About

Registered Number: 09096928
Date of Incorporation: 23/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT,

 

Founded in 2014, Vend Software Uk Ltd have registered office in Croydon, it has a status of "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Fergusson, Vaughan, Beare, Kevin Leslie, Brown, Scott James, Fala, Alexander John, Weir, Angus Hugh for Vend Software Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSSON, Vaughan 23 June 2014 - 1
FALA, Alexander John 01 September 2015 20 March 2020 1
WEIR, Angus Hugh 23 June 2014 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BEARE, Kevin Leslie 23 June 2014 30 November 2014 1
BROWN, Scott James 30 November 2014 26 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 15 May 2019
CH04 - Change of particulars for corporate secretary 15 May 2019
AD01 - Change of registered office address 01 February 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 September 2018
PSC08 - N/A 31 August 2018
PSC07 - N/A 31 August 2018
CS01 - N/A 02 July 2018
AP04 - Appointment of corporate secretary 28 February 2018
TM02 - Termination of appointment of secretary 28 February 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 30 November 2016
AR01 - Annual Return 24 June 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AA - Annual Accounts 08 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 10 July 2015
AP03 - Appointment of secretary 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AA01 - Change of accounting reference date 08 September 2014
NEWINC - New incorporation documents 23 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.