Background WavePink WaveYellow Wave

VNO DIRECT LIMITED (04081651)

VNO DIRECT LIMITED (04081651) is an active UK company. incorporated on 2 October 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VNO DIRECT LIMITED has been registered for 25 years. Current directors include KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr..

Company Number
04081651
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
Building 7 Fifth Floor (South),, London, W4 5YG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr.
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VNO DIRECT LIMITED

VNO DIRECT LIMITED is an active company incorporated on 2 October 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VNO DIRECT LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04081651

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

VANCO BUSINESS SOLUTIONS LIMITED
From: 30 July 2001To: 28 January 2005
VANCO BUSINESS SYSTEMS LIMITED
From: 22 November 2000To: 30 July 2001
VANCO PROFESSIONAL SERVICES LIMITED
From: 6 November 2000To: 22 November 2000
OVAL (1582) LIMITED
From: 2 October 2000To: 6 November 2000
Contact
Address

Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London, W4 5YG,

Previous Addresses

World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom
From: 11 June 2019To: 1 June 2022
Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom
From: 17 May 2016To: 11 June 2019
Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE
From: 23 April 2014To: 17 May 2016
Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE
From: 2 October 2000To: 23 April 2014
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Feb 13
Director Left
Mar 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KNELLER, Bradley Peter, Mr.

Active
Fifth Floor (South), 566 Chiswick High RoadW4 5YG
Born May 1962
Director
Appointed 07 Jun 2022

SILKIN, Victor, Mr.

Active
Fifth Floor (South),, LondonW4 5YG
Born January 1970
Director
Appointed 27 Nov 2020

DYDE, Stephen David

Resigned
Field House, WitneyOX29 9UD
Secretary
Appointed 08 Sept 2005
Resigned 22 Mar 2011

HARGREAVES, Simon John

Resigned
29a Nine Mile Ride, FinchampsteadRG40 4QD
Secretary
Appointed 26 Oct 2000
Resigned 08 Sept 2005

TAIWO, Bolaji Moruf

Resigned
635 Sipson Road Sipson, West DraytonUB7 0JE
Secretary
Appointed 13 Mar 2013
Resigned 19 Oct 2018

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 26 Oct 2000

CHURCHILL, Wayne Winston

Resigned
Taunton House, WitneyOX28 8AQ
Born October 1958
Director
Appointed 26 Oct 2000
Resigned 31 Jul 2008

GADODIA, Anil Mahabir Prasad

Resigned
Alliance Close, WembleyHA0 2NG
Born December 1962
Director
Appointed 15 Sept 2010
Resigned 26 Feb 2013

GARG, Pramod, Mr.

Resigned
Riverbank Way, BrentfordTW8 9RE
Born September 1979
Director
Appointed 26 Feb 2013
Resigned 08 Jan 2015

GOLDIE, Andrew Peter

Resigned
635 Sipson Road Sipson, West DraytonUB7 0JE
Born July 1960
Director
Appointed 08 Jan 2015
Resigned 31 Jul 2020

GRAYNOTH, Gary Charles

Resigned
165 Little Sutton Lane, Sutton ColdfieldB75 6SW
Born October 1957
Director
Appointed 01 Jul 2001
Resigned 15 May 2002

HARGREAVES, Simon John

Resigned
Hunters House, AylesburyHP18 9HU
Born January 1963
Director
Appointed 26 Oct 2000
Resigned 05 Dec 2007

JOHNSTON, Peter Douglas

Resigned
Peters Lane, WhiteleafHP27 OLQ
Born November 1963
Director
Appointed 03 Sept 2007
Resigned 31 Jul 2008

LUCEY, Dermot, Mr.

Resigned
Newall Road, MiddlesexTW6 2SF
Born July 1963
Director
Appointed 31 Jul 2020
Resigned 27 Nov 2020

MALHOTRA, Harsh, Mr.

Resigned
Gulmohar Road, Mumbai400 049
Born June 1966
Director
Appointed 09 Dec 2008
Resigned 15 Sept 2010

SAUER, Michael Paul

Resigned
East 89 Street, New YorkNY 10128
Born April 1955
Director
Appointed 06 Feb 2009
Resigned 25 Aug 2014

THOMPSON, Mark James

Resigned
Pink Lane, CharltonSN16 9DS
Born September 1963
Director
Appointed 10 Dec 2007
Resigned 09 Dec 2008

TIMPANY, Edward Allen

Resigned
Hazeley House, Hartley WintneyRG27 8LT
Born May 1956
Director
Appointed 26 Oct 2000
Resigned 05 May 2008

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Oct 2000
Resigned 26 Oct 2000

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Oct 2000
Resigned 26 Oct 2000

Persons with significant control

1

Newall Road, London Heathrow Airport, MiddlesexTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Miscellaneous
26 March 2014
MISCMISC
Miscellaneous
24 March 2014
MISCMISC
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Auditors Resignation Company
25 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
225Change of Accounting Reference Date
Auditors Resignation Company
12 June 2008
AUDAUD
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
15 October 2007
287Change of Registered Office
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
23 September 2007
288aAppointment of Director or Secretary
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Memorandum Articles
2 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
88(2)R88(2)R
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Miscellaneous
16 October 2001
MISCMISC
Legacy
10 September 2001
288cChange of Particulars
Legacy
30 August 2001
288cChange of Particulars
Legacy
1 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
123Notice of Increase in Nominal Capital
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Memorandum Articles
23 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 November 2000
MEM/ARTSMEM/ARTS
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
88(2)R88(2)R
Certificate Change Of Name Company
3 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2000
NEWINCIncorporation