About

Registered Number: 06208934
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: 1st Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ,

 

Founded in 2007, Vonq Uk Ltd has its registered office in Sevenoaks, Kent. There are 5 directors listed as Goedhart, Wouter, Paassen, Tycho Van, Verhoeven, Remy, Kovo, Mike Kittel, Smalls, Jean-paul Paul for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOEDHART, Wouter 31 December 2013 - 1
PAASSEN, Tycho Van 31 December 2013 - 1
VERHOEVEN, Remy 31 December 2013 - 1
KOVO, Mike Kittel 11 April 2007 14 July 2011 1
SMALLS, Jean-Paul Paul 11 April 2007 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 12 September 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 August 2018
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 12 October 2016
CS01 - N/A 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AP04 - Appointment of corporate secretary 30 September 2016
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 August 2015
AAMD - Amended Accounts 03 June 2015
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 December 2012
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 25 January 2011
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 21 December 2008
RESOLUTIONS - N/A 28 May 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 11 May 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.