About

Registered Number: 07680437
Date of Incorporation: 23/06/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Established in 2011, Vaxtor Recognition Technologies Ltd has its registered office in Woodford Green in Essex, it's status is listed as "Active". The current directors of Vaxtor Recognition Technologies Ltd are Vercher, Juan, Noble, Janice Elizabeth, Noble, Lawson John, Thomson, Anne, Thomson, Frank James. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERCHER, Juan 27 September 2018 - 1
NOBLE, Janice Elizabeth 23 June 2011 04 May 2012 1
NOBLE, Lawson John 04 May 2012 30 August 2019 1
THOMSON, Anne 23 June 2011 04 May 2012 1
THOMSON, Frank James 04 May 2012 16 March 2020 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 24 June 2019
AA01 - Change of accounting reference date 24 January 2019
AA - Annual Accounts 07 December 2018
PSC02 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
RESOLUTIONS - N/A 08 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 April 2015
MR01 - N/A 28 April 2015
MR04 - N/A 03 November 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 April 2014
AAMD - Amended Accounts 08 January 2014
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 21 March 2013
AA01 - Change of accounting reference date 21 March 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AR01 - Annual Return 27 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
CERTNM - Change of name certificate 04 May 2012
CERTNM - Change of name certificate 30 April 2012
NEWINC - New incorporation documents 23 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2015 Outstanding

N/A

Rent deposit deed 08 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.