Background WavePink WaveYellow Wave

V NETWORKS LIMITED (05475260)

V NETWORKS LIMITED (05475260) is an active UK company. incorporated on 8 June 2005. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. V NETWORKS LIMITED has been registered for 20 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
05475260
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V NETWORKS LIMITED

V NETWORKS LIMITED is an active company incorporated on 8 June 2005 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. V NETWORKS LIMITED was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05475260

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 8 June 2005To: 1 April 2020
Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Capital Update
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 20 Sept 2010
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 02 Oct 2008
Resigned 19 Dec 2024

TEACHER, David Sampson

Resigned
38 Beech Drive, LondonN2 9NY
Secretary
Appointed 08 Jun 2005
Resigned 02 Oct 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 08 Jun 2005
Resigned 08 Jun 2005

BLIGH, Charles

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 31 Dec 2011
Resigned 03 Sept 2012

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GOLDIE, David Carruth

Resigned
Evesham Street, LondonW11 4AR
Born August 1963
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARDING, Diana Mary, Baroness

Resigned
Evesham Street, LondonW11 4AR
Born November 1967
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 31 Aug 2024

LAWTON, Paul Stephen

Resigned
Middlewich Road, CheshireWA16 9JQ
Born March 1966
Director
Appointed 02 Oct 2008
Resigned 31 Dec 2011

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 26 Jul 2013
Resigned 27 Feb 2018

PAYNE, Simon Taylor

Resigned
The Old Priory, SteyningBN44 3YQ
Born March 1968
Director
Appointed 01 Aug 2007
Resigned 02 Oct 2008

RICHARDS, Howard

Resigned
Canes, ShereGU5 9JB
Born February 1967
Director
Appointed 01 Aug 2007
Resigned 02 Oct 2008

SHRAGA, Alan

Resigned
48 Rotherfield Road, Henley On ThamesRG9 1NN
Born January 1967
Director
Appointed 01 Aug 2007
Resigned 02 Oct 2008

SHRAGA, Mark Anthony

Resigned
Flat 2, LondonSW12 0AT
Born January 1978
Director
Appointed 01 Sept 2005
Resigned 02 Oct 2008

STIRLING, Amy

Resigned
Evesham Street, LondonW11 4AR
Born August 1969
Director
Appointed 20 Sept 2010
Resigned 26 Jul 2013

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

THEMISTOCLI, Themis

Resigned
80 Lyonsdown Road, BarnetEN5 1JL
Born November 1951
Director
Appointed 08 Jun 2005
Resigned 02 Oct 2008

WILSON, Geoffrey Paul

Resigned
5 Northwood Rise, AshbourneDE6 1BF
Born October 1961
Director
Appointed 02 Oct 2008
Resigned 03 Sept 2012

ZOLDAN, Adam

Resigned
92 Sumatra Road, LondonNW6 1PR
Born March 1970
Director
Appointed 01 Feb 2006
Resigned 31 May 2008

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 08 Jun 2005
Resigned 08 Jun 2005

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Legacy
18 July 2013
PARENT_ACCPARENT_ACC
Legacy
18 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
26 June 2013
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Legacy
19 September 2012
MG02MG02
Capital Statement Capital Company With Date Currency Figure
7 September 2012
SH19Statement of Capital
Legacy
7 September 2012
SH20SH20
Legacy
7 September 2012
CAP-SSCAP-SS
Resolution
7 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
16 September 2009
287Change of Registered Office
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
27 March 2009
287Change of Registered Office
Auditors Resignation Company
12 March 2009
AUDAUD
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
26 November 2008
AUDAUD
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
88(2)R88(2)R
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
88(2)R88(2)R
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
122122
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288aAppointment of Director or Secretary
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Incorporation Company
8 June 2005
NEWINCIncorporation