Vocal Planet Limited

DataGardener
vocal planet limited
in liquidation
Micro

Vocal Planet Limited

03449503Private Limited With Share Capital

C/O Lucas Ross Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

14/10/1997

Company Age

28 years

Directors

2

Employees

4

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Vocal Planet Limited (03449503) is a private limited with share capital incorporated on 14/10/1997 (28 years old) and registered in manchester, M262JS. The company operates under SIC code 62012 - business and domestic software development.

Vocal planet limited is a computer software company based out of building 3 chiswick park 566 chiswick high road, london, united kingdom.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 14/10/1997
M262JS
4 employees

Financial Overview

Total Assets

£480.3K

Liabilities

£1.17M

Net Assets

£-685.3K

Cash

£9.6K

Key Metrics

4

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-06-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:25-05-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Capital Alter Shares Subdivision
Category:Capital
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:10-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Address
Date:28-03-2008
Legacy
Category:Mortgage
Date:27-02-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Annual Return
Date:13-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:16-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2006
Legacy
Category:Annual Return
Date:16-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2005
Legacy
Category:Annual Return
Date:07-12-2004
Legacy
Category:Annual Return
Date:23-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2003
Legacy
Category:Annual Return
Date:08-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2002
Legacy
Category:Annual Return
Date:31-10-2001
Legacy
Category:Address
Date:27-04-2001
Legacy
Category:Officers
Date:27-04-2001
Legacy
Category:Annual Return
Date:30-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2000
Legacy
Category:Annual Return
Date:19-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-1999
Legacy
Category:Accounts
Date:11-08-1999
Legacy
Category:Annual Return
Date:10-11-1998
Incorporation Company
Category:Incorporation
Date:14-10-1997

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date07/04/2022
Latest Accounts31/12/2021

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered
376-378 Chiswick High Road, London, W45TFRegistered

Contact

02033849086
vpt.co.uk
C/O Lucas Ross Stanmore House, 64-68 Blackburn Street, Manchester, M262JS