Background WavePink WaveYellow Wave

VECTOS MICROSIM LIMITED (09322829)

VECTOS MICROSIM LIMITED (09322829) is an active UK company. incorporated on 21 November 2014. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VECTOS MICROSIM LIMITED has been registered for 11 years. Current directors include ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, Mr., MCGLYNN, Catherine Amanda.

Company Number
09322829
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 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 MICROSIM LIMITED

VECTOS MICROSIM LIMITED is an active company incorporated on 21 November 2014 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 MICROSIM LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09322829

LTD Company

Age

11 Years

Incorporated 21 November 2014

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 (6 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

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

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

Previous Addresses

Third Floor Summit House 12 Red Lion Square London WC1R 4QH England
From: 1 February 2025To: 1 February 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 9 October 2023To: 1 February 2025
7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England
From: 31 August 2022To: 9 October 2023
Network Building 97 Tottenham Court Road London W1T 4TP
From: 24 November 2015To: 31 August 2022
82 st John Street London EC1M 4JN United Kingdom
From: 21 November 2014To: 24 November 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Loan Secured
Apr 21
Loan Cleared
Oct 21
Loan Secured
Jan 22
Loan Cleared
Jan 23
Loan Secured
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDREWS, Bradley Garnet

Active
Brew House, Tower Hill, BristolBS2 0EQ
Born November 1975
Director
Appointed 15 Jul 2024

HOUNSOME, Robin Simon, Mr.

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

MCGLYNN, Catherine Amanda

Active
Brew House, Tower Hill, BristolBS2 0EQ
Born December 1978
Director
Appointed 15 Jul 2024

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 08 Aug 2023
Resigned 01 Feb 2025

EDWARDS, Alan Jonathan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1967
Director
Appointed 03 Mar 2021
Resigned 16 Oct 2024

EDWARDS, James Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1982
Director
Appointed 03 Dec 2014
Resigned 15 Jan 2025

HARGREAVES, Christopher Robert

Resigned
St James Building, ManchesterM1 6HT
Born September 1965
Director
Appointed 03 Dec 2014
Resigned 03 Mar 2021

LAWTHER, Joanna Roza

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born May 1959
Director
Appointed 21 Nov 2014
Resigned 03 Jan 2021

PENHALL, Neil Christopher

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1964
Director
Appointed 03 Mar 2021
Resigned 01 Jul 2024

ROGERS, Jeremy

Resigned
St John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 21 Nov 2014
Resigned 21 Nov 2014

TUGWELL, Anthony

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born August 1972
Director
Appointed 03 Dec 2014
Resigned 03 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
12 Red Lion Square, LondonWC1R 4QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021

James Michael Edwards

Ceased
97 Tottenham Court Road, LondonW1T 4TP
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
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
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
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
9 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Incorporation Company
21 November 2014
NEWINCIncorporation