You are here: bizstats.co.uk > a-z index > V list > VN list

Vno Direct Limited LONDON


Vno Direct started in year 2000 as Private Limited Company with registration number 04081651. The Vno Direct company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Building 7 Fifth Floor (south),. Postal code: W4 5YG. Since 2005-01-28 Vno Direct Limited is no longer carrying the name Vanco Business Solutions.

The company has 2 directors, namely Bradley K., Victor S.. Of them, Victor S. has been with the company the longest, being appointed on 27 November 2020 and Bradley K. has been with the company for the least time - from 7 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vno Direct Limited Address / Contact

Office Address Building 7 Fifth Floor (south),
Office Address2 Chiswick Park, 566 Chiswick High Road,
Town London
Post code W4 5YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081651
Date of Incorporation Mon, 2nd Oct 2000
Industry Other telecommunications activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Bradley K.

Position: Director

Appointed: 07 June 2022

Victor S.

Position: Director

Appointed: 27 November 2020

Dermot L.

Position: Director

Appointed: 31 July 2020

Resigned: 27 November 2020

Andrew G.

Position: Director

Appointed: 08 January 2015

Resigned: 31 July 2020

Bolaji T.

Position: Secretary

Appointed: 13 March 2013

Resigned: 19 October 2018

Pramod G.

Position: Director

Appointed: 26 February 2013

Resigned: 08 January 2015

Anil G.

Position: Director

Appointed: 15 September 2010

Resigned: 26 February 2013

Michael S.

Position: Director

Appointed: 06 February 2009

Resigned: 25 August 2014

Harsh M.

Position: Director

Appointed: 09 December 2008

Resigned: 15 September 2010

Mark T.

Position: Director

Appointed: 10 December 2007

Resigned: 09 December 2008

Peter J.

Position: Director

Appointed: 03 September 2007

Resigned: 31 July 2008

Stephen D.

Position: Secretary

Appointed: 08 September 2005

Resigned: 22 March 2011

Gary G.

Position: Director

Appointed: 01 July 2001

Resigned: 15 May 2002

Wayne C.

Position: Director

Appointed: 26 October 2000

Resigned: 31 July 2008

Simon H.

Position: Director

Appointed: 26 October 2000

Resigned: 05 December 2007

Simon H.

Position: Secretary

Appointed: 26 October 2000

Resigned: 08 September 2005

Edward T.

Position: Director

Appointed: 26 October 2000

Resigned: 05 May 2008

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 26 October 2000

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 26 October 2000

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 26 October 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Vanco Group Limited from Middlesex, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vanco Group Limited

World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, Middlesex, TW6 2SF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02705350
Notified on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vanco Business Solutions January 28, 2005
Vanco Business Systems July 30, 2001
Vanco Professional Services November 22, 2000
Oval (1582) November 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (17 pages)

Company search