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

VIXTEL UK LIMITED

Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW,
Company Registration Number
05482083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vixtel Uk Ltd
VIXTEL UK LIMITED was founded on 2005-06-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vixtel Uk Limited is a Private Limited Company registered in 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
VIXTEL UK LIMITED
 
Legal Registered Office
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Other companies in E1W
 
Previous Names
FRESHTEL UK LIMITED11/07/2014
Filing Information
Company Number 05482083
Company ID Number 05482083
Date formed 2005-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-01 08:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIXTEL UK 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 VIXTEL UK LIMITED

Current Directors
Officer Role Date Appointed
ALLAN CLIVE SULLIVAN
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BRUCE GALLAGHER
Director 2010-05-28 2012-11-22
DANIEL MICHAEL HAZELL
Director 2008-02-27 2010-05-28
JAN MACPHERSON
Company Secretary 2005-07-07 2010-05-25
ANDREW WILLIAM DEWHURST
Director 2008-07-01 2010-05-25
ALLAN SULLIVAN
Director 2009-06-25 2010-05-25
KENNETH VINCENT LOUGHNAN
Director 2008-12-31 2009-06-25
DAVID ALLAN ELBOURN
Director 2005-07-07 2008-11-25
LESLIE EDWARD TAYLOR
Director 2005-07-07 2008-11-25
MICHAEL DAVID CAREW
Director 2005-07-07 2008-04-30
PETER MATTHEW ARTHUR WARNER
Director 2005-07-07 2007-11-27
SEBASTIAN FILZEK
Director 2005-07-07 2007-06-15
CATHERINE CORR
Company Secretary 2005-06-15 2005-07-07
PHILIP KNOWLES
Director 2005-06-15 2005-07-07

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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-09DS01Application to strike the company off the register
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-01-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-20AR0110/06/16 ANNUAL RETURN FULL LIST
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-18AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-11AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-11RES15CHANGE OF NAME 11/07/2014
2014-07-11CERTNMCompany name changed freshtel uk LIMITED\certificate issued on 11/07/14
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-22DISS40Compulsory strike-off action has been discontinued
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM Acis House 168 Cowley Road Cambridge CB4 0DL
2013-10-21AR0115/06/13 ANNUAL RETURN FULL LIST
2013-10-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM C/O Vix Erg Nautica House 92 Waters Meeting Road the Valley Bolton BL1 8SW
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GALLAGHER
2013-02-26AP01DIRECTOR APPOINTED MR ALLAN CLIVE SULLIVAN
2012-06-18AR0115/06/12 ANNUAL RETURN FULL LIST
2012-04-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0115/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA03Auditors resignation for limited company
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0115/06/10 FULL LIST
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O VIX ERG NAUTICA HOUSE 92 WATERS MEETING ROAD THE VALLEY BOLTON BL1 8SW
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 2ND FLOOR 1 MEADWAY COURT MEADWAY TECHNOLOGY PARK GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2EF
2010-07-22AP01DIRECTOR APPOINTED MR STEVEN BRUCE GALLAGHER
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAZELL
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWHURST
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SULLIVAN
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY JAN MACPHERSON
2009-10-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-26363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-26288cSECRETARY'S CHANGE OF PARTICULARS / JAN MACPHERSON / 26/06/2009
2009-06-26288aDIRECTOR APPOINTED DR ALLAN SULLIVAN
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR KENNETH LOUGHNAN
2009-01-30288aDIRECTOR APPOINTED MR KENNETH VINCENT LOUGHNAN
2009-01-07AUDAUDITOR'S RESIGNATION
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR LESLIE TAYLOR
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID ELBOURN
2008-10-07288aDIRECTOR APPOINTED MR ANDY DEWHURST
2008-06-26363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CAREW
2008-04-01288aDIRECTOR APPOINTED MR DANIEL MICHAEL HAZELL
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-04288bDIRECTOR RESIGNED
2007-08-06363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-08-06288bDIRECTOR RESIGNED
2006-12-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-14363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES BUCKINGHAMSHIRE MK10 9RG
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 10TH FLOOR 12 ARTHUR STREET LONDON EC4R 9AB
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05122S-DIV 29/08/05
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-0588(2)RAD 29/08/05--------- £ SI 900@.01=9 £ IC 1/10
2005-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VIXTEL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-15
Fines / Sanctions
No fines or sanctions have been issued against VIXTEL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIXTEL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 VIXTEL UK LIMITED

Intangible Assets
Patents
We have not found any records of VIXTEL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIXTEL UK LIMITED
Trademarks
We have not found any records of VIXTEL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIXTEL UK 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 (61900 - Other telecommunications activities) as VIXTEL UK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where VIXTEL UK 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 TypeProposal to Strike Off
Defending partyVIXTEL UK LIMITEDEvent Date2013-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIXTEL UK 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 VIXTEL UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1