Background WavePink WaveYellow Wave

VONNCO LIMITED (11272787)

VONNCO LIMITED (11272787) is an active UK company. incorporated on 23 March 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VONNCO LIMITED has been registered for 8 years. Current directors include CALVERT, Richard James, SMITH, David Robert, TYE, Michael and 3 others.

Company Number
11272787
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
C/O Castle Royle Golf & Country Club Bath Road, Reading, RG10 9AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALVERT, Richard James, SMITH, David Robert, TYE, Michael, WARNE, Mark, WILBY, Alexander David, WOOD, Ian David Hadfield
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VONNCO LIMITED

VONNCO LIMITED is an active company incorporated on 23 March 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VONNCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11272787

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

C/O Ropes & Gray International Llp 60 Ludgate Hill London EC4M 7AW United Kingdom
From: 23 March 2018To: 29 May 2018
Timeline

40 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Share Issue
Jun 18
Funding Round
Jul 18
Share Buyback
Mar 19
Capital Reduction
Apr 19
Director Joined
Jun 19
Capital Reduction
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Capital Reduction
Mar 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Share Buyback
Jan 22
Director Left
Mar 22
Director Joined
May 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Share Buyback
Feb 23
Director Left
Mar 23
Share Buyback
May 23
Director Left
May 23
Capital Update
Jul 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Sept 23
Share Buyback
Oct 23
Share Buyback
Nov 23
Director Joined
Feb 24
20
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
Bath Road, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

TYE, Michael

Active
Bath Road, ReadingRG10 9AL
Born December 1953
Director
Appointed 01 Jun 2023

WARNE, Mark

Active
Bath Road, ReadingRG10 9AL
Born August 1968
Director
Appointed 31 Jan 2024

WILBY, Alexander David

Active
Bath Road, ReadingRG10 9AL
Born January 1990
Director
Appointed 03 Feb 2020

WOOD, Ian David Hadfield

Active
Bath Road, ReadingRG10 9AL
Born March 1979
Director
Appointed 23 Mar 2018

BURNS, Stephen

Resigned
Bath Road, ReadingRG10 9AL
Born January 1976
Director
Appointed 17 May 2018
Resigned 28 Feb 2023

COLLINS, Samantha Joanne

Resigned
Bath Road, ReadingRG10 9AL
Born September 1974
Director
Appointed 29 Apr 2022
Resigned 21 Apr 2023

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 17 May 2018
Resigned 22 Dec 2020

FERMA, Catherine Maria

Resigned
Bath Road, ReadingRG10 9AL
Born November 1973
Director
Appointed 01 Apr 2019
Resigned 15 Oct 2020

JONES, Simon

Resigned
Bath Road, ReadingRG10 9AL
Born July 1972
Director
Appointed 17 May 2018
Resigned 28 Feb 2022

PRIESTLEY, Bill

Resigned
Bath Road, ReadingRG10 9AL
Born April 1968
Director
Appointed 23 Mar 2018
Resigned 03 Feb 2020

STEPHENS, Paul

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 17 May 2018
Resigned 31 Aug 2021

TEWARI, Arvind

Resigned
Bath Road, ReadingRG10 9AL
Born September 1985
Director
Appointed 23 Mar 2018
Resigned 17 May 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 February 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 February 2024
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
17 November 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 November 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Capital Cancellation Shares
6 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 September 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
3 July 2023
SH19Statement of Capital
Legacy
3 July 2023
SH20SH20
Legacy
3 July 2023
CAP-SSCAP-SS
Resolution
3 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 February 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
14 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Legacy
9 November 2022
ANNOTATIONANNOTATION
Capital Cancellation Shares
13 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 October 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Cancellation Shares
3 March 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Capital Cancellation Shares
17 September 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
10 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Incorporation Company
23 March 2018
NEWINCIncorporation