About

Registered Number: 04327793
Date of Incorporation: 23/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

 

Vohm Ltd was established in 2001, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Conroy, Andrew John, Grimes, Warren Paul, White, Andrew Iain for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONROY, Andrew John 01 April 2007 - 1
GRIMES, Warren Paul 27 November 2001 - 1
WHITE, Andrew Iain 27 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 01 July 2020
PSC04 - N/A 29 August 2019
CS01 - N/A 29 August 2019
PSC04 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 July 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 18 August 2006
287 - Change in situation or address of Registered Office 07 February 2006
363a - Annual Return 13 December 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
225 - Change of Accounting Reference Date 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.