• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Voneus LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Enfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Voneus LTD
  • Address
    ******************
  • SIC Codes
    26301, 61200
  • SIC Description
    Manufacture of telegraph and telephone apparatus and equipment, Wireless telecommunications activities
  • Company Number
    07849963
  • Listing UID
    132019
Google Advert
Location
  • The Grange, 100 High Street, Southgate, London, N14 6PW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.631254
  • Longitude
    -0.127368
  • Easting
    529706.0
  • Northing
    194154.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL344319
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, July 7, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SHARMA, Rajiv
    Appointed On: September 21, 2023
    Occupation: N/A
    Role: secretary
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    BONINSEGNA, Alessandro
    Appointed On: September 21, 2023
    Occupation: N/A
    Role: director
    Address: 26-28, Mount Row, London, Greater London, W1K 3SQ, England
    BRADLEY, Oliver James
    Appointed On: August 1, 2019
    Occupation: N/A
    Role: director
    Address: 28, Ropemaker Street, London, EC2Y 9HD, England
    DELLA PESCA, Giovanni
    Appointed On: August 1, 2019
    Occupation: N/A
    Role: director
    Address: 28, Ropemaker Street, London, EC2Y 9HD, England
    GIULIETTI, Stefano
    Appointed On: September 21, 2023
    Occupation: N/A
    Role: director
    Address: 26-28, Mount Row, London, Greater London, W1K 3SQ, England
    HARRIS, Keith Reginald
    Appointed On: September 21, 2023
    Occupation: N/A
    Role: director
    Address: 15, Halsey Street, London, SW3 2QH, United Kingdom
    YARON, Kestenbaum
    Appointed On: February 23, 2021
    Occupation: N/A
    Role: director
    Address: 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom
    YEHUDA, Raveh
    Appointed On: February 23, 2021
    Occupation: N/A
    Role: director
    Address: 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom
    SMYTH, David
    Appointed On: February 23, 2021
    Occupation: N/A
    Role: secretary
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: May 31, 2021
    WALLACE, Graham Alexander Drummond
    Appointed On: August 11, 2016
    Occupation: N/A
    Role: secretary
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: February 23, 2021
    ALI, Mir Akber
    Appointed On: June 22, 2017
    Occupation: N/A
    Role: director
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: February 23, 2021
    APPLETON, Matthew Leon
    Appointed On: September 9, 2013
    Occupation: N/A
    Role: director
    Address: Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, United Kingdom
    Resigned On: July 13, 2018
    BATES, Robert Paul
    Appointed On: October 24, 2014
    Occupation: N/A
    Role: director
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: February 23, 2021
    BRADSHAW, Mark Dening
    Appointed On: February 23, 2021
    Occupation: N/A
    Role: director
    Address: 28, Ropemaker Street, London, EC2Y 9HD, England
    Resigned On: September 21, 2023
    COXEN, Adam Edmund Palmer
    Appointed On: February 13, 2020
    Occupation: N/A
    Role: director
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: February 23, 2021
    FABRITIUS, Jan Frederick Rudolph
    Appointed On: October 28, 2013
    Occupation: N/A
    Role: director
    Address: Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, United Kingdom
    Resigned On: August 1, 2018
    GOLOVUSHKIN, Alexey Storozhev
    Appointed On: November 13, 2014
    Occupation: N/A
    Role: director
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: February 23, 2021
    HENRY, JR., Emil W.
    Appointed On: September 21, 2023
    Occupation: N/A
    Role: director
    Address: 7th Floor, 3 More London Riverside, London, SE1 2AQ, United Kingdom
    Resigned On: January 7, 2025
    HEYDEL, Alexander Stanislaw Anthony
    Appointed On: October 6, 2016
    Occupation: N/A
    Role: director
    Address: Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB
    Resigned On: July 13, 2018
    LEIGHTON, Steven John
    Appointed On: September 9, 2013
    Occupation: N/A
    Role: director
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: March 20, 2023
    MACRIDIS, Philip
    Appointed On: February 13, 2020
    Occupation: N/A
    Role: director
    Address: The Grange, 100 High Street, Southgate, London, N14 6PW, England
    Resigned On: February 23, 2021
    SELDON, Alan William
    Appointed On: November 16, 2011
    Occupation: N/A
    Role: director
    Address: Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, United Kingdom
    Resigned On: July 13, 2018
    VERIJKE, Peter Hendrik
    Appointed On: November 13, 2014
    Occupation: N/A
    Role: director
    Address: Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB
    Resigned On: July 13, 2018
    WALLACE, Graham Alexander Drummond
    Appointed On: September 9, 2013
    Occupation: N/A
    Role: director
    Address: Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, United Kingdom
    Resigned On: July 13, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    group
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    VONEUS LIMITED
    Company Number
    07849963
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 12, 2024
    Next Due
    November 26, 2025
    Next Made Up To
    November 12, 2025
    Overdue
    Yes
    Date Of Creation
    November 16, 2011
    ETag
    2dc1bc00dcb3fc12d13adb8616ab98a84d36c467
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 16, 2015
    Previous Company Names
    Ceased On
    October 10, 2014
    Effective From
    September 10, 2013
    Name
    DICE NETWORKS LIMITED
    Ceased On
    September 10, 2013
    Effective From
    November 16, 2011
    Name
    DICE4HOME LTD
    Registered Office Address
    Address Line 1
    6th Floor One London Wall
    country
    United Kingdom
    Locality
    London
    Post Code
    EC2Y 5EB
    Type
    ltd

    You May Also Be Interested In

    Rural Optic Infrastructure LTD Verified listing

    • Kirkham House, John Comyn Drive, Worcester, Worcestershire, WR3 7NS
    • Worcester
    • Wireless telecommunications activities
    • Carrier, Broker, Dealer

    DWR Telecom LTD Verified listing

    • 32, Treloweth Way, Redruth, TR15 3TT
    • Cornwall
    • Wireless telecommunications activities
    • Carrier, Broker, Dealer

    Invictus Data LTD Verified listing

    • Rose Tree Cottage, Hereford, HR4 8RN
    • Herefordshire, County of
    • Wireless telecommunications activities, Information technology consultancy activities
    • Carrier, Broker, Dealer

    Unify Business Solutions LTD Verified listing

    • Unify Business Solutions LTD, Unit 2, Hazel Court, Midland Way, Barlborough, Chesterfield, S43 4FD
    • Bolsover
    • Wired telecommunications activities, Wireless telecommunications activities
    • Carrier, Broker, Dealer

    UK Comms LTD Verified listing

    • UK Comms, Cochran Close, Milton Keynes, MK8 0AJ
    • Milton Keynes
    • Wireless telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Deemrose Limited Verified listing

    • Deemrose LTD, Wick Drive, New Milton, BH25 6RH
    • New Forest
    • Wired telecommunications activities, Wireless telecommunications activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link