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

VILLAGE NETWORKS LIMITED

15 HOME FARM, LUTON HOO ESTATE, LUTON, BEDFORDSHIRE, LU1 3TD,
Company Registration Number
04603174
Private Limited Company
Active

Company Overview

About Village Networks Ltd
VILLAGE NETWORKS LIMITED was founded on 2002-11-28 and has its registered office in Luton. The organisation's status is listed as "Active". Village Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VILLAGE NETWORKS LIMITED
 
Legal Registered Office
15 HOME FARM
LUTON HOO ESTATE
LUTON
BEDFORDSHIRE
LU1 3TD
Other companies in OX26
 
Filing Information
Company Number 04603174
Company ID Number 04603174
Date formed 2002-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834091928  
Last Datalog update: 2024-03-05 14:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE NETWORKS 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 VILLAGE NETWORKS LIMITED
The following companies were found which have the same name as VILLAGE NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VILLAGE NETWORKS PRIVATE LIMITED 42 OKHLA INDUSTRIAL ESTATE PHASE - III NEW DELHI Delhi 110020 ACTIVE Company formed on the 2008-12-08
VILLAGE NETWORKS INC Delaware Unknown
VILLAGE NETWORKS INCORPORATED New Jersey Unknown
Village Networks LLC Maryland Unknown

Company Officers of VILLAGE NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY FIRTH
Company Secretary 2002-11-28
ROGER CAREY
Director 2016-03-31
PAUL ANTONY FIRTH
Director 2002-11-28
ROSS FIRTH
Director 2016-03-31
JOSEPH PETER RICHARDSON
Director 2003-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ALEXANDER OAKLEY
Director 2002-11-28 2014-07-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-28 2002-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-28 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY FIRTH MAPLE LEYS CONSULTING LTD Director 2014-06-27 CURRENT 2014-06-27 Active
ROSS FIRTH INVISINET WIFI SOLUTIONS LTD Director 2014-09-22 CURRENT 2014-09-22 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
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-02-28Sub-division of shares on 2022-11-29
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-0729/11/22 STATEMENT OF CAPITAL GBP 1450
2023-02-07DIRECTOR APPOINTED MR DUDLEY JOHN FORTSYTH REES
2023-02-07CESSATION OF PAUL FIRTH AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07CESSATION OF JOSEPH PETER RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUDLEY JOHN FORSYTH REES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 88 Sheep Street Bicester Oxfordshire OX26 6LP
2022-08-25Director's details changed for Mr Roger Carey on 2022-08-24
2022-08-25Director's details changed for Mr Paul Antony Firth on 2022-08-24
2022-08-25Director's details changed for Mr Ross Firth on 2022-08-24
2022-08-25Director's details changed for Mr Thomas Richardson on 2022-08-24
2022-08-25SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTONY FIRTH on 2022-08-24
2022-08-25Change of details for Mr Paul Firth as a person with significant control on 2022-08-24
2022-08-25Change of details for Joseph Peter Richardson as a person with significant control on 2022-08-24
2022-08-25PSC04Change of details for Mr Paul Firth as a person with significant control on 2022-08-24
2022-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTONY FIRTH on 2022-08-24
2022-08-25CH01Director's details changed for Mr Roger Carey on 2022-08-24
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 88 Sheep Street Bicester Oxfordshire OX26 6LP
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-21PSC04Change of details for Mr Paul Firth as a person with significant control on 2021-04-30
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PETER RICHARDSON
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER RICHARDSON
2020-05-01AP01DIRECTOR APPOINTED MR THOMAS RICHARDSON
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-07AP01DIRECTOR APPOINTED MR ROSS FIRTH
2016-04-05AP01DIRECTOR APPOINTED MR ROGER CAREY
2016-01-05AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-30AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALEXANDER OAKLEY
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER RICHARDSON / 28/11/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER OAKLEY / 28/11/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY FIRTH / 28/11/2011
2011-12-12CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANTONY FIRTH on 2011-11-28
2011-06-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-30AR0128/11/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-01AR0128/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER RICHARDSON / 28/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER OAKLEY / 28/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY FIRTH / 28/11/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-14363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-01225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-12-23363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-04288aNEW DIRECTOR APPOINTED
2003-10-0488(2)RAD 19/09/03--------- £ SI 999@1=999 £ IC 1/1000
2003-01-02288bSECRETARY RESIGNED
2003-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-02288bDIRECTOR RESIGNED
2003-01-02288aNEW DIRECTOR APPOINTED
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VILLAGE NETWORKS 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 VILLAGE NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-29 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED
RENT DEPOSIT DEED 2008-04-10 Outstanding BNP PARIBAS SECURITIES SERVICES CUSTODY BANK LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 73,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VILLAGE NETWORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 25,829
Current Assets 2012-01-01 £ 75,018
Debtors 2012-01-01 £ 42,787
Fixed Assets 2012-01-01 £ 6,242
Shareholder Funds 2012-01-01 £ 7,574
Stocks Inventory 2012-01-01 £ 6,402
Tangible Fixed Assets 2012-01-01 £ 6,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VILLAGE NETWORKS LIMITED registering or being granted any patents
Domain Names

VILLAGE NETWORKS LIMITED owns 3 domain names.

andjam.co.uk   nashhouse.co.uk   birdsathome.co.uk  

Trademarks
We have not found any records of VILLAGE NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VILLAGE NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-01-29 GBP £11,648
Buckinghamshire County Council 2014-01-29 GBP £0

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
Business rates information was found for VILLAGE NETWORKS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Building 431, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 1,52514/Aug/2006
Aylesbury Vale District Council Building 431, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 1,52514/Aug/2006
Building 426 Room 10 & 11, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 1,32501/Jul/2011
Aylesbury Vale District Council Building 426 Room 10 & 11, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 1,32501/Jul/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

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