Company NameVodera Limited
DirectorsVaia Sdralia and Costis Kompis
Company StatusActive
Company Number05855833
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Vaia Sdralia
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Queens Ride
Crowthorne
Berkshire
RG45 6LG
Director NameMr Costis Kompis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(5 days after company formation)
Appointment Duration17 years, 10 months
RoleInnovation Management Specialist
Country of ResidenceEngland
Correspondence Address36 Queens Ride
Crowthorne
Berkshire
RG45 6LG
Secretary NameKonstantinos Koumpis
NationalityBritish
StatusResigned
Appointed28 June 2006(5 days after company formation)
Appointment DurationResigned same day (resigned 28 June 2006)
RoleCompany Director
Correspondence Address9 Lauderdale House
Gresham Road
Staines
Middlesex
TW18 2AQ

Contact

Websitewww.vodera.com/
Telephone020 81339212
Telephone regionLondon

Location

Registered AddressC/O Freedom Accountancy Ltd 1, The Junction
Charles Street, Horbury
Wakefield
West Yorkshire
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£26,195
Cash£36,705
Current Liabilities£24,134

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

21 February 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
4 September 2023Registered office address changed from C/O Freedom Accountancy Ltd 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH on 4 September 2023 (1 page)
4 September 2023Change of details for Mr Costis Kompis as a person with significant control on 4 September 2023 (2 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
16 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
29 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
29 June 2020Cessation of Evangelia Sdralia as a person with significant control on 25 March 2019 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
12 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 June 2017Notification of Costis Kompis as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Evangelia Sdralia as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 June 2017Notification of Evangelia Sdralia as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Costis Kompis as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Costis Kompis as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Evangelia Sdralia as a person with significant control on 30 June 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Director's details changed for Dr Vaia Sdralia on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Dr Vaia Sdralia on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Dr Vaia Sdralia on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Registered office address changed from New City Chambers, 36 Wood Street, Wakefield West Yorkshire WF1 2HB on 21 February 2012 (1 page)
21 February 2012Registered office address changed from New City Chambers, 36 Wood Street, Wakefield West Yorkshire WF1 2HB on 21 February 2012 (1 page)
28 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Dr Vaia Sdralia on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Dr Costis Kompis on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Dr Vaia Sdralia on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Dr Vaia Sdralia on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Dr Costis Kompis on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Dr Costis Kompis on 6 June 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Annual return made up to 23 June 2009 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 23 June 2009 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Costis Kompis on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Costis Kompis on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Vaia Sdralia on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Vaia Sdralia on 23 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Director's change of particulars / vaia sdralia / 19/06/2008 (1 page)
23 June 2008Director's change of particulars / costis kompis / 19/06/2008 (2 pages)
23 June 2008Director's change of particulars / costis kompis / 19/06/2008 (2 pages)
23 June 2008Director's change of particulars / vaia sdralia / 19/06/2008 (1 page)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
31 March 2008Director's change of particulars / konstantinos koumpis / 24/03/2008 (2 pages)
31 March 2008Director's change of particulars / konstantinos koumpis / 24/03/2008 (2 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Incorporation (17 pages)
23 June 2006Incorporation (17 pages)