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

Vote It Limited MANCHESTER


Vote It started in year 1999 as Private Limited Company with registration number 03726054. The Vote It company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES.

Currently there are 2 directors in the the firm, namely Maria Y. and Christian W.. In addition one secretary - James I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vote It Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726054
Date of Incorporation Wed, 3rd Mar 1999
Industry Market research and public opinion polling
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (173 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

Christian W.

Position: Director

Appointed: 15 August 2022

James I.

Position: Secretary

Appointed: 31 May 2022

Michael M.

Position: Director

Appointed: 31 May 2022

Resigned: 15 August 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Keith N.

Position: Director

Appointed: 28 June 2020

Resigned: 31 May 2022

Richard A.

Position: Director

Appointed: 01 January 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Ian C.

Position: Director

Appointed: 13 April 2015

Resigned: 28 January 2018

Paul K.

Position: Director

Appointed: 31 January 2012

Resigned: 25 June 2015

John H.

Position: Director

Appointed: 31 August 2006

Resigned: 31 January 2012

Alan W.

Position: Director

Appointed: 31 August 2006

Resigned: 31 October 2013

Peter T.

Position: Secretary

Appointed: 13 December 2001

Resigned: 30 October 2015

Graham G.

Position: Director

Appointed: 11 April 2000

Resigned: 31 August 2006

John M.

Position: Director

Appointed: 03 June 1999

Resigned: 28 February 2002

John B.

Position: Secretary

Appointed: 03 March 1999

Resigned: 29 November 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 03 March 1999

Resigned: 03 March 1999

Michael G.

Position: Director

Appointed: 03 March 1999

Resigned: 19 April 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 03 March 1999

Resigned: 03 March 1999

Donnette P.

Position: Director

Appointed: 03 March 1999

Resigned: 06 December 2001

Julian S.

Position: Director

Appointed: 03 March 1999

Resigned: 08 August 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is N Brown Group Plc from Manchester, United Kingdom. The abovementioned PSC is classified as "a public limited company", 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.

N Brown Group Plc

Griffin House 40 Lever Street, Manchester, M60 6ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00814103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Dormant company accounts reported for the period up to 2023/03/04
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements