Background WavePink WaveYellow Wave

VQ COMMUNICATIONS LTD (05318829)

VQ COMMUNICATIONS LTD (05318829) is an active UK company. incorporated on 22 December 2004. with registered office in Frome. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VQ COMMUNICATIONS LTD has been registered for 21 years. Current directors include ADAMS, Giles Osborne, CARTWRIGHT, Michael John, DAVIES, Peter Richard and 2 others.

Company Number
05318829
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
Unit D2 Southgate, Frome, BA11 2RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Giles Osborne, CARTWRIGHT, Michael John, DAVIES, Peter Richard, WARD, Alan Graham, WATKINS, Gary John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VQ COMMUNICATIONS LTD

VQ COMMUNICATIONS LTD is an active company incorporated on 22 December 2004 with the registered office located in Frome. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VQ COMMUNICATIONS LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05318829

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

V.Q. COMMUNICATIONS LTD.
From: 25 November 2005To: 13 December 2005
NIAD SOFTWARE LIMITED
From: 14 January 2005To: 25 November 2005
ACREMATCH LIMITED
From: 22 December 2004To: 14 January 2005
Contact
Address

Unit D2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

Vallis House 57 Vallis Road Frome Somerset BA11 3EG
From: 22 December 2004To: 3 August 2018
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Jun 11
Share Issue
Jun 11
Funding Round
Jun 11
Director Joined
Aug 11
Share Issue
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Sept 13
Funding Round
Feb 17
Loan Cleared
Oct 17
Loan Secured
May 18
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Left
Feb 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
7
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SMITH, Sharon Ann

Active
Southgate, FromeBA11 2RY
Secretary
Appointed 01 Feb 2006

ADAMS, Giles Osborne

Active
Southgate, FromeBA11 2RY
Born December 1962
Director
Appointed 31 Mar 2005

CARTWRIGHT, Michael John

Active
Southgate, FromeBA11 2RY
Born April 1956
Director
Appointed 14 Jun 2011

DAVIES, Peter Richard

Active
Southgate, FromeBA11 2RY
Born February 1959
Director
Appointed 14 Jun 2011

WARD, Alan Graham

Active
Southgate, FromeBA11 2RY
Born March 1955
Director
Appointed 14 Jun 2011

WATKINS, Gary John

Active
Southgate, FromeBA11 2RY
Born May 1964
Director
Appointed 31 Mar 2005

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Nominee secretary
Appointed 22 Dec 2004
Resigned 10 Jan 2005

GRANT, Christine Mary

Resigned
4 Long Ground, CorshamSN13 9EB
Secretary
Appointed 10 Jan 2005
Resigned 31 Jan 2006

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Nominee director
Appointed 22 Dec 2004
Resigned 10 Jan 2005

HALL, Raymond Eric

Resigned
Cedar Lodge, ChippenhamSN14 6LW
Born September 1940
Director
Appointed 10 Jan 2005
Resigned 31 Jan 2006

HORSLEY, Michael Anthony

Resigned
Southgate, FromeBA11 2RY
Born April 1960
Director
Appointed 31 Mar 2005
Resigned 11 Feb 2025

LEE, Graham

Resigned
Sevington House, ChippenhamSN14 7LD
Born September 1956
Director
Appointed 01 Feb 2006
Resigned 16 Aug 2013

MARSHMAN, Philip Gary

Resigned
Okus Road, SwindonSN1 4JP
Born July 1964
Director
Appointed 09 May 2011
Resigned 14 Jun 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Mike Anthony Horsley

Ceased
Southgate, FromeBA11 2RY
Born April 1960

Nature of Control

Significant influence or control
Notified 10 Jul 2020
Ceased 03 Oct 2025

Mr Michael John Cartwright

Ceased
Southgate, FromeBA11 2RY
Born April 1956

Nature of Control

Significant influence or control
Notified 10 Jul 2020
Ceased 03 Oct 2025

Mr Giles Osborne Adams

Active
Southgate, FromeBA11 2RY
Born December 1962

Nature of Control

Significant influence or control
Notified 10 Jul 2020

Mr Peter Richard Davies

Active
Southgate, FromeBA11 2RY
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
31 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
15 August 2011
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
9 August 2011
RP04RP04
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Resolution
29 June 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Legacy
7 May 2011
MG01MG01
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Resolution
5 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363aAnnual Return
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
23 May 2006
123Notice of Increase in Nominal Capital
Legacy
23 May 2006
88(2)R88(2)R
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2005
288cChange of Particulars
Certificate Change Of Name Company
25 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Resolution
7 April 2005
RESOLUTIONSResolutions
Memorandum Articles
31 March 2005
MEM/ARTSMEM/ARTS
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
287Change of Registered Office
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2004
NEWINCIncorporation