Company NameVoracio Commerce Ltd
DirectorJames Anthony Noon
Company StatusActive
Company Number09025770
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Previous NamesVoracio Commerce Limited and Noon Agency Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Anthony Noon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleEcommerce Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 St Pauls House Brookes Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Secretary NameMiss Emily Anne Bond
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 St Pauls House Brookes Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMr Tomas Pazourek
Date of BirthJuly 1990 (Born 33 years ago)
NationalityCzech
StatusResigned
Appointed08 November 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2019)
RoleComputer Software Developer
Country of ResidenceCzech Republic
Correspondence Address1 St Pauls House Brookes Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR

Contact

Websitewww.voracioecommerce.com

Location

Registered Address1 St Pauls House Brookes Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

9 November 2018Delivered on: 12 November 2018
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 December 2019Termination of appointment of Tomas Pazourek as a director on 20 December 2019 (1 page)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 November 2018Appointment of Mr Tomas Pazourek as a director on 8 November 2018 (2 pages)
12 November 2018Registration of charge 090257700001, created on 9 November 2018 (49 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
(3 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)