Background WavePink WaveYellow Wave

VOHKUS LIMITED (04142508)

VOHKUS LIMITED (04142508) is an active UK company. incorporated on 17 January 2001. with registered office in Segensworth. The company operates in the Information and Communication sector, engaged in other information technology service activities. VOHKUS LIMITED has been registered for 25 years. Current directors include BROWN, Russell Lee, CLARK, Adam Derek John, DILLON, Thomas Michael John and 3 others.

Company Number
04142508
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
Centurion House, Segensworth, PO15 5TT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Russell Lee, CLARK, Adam Derek John, DILLON, Thomas Michael John, FORSTER, Lance, HOUNSOME, Ian David, RIGBY, James Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOHKUS LIMITED

VOHKUS LIMITED is an active company incorporated on 17 January 2001 with the registered office located in Segensworth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VOHKUS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04142508

LTD Company

Age

25 Years

Incorporated 17 January 2001

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 21 October 2025 (5 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

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Centurion House Barnes Wallis Road Segensworth, PO15 5TT,

Previous Addresses

Unit 12 Barnes Wallis Road Segensworth Hampshire PO15 5TT United Kingdom
From: 31 January 2012To: 21 August 2013
12 Barnes Wallis Road Fareham Hampshire PO15 5TT United Kingdom
From: 17 January 2012To: 31 January 2012
5a Herald Road Hedge End Southampton Hampshire SO30 2JW
From: 17 January 2001To: 17 January 2012
Timeline

49 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Joined
May 12
Director Joined
Oct 13
Capital Reduction
Jun 14
Director Left
Jun 14
Share Buyback
Jun 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Share Issue
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Left
May 17
Director Joined
Jun 17
Share Buyback
Jul 17
Capital Reduction
Jul 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Left
Jan 19
Share Buyback
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Nov 20
Director Left
Feb 21
Funding Round
Mar 21
Director Joined
Jun 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
15
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BAKER, Michelle

Active
Barnes Wallis Road, SegensworthPO15 5TT
Secretary
Appointed 22 Jul 2022

BROWN, Russell Lee

Active
Barnes Wallis Road, SegensworthPO15 5TT
Born September 1980
Director
Appointed 01 Mar 2026

CLARK, Adam Derek John

Active
Barnes Wallis Road, SegensworthPO15 5TT
Born August 1979
Director
Appointed 20 Mar 2023

DILLON, Thomas Michael John

Active
Barnes Wallis Road, SegensworthPO15 5TT
Born October 1980
Director
Appointed 31 Dec 2025

FORSTER, Lance

Active
Barnes Wallis Road, SegensworthPO15 5TT
Born September 1975
Director
Appointed 30 Nov 2006

HOUNSOME, Ian David

Active
Barnes Wallis Road, SegensworthPO15 5TT
Born December 1974
Director
Appointed 30 Nov 2006

RIGBY, James Peter

Active
Barnes Wallis Road, SegensworthPO15 5TT
Born April 1971
Director
Appointed 20 Mar 2023

DAVIS, Ivor Stephen

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Secretary
Appointed 17 Aug 2006
Resigned 15 Apr 2020

O'LEARY, Francis Robert Henry

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Secretary
Appointed 15 Apr 2020
Resigned 07 May 2021

SHARMA, Uttam Kumar

Resigned
Flat 2 Solent House, SouthamptonSO45 1DS
Secretary
Appointed 21 Oct 2002
Resigned 17 Aug 2006

YOUNG, Douglas Charles

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Secretary
Appointed 07 May 2021
Resigned 22 Jul 2022

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 22 May 2002
Resigned 21 Oct 2002

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 22 May 2002

BRAND, Stephen

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born October 1968
Director
Appointed 15 May 2012
Resigned 15 Apr 2020

COMPTON, Craig Brian

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born August 1971
Director
Appointed 08 Oct 2013
Resigned 02 May 2017

DAVIS, Ivor Stephen

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born December 1961
Director
Appointed 30 Nov 2006
Resigned 31 Dec 2020

GAUT, Graham Vincent

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born December 1966
Director
Appointed 01 Jul 2022
Resigned 29 Aug 2023

HOOKER, Daniel James

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born May 1972
Director
Appointed 20 Jun 2017
Resigned 07 Jan 2019

LAWRENCE, Loay

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born January 1957
Director
Appointed 30 Nov 2006
Resigned 15 Apr 2020

MANNERS, David Thomas

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born August 1976
Director
Appointed 21 Oct 2002
Resigned 02 Jun 2014

NUTTER, Mark Timothy

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born June 1977
Director
Appointed 20 Mar 2023
Resigned 01 Aug 2023

O LEARY, Francis Robert Henry

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born June 1969
Director
Appointed 17 Jan 2001
Resigned 31 Mar 2024

OLMSTED, Christine

Resigned
London Wall, LondonEC2M 7AD
Born June 1973
Director
Appointed 20 Mar 2023
Resigned 29 Apr 2024

PLOWMAN, Dean

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born November 1967
Director
Appointed 11 Sept 2023
Resigned 31 Dec 2025

SHARMA, Uttam Kumar

Resigned
Barnes Wallis Road, SegensworthPO15 5TT
Born September 1969
Director
Appointed 21 Oct 2002
Resigned 20 Mar 2023

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 17 Jan 2001
Resigned 17 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr Uttam Kumar Sharma

Ceased
Barnes Wallis Road, SegensworthPO15 5TT
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
4 August 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 May 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Confirmation Statement
17 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
3 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Capital Return Purchase Own Shares
5 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Capital Cancellation Shares
11 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Cancellation Shares
27 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
26 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2016
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
13 June 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Capital Return Purchase Own Shares
24 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Return Purchase Own Shares
30 June 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Capital Cancellation Shares
10 June 2014
SH06Cancellation of Shares
Miscellaneous
5 March 2014
MISCMISC
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Miscellaneous
26 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Legacy
18 December 2012
MG01MG01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Capital Cancellation Shares
5 January 2010
SH06Cancellation of Shares
Resolution
5 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 January 2010
SH03Return of Purchase of Own Shares
Legacy
24 June 2009
353353
Legacy
24 June 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
18 January 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
287Change of Registered Office
Accounts With Accounts Type Medium
30 August 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
12 March 2004
288cChange of Particulars
Legacy
12 March 2004
287Change of Registered Office
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
353353
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
123Notice of Increase in Nominal Capital
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
325325
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Incorporation Company
17 January 2001
NEWINCIncorporation