Vogo U.k. Limited BATH


Vogo U.k started in year 1987 as Private Limited Company with registration number 02189558. The Vogo U.k company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bath at 30 Gay Street. Postal code: BA1 2PA. Since October 13, 2021 Vogo U.k. Limited is no longer carrying the name Crescent Comms.

The company has 5 directors, namely Christophe C., Veronique P. and Bertrand M. and others. Of them, Jonathan D., Daniel R. have been with the company the longest, being appointed on 10 December 2007 and Christophe C. and Veronique P. and Bertrand M. have been with the company for the least time - from 28 September 2021. At present there is one former director listed by the company - Peter D., who left the company on 2 December 2010. In addition, the company lists several former secretaries whose names might be found in the table below.

Vogo U.k. Limited Address / Contact

Office Address 30 Gay Street
Town Bath
Post code BA1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02189558
Date of Incorporation Fri, 6th Nov 1987
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christophe C.

Position: Director

Appointed: 28 September 2021

Veronique P.

Position: Director

Appointed: 28 September 2021

Bertrand M.

Position: Director

Appointed: 28 September 2021

Jonathan D.

Position: Director

Appointed: 10 December 2007

Daniel R.

Position: Director

Appointed: 10 December 2007

Jonathan D.

Position: Secretary

Appointed: 01 September 1995

Resigned: 28 September 2021

Judith D.

Position: Secretary

Appointed: 31 October 1992

Resigned: 16 October 1995

Peter D.

Position: Director

Appointed: 31 October 1992

Resigned: 02 December 2010

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Daniel R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan D. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel R.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Jonathan D.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crescent Comms October 13, 2021
Crescent Marketing December 31, 2007
P P D (management Services) September 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302021-12-312022-12-31
Net Worth124 586218 032       
Balance Sheet
Cash Bank In Hand101 52179 820       
Cash Bank On Hand 79 820130 708414 274147 681353 136361 41032 565208 238
Current Assets192 403349 091343 819996 703601 479753 101608 338288 878561 058
Debtors35 882209 271155 146304 464230 333137 693124 818127 40175 626
Net Assets Liabilities 218 032316 407528 524628 163777 390522 695257 406350 812
Other Debtors  8 795143 550127 923125 40646 17847 4836 783
Property Plant Equipment 2 74776 089183 935137 667204 665213 277190 772294 490
Stocks Inventory55 00060 000       
Tangible Fixed Assets7612 747       
Total Inventories 60 00057 965277 965223 465262 272122 110128 912277 194
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve124 584218 030       
Shareholder Funds124 586218 032       
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 98564 19186 345132 613181 914224 723247 228308 240
Average Number Employees During Period  3444432
Bank Borrowings Overdrafts  8 672  50 00043 98241 96936 739
Creditors 140 671103 793635 830106 44150 00043 98241 96936 739
Creditors Due Within One Year70 078140 671       
Fixed Assets2 2619 61290 838202 209159 282225 015213 277  
Increase From Depreciation Charge For Year Property Plant Equipment  26 20622 15446 26849 30142 809 61 012
Investments Fixed Assets1 5006 86514 74918 27421 61520 350   
Net Current Assets Liabilities122 325208 420240 026360 873495 038621 694378 850131 146139 758
Number Shares Allotted 10       
Number Shares Issued Fully Paid   10102020 20
Other Creditors  17 829214 88612 4754 327190 007104 82277 862
Other Taxation Social Security Payable  37 55959 57539 90665 80933 82715 64522 153
Par Value Share 10 10101010 10
Property Plant Equipment Gross Cost 40 732140 280270 280270 280386 579438 000438 000602 730
Provisions For Liabilities Balance Sheet Subtotal  14 45734 55826 15719 31925 45022 54346 697
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 3 063       
Tangible Fixed Assets Cost Or Valuation37 66940 732       
Tangible Fixed Assets Depreciation36 90837 985       
Tangible Fixed Assets Depreciation Charged In Period 1 077       
Total Additions Including From Business Combinations Property Plant Equipment  99 548130 000 116 29951 421 164 730
Total Assets Less Current Liabilities124 586218 032330 864563 082654 320846 709592 127321 918434 248
Trade Creditors Trade Payables  39 733361 36954 06057 943985 1632 687
Trade Debtors Trade Receivables  146 351160 914102 41012 28778 64079 91868 843
Amounts Owed To Group Undertakings       27 004313 372
Future Minimum Lease Payments Under Non-cancellable Operating Leases       27 60027 600

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements