Background WavePink WaveYellow Wave

VECTONE HOLDING LIMITED (05888974)

VECTONE HOLDING LIMITED (05888974) is an active UK company. incorporated on 27 July 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. VECTONE HOLDING LIMITED has been registered for 19 years. Current directors include ALLIRAJAH, Baskaran.

Company Number
05888974
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 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 HOLDING LIMITED

VECTONE HOLDING LIMITED is an active company incorporated on 27 July 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. VECTONE HOLDING LIMITED was registered 19 years ago.(SIC: 61200)

Status

active

Active since 19 years ago

Company No

05888974

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 27 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MUNDIO HOLDING LIMITED
From: 12 January 2012To: 23 March 2017
BARABLU HOLDING LIMITED
From: 16 November 2006To: 12 January 2012
KRATO SYSTEMS LIMITED
From: 27 July 2006To: 16 November 2006
Contact
Address

Level18, 40 Bank Street London, E14 5NR,

Previous Addresses

54 Marsh Wall London E14 9TP
From: 27 July 2006To: 29 April 2021
Timeline

12 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Mar 18
0
Funding
10
Officers
1
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 25 Sept 2006
Resigned 07 Dec 2006

BULL, Gordon Anthony

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

LIEBE-MUNOZ, Guy

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

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 27 Jul 2006
Resigned 22 Sept 2006

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 08 Mar 2007
Resigned 08 Jan 2009

DE COSTA, Anne Shanthini

Resigned
67 Hainault Street, ChigwellIG7 5DL
Born September 1968
Director
Appointed 25 Sept 2006
Resigned 08 Mar 2007

MILLAR, Michael

Resigned
Haslers Wharf, LondonE3 5NP
Born March 1967
Director
Appointed 08 Jan 2009
Resigned 29 Jan 2010

NICHOLAS, Paul

Resigned
54 Marsh WallE14 9TP
Born November 1970
Director
Appointed 25 Nov 2011
Resigned 01 Nov 2012

SHARPLES, Adam Dominic

Resigned
54 Marsh WallE14 9TP
Born September 1959
Director
Appointed 29 Jan 2010
Resigned 25 Nov 2011

SUBRAMANIAM, Loganathan

Resigned
54 Marsh WallE14 9TP
Born September 1957
Director
Appointed 01 Dec 2014
Resigned 27 Dec 2017

WICAKSONO, Andoko

Resigned
54 Marsh WallE14 9TP
Born January 1967
Director
Appointed 01 Nov 2012
Resigned 24 Aug 2016

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 27 Jul 2006
Resigned 22 Sept 2006

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 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
PARENT_ACCPARENT_ACC
Legacy
24 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Auditors Resignation Company
13 November 2018
AUDAUD
Gazette Filings Brought Up To Date
17 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 January 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
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Resolution
23 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
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
6 August 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
5 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
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
3 April 2007
225Change of Accounting Reference Date
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
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Incorporation Company
27 July 2006
NEWINCIncorporation