Company NameVt Consulting Limited
DirectorsTorstein Olav Godeseth and Valerie Anne Godeseth
Company StatusActive
Company Number05496382
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Torstein Olav Godeseth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleComp Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameValerie Anne Godeseth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameValerie Anne Godeseth
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Valerie Ann Godeseth
100.00%
Ordinary

Financials

Year2014
Net Worth£397,246
Cash£397,439
Current Liabilities£193

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 July 2019Change of details for Valerie Anne Godeseth as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Secretary's details changed for Valerie Anne Godeseth on 3 July 2019 (1 page)
3 July 2019Director's details changed for Mr Torstein Olav Godeseth on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Valerie Anne Godeseth on 3 July 2019 (2 pages)
3 July 2019Change of details for Mr Torstein Olav Godeseth as a person with significant control on 3 July 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Director's details changed for Valerie Anne Godeseth on 2 July 2015 (2 pages)
14 July 2016Director's details changed for Valerie Anne Godeseth on 2 July 2015 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 April 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016 (1 page)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(5 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(5 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(5 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(5 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 July 2010Director's details changed for Torstein Olav Godeseth on 30 June 2010 (2 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Valerie Anne Godeseth on 30 June 2010 (2 pages)
16 July 2010Director's details changed for Torstein Olav Godeseth on 30 June 2010 (2 pages)
16 July 2010Director's details changed for Valerie Anne Godeseth on 30 June 2010 (2 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
27 August 2008Return made up to 01/07/08; full list of members (4 pages)
27 August 2008Return made up to 01/07/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
20 July 2007Return made up to 01/07/07; full list of members (2 pages)
20 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
26 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
14 July 2006Return made up to 01/07/06; full list of members (2 pages)
14 July 2006Return made up to 01/07/06; full list of members (2 pages)
5 August 2005Ad 02/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 August 2005Ad 02/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 July 2005New director appointed (2 pages)
1 July 2005Incorporation (18 pages)
1 July 2005Incorporation (18 pages)