Background WavePink WaveYellow Wave

VECTOS LIMITED (07656033)

VECTOS LIMITED (07656033) is an active UK company. incorporated on 2 June 2011. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VECTOS LIMITED has been registered for 14 years. Current directors include ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, Mr., MCGLYNN, Catherine Amanda.

Company Number
07656033
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
Floor 3, Brew House Tower Hill, Bristol, BS2 0EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, Mr., MCGLYNN, Catherine Amanda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOS LIMITED

VECTOS LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VECTOS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07656033

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ALPHAPORT LIMITED
From: 2 June 2011To: 5 July 2011
Contact
Address

Floor 3, Brew House Tower Hill Jacob Street Bristol, BS2 0EQ,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 3 June 2024To: 13 January 2025
7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England
From: 31 August 2022To: 3 June 2024
Network Building 97 Tottenham Court Road London W1T 4TP
From: 12 March 2013To: 31 August 2022
Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ
From: 29 November 2011To: 12 March 2013
14 Fernbank Close Chatham Kent ME5 9NH
From: 2 June 2011To: 29 November 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Left
Jan 14
Owner Exit
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
May 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDREWS, Bradley Garnet

Active
Tower Hill, BristolBS2 0EQ
Born November 1975
Director
Appointed 16 Oct 2024

HOUNSOME, Robin Simon, Mr.

Active
Tower Hill, BristolBS2 0EQ
Born May 1972
Director
Appointed 16 Oct 2024

MCGLYNN, Catherine Amanda

Active
Tower Hill, BristolBS2 0EQ
Born December 1978
Director
Appointed 16 Oct 2024

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 08 Aug 2023
Resigned 13 Jan 2025

AXON, Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1965
Director
Appointed 08 Nov 2011
Resigned 16 Oct 2024

BIRD, David Robert

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1957
Director
Appointed 08 Nov 2011
Resigned 16 Oct 2024

BUHAGIAR, Susan

Resigned
Fernbank Close, ChathamME5 9NH
Born June 1960
Director
Appointed 02 Jun 2011
Resigned 08 Nov 2011

HARGREAVES, Christopher Robert

Resigned
Oxford Street, ManchesterM1 6HT
Born September 1965
Director
Appointed 08 Nov 2011
Resigned 21 May 2025

LEIGH, Mark Jonathan

Resigned
Oxford Street, ManchesterM1 6HT
Born June 1961
Director
Appointed 08 Nov 2011
Resigned 31 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Axon

Ceased
Menmarsh Road, AylesburyHP18 9PH
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021
St James Building, ManchesterM1 6HT

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

71

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 June 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 June 2011
NEWINCIncorporation