Background WavePink WaveYellow Wave

VORCON LIMITED (05476050)

VORCON LIMITED (05476050) is an active UK company. incorporated on 9 June 2005. with registered office in Liss. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VORCON LIMITED has been registered for 20 years. Current directors include SCOTT, Arthur Jervoise Trafford, TRAFFORD, David Jeremy Mallory.

Company Number
05476050
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
Old Halls Barn Brows Farm Business Park, Liss, GU33 6JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SCOTT, Arthur Jervoise Trafford, TRAFFORD, David Jeremy Mallory
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VORCON LIMITED

VORCON LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Liss. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VORCON LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05476050

LTD Company

Age

20 Years

Incorporated 9 June 2005

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Old Halls Barn Brows Farm Business Park Farnham Road Liss, GU33 6JG,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 13 September 2023To: 18 December 2023
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 November 2019To: 13 September 2023
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 17 January 2018To: 5 November 2019
Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 28 May 2015To: 17 January 2018
C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX
From: 23 May 2014To: 28 May 2015
Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR
From: 9 June 2005To: 23 May 2014
Timeline

6 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Left
May 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SCOTT, Arthur Jervoise Trafford

Active
Brows Farm Business Park, LissGU33 6JG
Secretary
Appointed 27 May 2015

SCOTT, Arthur Jervoise Trafford

Active
Brows Farm Business Park, LissGU33 6JG
Born February 1984
Director
Appointed 29 Jun 2017

TRAFFORD, David Jeremy Mallory

Active
Brows Farm Business Park, LissGU33 6JG
Born March 1962
Director
Appointed 29 Jun 2017

CHADWICK, Julian William Mark

Resigned
21 Chipper Lane, SalisburySP1 1BG
Secretary
Appointed 26 Sept 2006
Resigned 27 May 2015

VORHAND, Mark

Resigned
45 Cranbourne Gardens, LondonNW11 0HU
Secretary
Appointed 09 Jun 2005
Resigned 26 Sept 2006

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 09 Jun 2005
Resigned 09 Jun 2005

CHADWICK, Julian William Mark

Resigned
21 Chipper Lane, SalisburySP1 1BG
Born January 1957
Director
Appointed 26 Sept 2006
Resigned 27 May 2015

SCOTT, James Jervoise, Sir

Resigned
Rotherfield Park, AltonGU34 3QL
Born October 1952
Director
Appointed 26 Sept 2006
Resigned 29 Jun 2017

SCOTT, Judy Evelyn, Lady

Resigned
Rotherfield Park, AltonGU34 3QL
Born December 1952
Director
Appointed 29 Sept 2006
Resigned 29 Jun 2017

VORHAND, Bat Sheva

Resigned
45 Cranbourne Gardens, LondonNW11 0HU
Born October 1961
Director
Appointed 09 Jun 2005
Resigned 26 Sept 2006

VORHAND, Mark

Resigned
45 Cranbourne Gardens, LondonNW11 0HU
Born August 1960
Director
Appointed 09 Jun 2005
Resigned 26 Sept 2006

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 09 Jun 2005
Resigned 09 Jun 2005

Persons with significant control

2

David Jeremy Mallory Trafford

Active
Brows Farm Business Park, LissGU33 6JG
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Dominic Peter Corti Emmerson

Active
Brows Farm Business Park, LissGU33 6JG
Born July 1973

Nature of Control

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

Filing History

81

Replacement Filing Of Confirmation Statement With Made Up Date
25 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
363aAnnual Return
Legacy
12 April 2006
88(2)R88(2)R
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
287Change of Registered Office
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Incorporation Company
9 June 2005
NEWINCIncorporation