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

Vote Leave Limited CRAWLEY


Vote Leave Limited was dissolved on 2022-06-14. Vote Leave was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at Portland, 25 High Street, Crawley, RH10 1BG, West Sussex, ENGLAND. The company (officially started on 2015-09-18) was run by 3 directors and 1 secretary.
Director Jonathan M. who was appointed on 22 December 2015.
Director David H. who was appointed on 16 November 2015.
Director Daniel H. who was appointed on 16 November 2015.
Among the secretaries, we can name: Daniel H. appointed on 19 July 2019.

The company was categorised as "other service activities not elsewhere classified" (96090). As stated in the official data, there was a name change on 2015-09-21 and their previous name was Vote Leave, Get Change. The latest confirmation statement was sent on 2020-09-17 and last time the statutory accounts were sent was on 31 October 2020.

Vote Leave Limited Address / Contact

Office Address Portland
Office Address2 25 High Street
Town Crawley
Post code RH10 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09785255
Date of Incorporation Fri, 18th Sep 2015
Date of Dissolution Tue, 14th Jun 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 7 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Fri, 1st Oct 2021
Last confirmation statement dated Thu, 17th Sep 2020

Company staff

Daniel H.

Position: Secretary

Appointed: 19 July 2019

Jonathan M.

Position: Director

Appointed: 22 December 2015

David H.

Position: Director

Appointed: 16 November 2015

Daniel H.

Position: Director

Appointed: 16 November 2015

Matthew E.

Position: Secretary

Appointed: 21 September 2016

Resigned: 19 July 2019

Christopher M.

Position: Director

Appointed: 30 March 2016

Resigned: 30 June 2016

Nigel D.

Position: Director

Appointed: 30 March 2016

Resigned: 30 June 2016

Gisela S.

Position: Director

Appointed: 22 March 2016

Resigned: 30 June 2016

Anne-Marie T.

Position: Director

Appointed: 22 March 2016

Resigned: 30 June 2016

Suzanne E.

Position: Director

Appointed: 22 March 2016

Resigned: 30 June 2016

Nigel L.

Position: Director

Appointed: 23 February 2016

Resigned: 22 March 2016

Michael F.

Position: Director

Appointed: 23 February 2016

Resigned: 30 June 2016

Graham S.

Position: Director

Appointed: 22 December 2015

Resigned: 30 June 2016

Georgina B.

Position: Director

Appointed: 22 December 2015

Resigned: 23 February 2016

Arabella A.

Position: Director

Appointed: 22 December 2015

Resigned: 20 June 2016

Daniel H.

Position: Director

Appointed: 22 December 2015

Resigned: 22 March 2016

John M.

Position: Director

Appointed: 16 November 2015

Resigned: 28 April 2016

John C.

Position: Director

Appointed: 16 November 2015

Resigned: 22 March 2016

Victoria W.

Position: Secretary

Appointed: 16 November 2015

Resigned: 21 September 2016

Victoria B.

Position: Director

Appointed: 16 November 2015

Resigned: 05 July 2016

Peter C.

Position: Director

Appointed: 16 November 2015

Resigned: 30 June 2016

Bernard J.

Position: Director

Appointed: 16 November 2015

Resigned: 30 June 2016

Khalid M.

Position: Director

Appointed: 16 November 2015

Resigned: 22 March 2016

John W.

Position: Director

Appointed: 16 November 2015

Resigned: 22 March 2016

Victoria W.

Position: Director

Appointed: 16 November 2015

Resigned: 23 February 2016

Dominic C.

Position: Director

Appointed: 18 September 2015

Resigned: 23 February 2016

Matthew E.

Position: Director

Appointed: 18 September 2015

Resigned: 23 February 2016

People with significant control

David H.

Notified on 30 August 2016
Nature of control: 25-50% voting rights

Jon M.

Notified on 30 August 2016
Nature of control: 25-50% voting rights

Daniel H.

Notified on 30 August 2016
Nature of control: 25-50% voting rights

Company previous names

Vote Leave, Get Change September 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Cash Bank On Hand152 08089 198
Other
Corporation Tax Payable2121
Creditors291 32788 433
Income From Related Parties180 000200 000
Net Current Assets Liabilities-139 247765
Other Creditors291 30688 412

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 10th, March 2021
Free Download (5 pages)

Company search