Background WavePink WaveYellow Wave

VAIONI GROUP LIMITED (04314251)

VAIONI GROUP LIMITED (04314251) is an active UK company. incorporated on 31 October 2001. with registered office in Salford. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. VAIONI GROUP LIMITED has been registered for 24 years. Current directors include JAGUSZ, Chris, VAISH, Sachin, WILSON, David Hugh.

Company Number
04314251
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
Suite 18.05 18th Floor, Blue Tower, Salford, M50 2ST
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
JAGUSZ, Chris, VAISH, Sachin, WILSON, David Hugh
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAIONI GROUP LIMITED

VAIONI GROUP LIMITED is an active company incorporated on 31 October 2001 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. VAIONI GROUP LIMITED was registered 24 years ago.(SIC: 61100)

Status

active

Active since 24 years ago

Company No

04314251

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Suite 18.05 18th Floor, Blue Tower Media City Uk Salford, M50 2ST,

Previous Addresses

Blue Vaioni Group Ltd Suite 18.05 18th Floor, Blue Tower, Media City Uk Salford Greater Manchester M50 2st England
From: 10 October 2023To: 10 October 2023
6th Floor, Tomorrow Media City Uk Salford M50 2AB United Kingdom
From: 10 January 2019To: 10 October 2023
6th Floor, Tomorrow Media City Uk Manchester M50 2AB United Kingdom
From: 9 January 2019To: 10 January 2019
14 Leslie Hough Way Manchester M6 6AJ
From: 31 October 2001To: 9 January 2019
Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 09
Director Joined
Jul 13
Loan Secured
Sept 13
Director Left
Mar 14
Director Left
Jul 14
Loan Secured
Aug 15
Director Joined
Aug 15
Loan Secured
Jul 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Mar 21
Funding Round
Oct 22
Director Left
Dec 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JAGUSZ, Chris

Active
18th Floor, Blue Tower, SalfordM50 2ST
Born November 1964
Director
Appointed 12 Mar 2021

VAISH, Sachin

Active
18th Floor, Blue Tower, SalfordM50 2ST
Born December 1979
Director
Appointed 31 Oct 2001

WILSON, David Hugh

Active
18th Floor, Blue Tower, SalfordM50 2ST
Born August 1971
Director
Appointed 01 Aug 2019

VAISH, Sabrina

Resigned
Leslie Hough Way, ManchesterM6 6AJ
Secretary
Appointed 27 Mar 2013
Resigned 27 Dec 2018

VAISH, Sachin

Resigned
Leslie Hough Way, ManchesterM6 6AJ
Secretary
Appointed 31 Oct 2001
Resigned 27 Mar 2013

CURTIS-WOOD, Mark

Resigned
Media City Uk, SalfordM50 2AB
Born May 1967
Director
Appointed 01 Aug 2019
Resigned 20 Nov 2020

DEV, Manish

Resigned
Leslie Hough Way, ManchesterM6 6AJ
Born August 1979
Director
Appointed 15 Jul 2013
Resigned 01 Jul 2014

HATTERSLEY, Matthew James

Resigned
Leslie Hough Way, ManchesterM6 6AJ
Born July 1980
Director
Appointed 18 Nov 2009
Resigned 18 Mar 2014

MEHMOOD, Ateeb

Resigned
18th Floor, Blue Tower, SalfordM50 2ST
Born February 1985
Director
Appointed 01 Aug 2019
Resigned 20 Dec 2024

ONI, Ayodele Marvin

Resigned
28 Hardfield Road, ManchesterM24 1JB
Born April 1972
Director
Appointed 31 Oct 2001
Resigned 27 Aug 2009

VAISH, Sabrina

Resigned
Media City Uk, SalfordM50 2AB
Born April 1978
Director
Appointed 24 Aug 2015
Resigned 01 Aug 2019

WESCOMBE, Alan

Resigned
Media City Uk, SalfordM50 2AB
Born April 1978
Director
Appointed 01 Aug 2019
Resigned 23 Jun 2020

Persons with significant control

1

Mr Sachin Vaish

Active
18th Floor, Blue Tower, SalfordM50 2ST
Born December 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Memorandum Articles
20 October 2022
MAMA
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
9 December 2013
AA01Change of Accounting Reference Date
Resolution
2 October 2013
RESOLUTIONSResolutions
Resolution
2 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
19 April 2007
225Change of Accounting Reference Date
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Incorporation Company
31 October 2001
NEWINCIncorporation