOUNTS MADE UP TO 26/03/05
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-01288bDIRECTOR RESIGNED
2005-08-10363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-10-13288aNEW DIRECTOR APPOINTED
2004-08-13363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-01-20225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-09-18AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-09-04363aRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-06-30288bDIRECTOR RESIGNED
2003-06-30288aNEW DIRECTOR APPOINTED
2002-12-03AUDAUDITOR'S RESIGNATION
2002-09-09363aRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-29225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-10-27288bDIRECTOR RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-10ELRESS386 DISP APP AUDS 19/09/01
2001-10-10ELRESS366A DISP HOLDING AGM 19/09/01
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-08288bSECRETARY RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-08-08288bDIRECTOR RESIGNED
2001-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to VSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-10
Fines / Sanctions
No fines or sanctions have been issued against VSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-04-19 Satisfied BARFAIR LIMITED
Intangible Assets
Patents
We have not found any records of VSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VSPACE LIMITED
Trademarks
We have not found any records of VSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VSPACE 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 (7487 - Other business activities) as VSPACE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where VSPACE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyVSPACE LIMITEDEvent Date2014-12-04
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 14 January 2015 at 11.00 am, for the purposes of having an account laid before the meeting and to receive the Liquidators report, showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VSPACE 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 VSPACE 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.