Background WavePink WaveYellow Wave

VECTONE INVESTMENT HOLDING LIMITED (05506602)

VECTONE INVESTMENT HOLDING LIMITED (05506602) is an active UK company. incorporated on 12 July 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. VECTONE INVESTMENT HOLDING LIMITED has been registered for 20 years. Current directors include ALLIRAJAH, Baskaran.

Company Number
05506602
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
Level18, 40 Bank Street, London, E14 5NR
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
ALLIRAJAH, Baskaran
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTONE INVESTMENT HOLDING LIMITED

VECTONE INVESTMENT HOLDING LIMITED is an active company incorporated on 12 July 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. VECTONE INVESTMENT HOLDING LIMITED was registered 20 years ago.(SIC: 61200)

Status

active

Active since 20 years ago

Company No

05506602

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

MUNDIO INVESTMENT HOLDING LIMITED
From: 26 March 2007To: 23 March 2017
MUNDIO LIMITED
From: 9 August 2005To: 26 March 2007
SCIENCE SERVICES LIMITED
From: 12 July 2005To: 9 August 2005
Contact
Address

Level18, 40 Bank Street London, E14 5NR,

Previous Addresses

54 Marsh Wall London E14 9TP
From: 12 July 2005To: 29 April 2021
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Left
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ALLIRAJAH, Baskaran

Active
40 Bank Street, LondonE14 5NR
Born August 1966
Director
Appointed 26 Dec 2017

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Secretary
Appointed 16 Mar 2006
Resigned 03 Jun 2006

BULL, Gordon Anthony

Resigned
54 Marsh WallE14 9TP
Secretary
Appointed 25 Jun 2012
Resigned 31 Dec 2012

GALVE, Miguel

Resigned
58 Marsh Wall, LondonE14 9TP
Secretary
Appointed 27 Jul 2005
Resigned 16 Mar 2006

LIEBE-MUNOZ, Guy

Resigned
Flat 3, LondonSW5 9JS
Secretary
Appointed 07 Dec 2006
Resigned 22 Sept 2009

WIJERATHANE, Janaki

Resigned
94a North End Road, LondonW14 9EX
Secretary
Appointed 03 Jun 2006
Resigned 07 Dec 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 27 Jul 2005

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 08 Mar 2007
Resigned 23 Oct 2013

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 27 Jul 2005
Resigned 05 Apr 2006

DE COSTA, Anne Shanthini

Resigned
67 Hainault Street, ChigwellIG7 5DL
Born September 1968
Director
Appointed 05 Apr 2006
Resigned 08 Mar 2007

SUBRAMANIAM, Loganathan

Resigned
54 Marsh WallE14 9TP
Born September 1957
Director
Appointed 01 Dec 2014
Resigned 26 Dec 2017

WICAKSONO, Andoko

Resigned
54 Marsh WallE14 9TP
Born January 1967
Director
Appointed 23 Oct 2013
Resigned 24 Aug 2016

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 12 Jul 2005
Resigned 27 Jul 2005

Persons with significant control

1

Mr Baskaran Allirajah

Active
40 Bank Street, LondonE14 5NR
Born August 1966

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 December 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
13 November 2018
AUDAUD
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Resolution
23 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Legacy
27 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Gazette Filings Brought Up To Date
19 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Group
19 February 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
20 July 2007
353353
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Legacy
3 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288cChange of Particulars
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
122122
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
1 November 2005
287Change of Registered Office
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Incorporation Company
12 July 2005
NEWINCIncorporation