Company NameVcodex Limited
DirectorsPatricia Helen Ballantyne and Iain Edward Richardson
Company StatusActive
Company NumberSC316162
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Patricia Helen Ballantyne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameProf Iain Edward Richardson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameMs Patricia Ballantyne
NationalityScottish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Waterloo Quay
Aberdeen
AB11 5BS
Scotland

Contact

Websitevcodex.com
Telephone01224 595939
Telephone regionAberdeen

Location

Registered Address31 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iain Richardson
50.00%
Ordinary
1 at £1Patricia Ballantyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,154
Cash£6,750
Current Liabilities£40,477

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

13 May 2015Delivered on: 19 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 February 2022Registered office address changed from Suite 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS Scotland to 31 Waterloo Quay Aberdeen AB11 5BS on 8 February 2022 (1 page)
12 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 August 2019Registered office address changed from 35 Regent Quay Aberdeen AB11 5BE to Suit 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS on 5 August 2019 (1 page)
5 August 2019Registered office address changed from Suit 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS Scotland to Suite 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS on 5 August 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
2 February 2018Notification of Vcodex Holdings (No.2) Limited as a person with significant control on 15 November 2017 (2 pages)
2 February 2018Cessation of Patricia Helen Ballantyne as a person with significant control on 15 November 2017 (1 page)
2 February 2018Cessation of Iain Edward Richardson as a person with significant control on 15 November 2017 (1 page)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Notification of Iain Edward Richardson as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Patricia Helen Ballantyne as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Patricia Helen Ballantyne as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Cessation of Vcodex Holdings Limited as a person with significant control on 18 September 2017 (1 page)
18 September 2017Notification of Iain Edward Richardson as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Cessation of Vcodex Holdings Limited as a person with significant control on 7 July 2017 (1 page)
18 September 2017Notification of Patricia Helen Ballantyne as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Cessation of Vcodex Holdings Limited as a person with significant control on 7 July 2017 (1 page)
18 September 2017Notification of Iain Edward Richardson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Cessation of Patricia Helen Ballantyne as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Vcodex Holdings Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Patricia Helen Ballantyne as a person with significant control on 22 June 2017 (1 page)
7 July 2017Cessation of Iain Edward Richardson as a person with significant control on 22 June 2017 (1 page)
7 July 2017Cessation of Patricia Helen Ballantyne as a person with significant control on 22 June 2017 (1 page)
7 July 2017Notification of Vcodex Holdings Limited as a person with significant control on 22 June 2017 (1 page)
7 July 2017Cessation of Iain Edward Richardson as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Vcodex Holdings Limited as a person with significant control on 22 June 2017 (1 page)
7 July 2017Cessation of Iain Edward Richardson as a person with significant control on 22 June 2017 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
28 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Registration of charge SC3161620001, created on 13 May 2015 (18 pages)
19 May 2015Registration of charge SC3161620001, created on 13 May 2015 (18 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Director's details changed for Ms Patricia Ballantyne on 1 February 2014 (2 pages)
10 February 2014Secretary's details changed for Ms Patricia Ballantyne on 1 February 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Secretary's details changed for Ms Patricia Ballantyne on 1 February 2014 (1 page)
10 February 2014Director's details changed for Ms Patricia Ballantyne on 1 February 2014 (2 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Director's details changed for Professor Iain Richardson on 1 February 2014 (2 pages)
10 February 2014Secretary's details changed for Ms Patricia Ballantyne on 1 February 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Director's details changed for Professor Iain Richardson on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Professor Iain Richardson on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Ms Patricia Ballantyne on 1 February 2014 (2 pages)
3 February 2014Registered office address changed from 50 Cordiner Avenue Aberdeen AB24 4SA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 50 Cordiner Avenue Aberdeen AB24 4SA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 50 Cordiner Avenue Aberdeen AB24 4SA United Kingdom on 3 February 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Director's details changed for Patricia Ballantyne on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Patricia Ballantyne on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Patricia Ballantyne on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 08/02/09; full list of members (4 pages)
26 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Director's change of particulars / iain richardson / 21/06/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page)
15 August 2008Registered office changed on 15/08/2008 from 44 bon accord terrace aberdeen AB11 6DU (1 page)
15 August 2008Registered office changed on 15/08/2008 from 44 bon accord terrace aberdeen AB11 6DU (1 page)
15 August 2008Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page)
15 August 2008Director's change of particulars / iain richardson / 21/06/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page)
15 August 2008Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page)
19 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2007Incorporation (12 pages)
8 February 2007Incorporation (12 pages)