About

Registered Number: 03726054
Date of Incorporation: 03/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Griffin House, 40 Lever Street, Manchester, M60 6ES

 

Vote It Ltd was registered on 03 March 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Vote It Ltd. The companies directors are listed as Cropper, Daniel Michael, Pearce, Donnette Pauline, Sheppard, Julian Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Donnette Pauline 03 March 1999 06 December 2001 1
SHEPPARD, Julian Stanley 03 March 1999 08 August 2000 1
Secretary Name Appointed Resigned Total Appointments
CROPPER, Daniel Michael 30 October 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 26 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 21 November 2011
CH03 - Change of particulars for secretary 24 August 2011
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 09 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
AUD - Auditor's letter of resignation 14 August 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
287 - Change in situation or address of Registered Office 18 April 2002
363s - Annual Return 09 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 17 April 2000
287 - Change in situation or address of Registered Office 24 December 1999
225 - Change of Accounting Reference Date 21 December 1999
395 - Particulars of a mortgage or charge 03 December 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
CERT10 - Re-registration of a company from public to private 09 November 1999
MAR - Memorandum and Articles - used in re-registration 09 November 1999
53 - Application by a public company for re-registration as a private company 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 09 June 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 June 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.