Vouch Online Limited

General information

Name:

Vouch Online Ltd

Office Address:

Vouch, Globe Works Penistone Road S6 3AE Sheffield

Number: 10678036

Incorporation date: 2017-03-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vouch Online Limited can be found at Vouch, Globe Works, Penistone Road in Sheffield. The area code is S6 3AE. Vouch Online has been in this business for 7 years. The Companies House Registration Number is 10678036. The enterprise's principal business activity number is 62020, that means Information technology consultancy activities. The company's latest accounts detail the period up to Wed, 31st Aug 2022 and the latest confirmation statement was released on Sun, 19th Mar 2023.

William R. is the following company's individual director, that was formally appointed on 2023-06-06. That business had been governed by Thomas M. till one year ago. Furthermore another director, specifically Simon T. resigned in September 2022.

The companies with significant control over this firm include: Oh Goodlord Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 2-4 Whitechapel Road, E1 1EW and was registered as a PSC under the reg no 08933499.

Financial data based on annual reports

Company staff

William R.

Role: Director

Appointed: 06 June 2023

Latest update: 17 February 2024

People with significant control

Oh Goodlord Ltd
Address: The Hickman 2-4 Whitechapel Road, London, E1 1EW, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08933499
Notified on 9 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon T.
Notified on 20 March 2017
Ceased on 9 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jaime T.
Notified on 20 March 2017
Ceased on 9 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin G.
Notified on 20 March 2017
Ceased on 9 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lynsey G.
Notified on 20 March 2017
Ceased on 9 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts
Start Date For Period Covered By Report 20 March 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 106780360002, created on 15th September 2023 (MR01)
filed on: 20th, September 2023
mortgage
Free Download Download filing (45 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Closest Companies - by postcode