Virtual Centre Of Excellence In Mobile And Personal Communications Limited BASINGSTOKE


Founded in 1996, Virtual Centre Of Excellence In Mobile And Personal Communications, classified under reg no. 03276932 is an active company. Currently registered at Victoria House RG21 7EQ, Basingstoke the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Vasilis F., Patricia W. and Simon F. and others. In addition one secretary - Alexander B. - is with the firm. As of 17 May 2024, there were 58 ex directors - Geoffrey B., Matthew H. and others listed below. There were no ex secretaries.

Virtual Centre Of Excellence In Mobile And Personal Communications Limited Address / Contact

Office Address Victoria House
Office Address2 39 Winchester Street
Town Basingstoke
Post code RG21 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276932
Date of Incorporation Wed, 6th Nov 1996
Industry Wireless telecommunications activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Vasilis F.

Position: Director

Appointed: 01 January 2023

Patricia W.

Position: Director

Appointed: 01 January 2020

Simon F.

Position: Director

Appointed: 26 April 2016

Timothy O.

Position: Director

Appointed: 01 January 2016

Keith B.

Position: Director

Appointed: 07 October 2013

Alexander B.

Position: Secretary

Appointed: 12 October 1998

Geoffrey B.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2019

Matthew H.

Position: Director

Appointed: 01 January 2019

Resigned: 20 March 2020

Vasilis F.

Position: Director

Appointed: 09 November 2018

Resigned: 31 December 2021

Stephen W.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2019

David L.

Position: Director

Appointed: 01 January 2017

Resigned: 05 October 2018

Mischa D.

Position: Director

Appointed: 01 January 2015

Resigned: 31 March 2016

Peter L.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2017

Mark B.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2018

Christopher F.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2016

John T.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2016

Jeremy K.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2012

Joseph M.

Position: Director

Appointed: 01 January 2011

Resigned: 01 January 2015

Simon F.

Position: Director

Appointed: 01 January 2011

Resigned: 01 January 2016

Mark F.

Position: Director

Appointed: 02 July 2010

Resigned: 13 May 2011

Lajos H.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2012

Wenbing Y.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2012

Robert S.

Position: Director

Appointed: 01 January 2010

Resigned: 16 June 2010

Rahim T.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2011

Jonathan L.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2010

Shaun C.

Position: Director

Appointed: 14 February 2008

Resigned: 14 November 2011

Abdol A.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2010

Tao C.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2009

Peter G.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2009

Shaun C.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2007

John D.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2008

Terence H.

Position: Director

Appointed: 01 January 2006

Resigned: 01 October 2008

Joseph M.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2007

Werner M.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2005

Jorma L.

Position: Director

Appointed: 31 March 2004

Resigned: 31 December 2007

Barry E.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2006

Stephen H.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2009

Louis S.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2006

Christopher W.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2004

Christian G.

Position: Director

Appointed: 01 January 2003

Resigned: 18 November 2004

Stewart B.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2004

Lajos H.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2005

Peter K.

Position: Director

Appointed: 21 March 2002

Resigned: 01 July 2003

Peter G.

Position: Director

Appointed: 11 October 2001

Resigned: 31 December 2004

Sen Z.

Position: Director

Appointed: 11 October 2001

Resigned: 31 December 2002

Ian C.

Position: Director

Appointed: 22 February 2001

Resigned: 28 June 2001

Jeremy H.

Position: Director

Appointed: 01 January 2001

Resigned: 28 September 2001

Joseph M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2003

Michael B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2002

Kevin H.

Position: Director

Appointed: 21 March 2000

Resigned: 22 February 2001

Walter T.

Position: Director

Appointed: 06 December 1999

Resigned: 31 December 2011

Abdol A.

Position: Director

Appointed: 24 November 1998

Resigned: 31 December 2002

Ran-Hong Y.

Position: Director

Appointed: 24 November 1998

Resigned: 31 December 2000

Robert P.

Position: Director

Appointed: 05 January 1998

Resigned: 01 January 1999

John D.

Position: Director

Appointed: 01 January 1998

Resigned: 11 October 2001

Douglas P.

Position: Director

Appointed: 07 November 1996

Resigned: 18 April 1997

Ian G.

Position: Director

Appointed: 07 November 1996

Resigned: 21 March 2000

Barry E.

Position: Director

Appointed: 07 November 1996

Resigned: 31 December 2000

Gerald W.

Position: Director

Appointed: 07 November 1996

Resigned: 31 October 1999

Edwin C.

Position: Director

Appointed: 07 November 1996

Resigned: 26 June 2000

Michael W.

Position: Director

Appointed: 07 November 1996

Resigned: 31 December 2012

Joseph M.

Position: Director

Appointed: 07 November 1996

Resigned: 25 November 1997

John G.

Position: Director

Appointed: 06 November 1996

Resigned: 01 January 1999

Keith B.

Position: Director

Appointed: 06 November 1996

Resigned: 31 December 2012

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 06 November 1996

Resigned: 12 October 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Nec Telecom Modus, Ltd from Leatherhead, England. This PSC is classified as "a company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Roke Manor Research Limited that entered Romsey, England as the address. This PSC has a legal form of "a company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Thales Uk Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Nec Telecom Modus, Ltd

Olympus House, Business Park 5 Cleeve Road, Leatherhead, KT22 7SA, England

Legal authority English
Legal form Company
Country registered England
Place registered Companies House
Registration number 03493954
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Roke Manor Research Limited

Roke Manor Old Salisbury Lane, Romsey, SO51 0ZN, England

Legal authority English
Legal form Company
Country registered England
Place registered Companies House
Registration number 00267550
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights

Thales Uk Limited

350 Longwater Avenue, Reading, RG2 6GF, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 00868273
Notified on 21 June 2019
Ceased on 18 November 2019
Nature of control: 25-50% voting rights

Thales Research & Technology (Uk) Ltd

350 Longwater Ave, Green Park, Reading, RG2 6JF, England

Legal authority English
Legal form Company
Country registered England
Place registered Companies House
Registration number 00774298
Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 06558 44353 41745 02234 174
Current Assets69 97464 21455 45747 87637 127
Debtors3 9095 7712 0402 8542 953
Other Debtors8517131 4831 254315
Property Plant Equipment 562369176 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8211 8372 0302 2232 399
Average Number Employees During Period11111
Corporation Tax Payable 21 1 
Creditors10 7028 3793 1405 9145 406
Increase From Depreciation Charge For Year Property Plant Equipment 16193193176
Net Current Assets Liabilities59 27255 83552 31741 96231 721
Other Creditors10 6307 2083 0645 8054 986
Other Taxation Social Security Payable846 -7 
Property Plant Equipment Gross Cost1 8212 3992 3992 399 
Total Assets Less Current Liabilities59 27256 39752 68642 13831 721
Trade Creditors Trade Payables641 12576115420
Trade Debtors Trade Receivables3 0585 0585571 6002 638
Total Additions Including From Business Combinations Property Plant Equipment 578   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements