VQ COMMUNICATIONS LTD

Active Frome

Other business support service activities n.e.c.

41 employees website.com
Software Productivity & collaboration tools Other business support service activities n.e.c.
V

VQ COMMUNICATIONS LTD

Other business support service activities n.e.c.

Founded 22 Dec 2004 Active Frome, England 41 employees website.com
Software Productivity & collaboration tools Other business support service activities n.e.c.

Previous Company Names

V.Q. COMMUNICATIONS LTD. 25 Nov 2005 — 13 Dec 2005
NIAD SOFTWARE LIMITED 14 Jan 2005 — 25 Nov 2005
ACREMATCH LIMITED 22 Dec 2004 — 14 Jan 2005
Accounts Submitted 31 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 9 Apr 2026 Next due 23 Apr 2027 12 months remaining
Net assets £-2M £1M 2024 year on year
Total assets £8M £4M 2024 year on year
Total Liabilities £10M £5M 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Unit D2 Southgate Commerce Park Frome BA11 2RY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VQ COMMUNICATIONS LTD (05318829), an active software company based in Frome, England. Incorporated 22 Dec 2004. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£6.48M

Increased by £3.37M (+109%)

Net Assets

-£1.82M

Decreased by £1.07M (-144%)

Total Liabilities

£9.64M

Increased by £4.68M (+94%)

Turnover

N/A

Employees

41

Increased by 5 (+14%)

Debt Ratio

123%

Increased by 5 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £13.22 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Mar 20151£13.22£13.22

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (14)

South West Ventures Fund No.1 L.p
68.5%
200,000
Giles Osborne Adams
9.3%
27,090

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Michael John Cartwright

British

Active
Notified 10 Jul 2020
Residence England
DOB April 1956
Nature of Control
  • Significant Influence Or Control

Giles Osborne Adams

British

Active
Notified 10 Jul 2020
Residence England
DOB December 1962
Nature of Control
  • Significant Influence Or Control

Mike Anthony Horsley

British

Active
Notified 10 Jul 2020
Residence England
DOB April 1960
Nature of Control
  • Significant Influence Or Control

Peter Richard Davies

British

Active
Notified 10 Jul 2020
Residence England
DOB February 1959
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Firm,voting Rights 50 To 75 Percent As Firm,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-09 with updates
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-06 with updates
8 Oct 2025MortgageMortgage Satisfy Charge Full
3 Oct 2025Persons With Significant ControlCessation of Michael John Cartwright as a person with significant control on 2025-10-03
3 Oct 2025Persons With Significant ControlCessation of Mike Anthony Horsley as a person with significant control on 2025-10-03
9 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-09 with updates

6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-06 with updates

8 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

3 Oct 2025 Persons With Significant Control

Cessation of Michael John Cartwright as a person with significant control on 2025-10-03

3 Oct 2025 Persons With Significant Control

Cessation of Mike Anthony Horsley as a person with significant control on 2025-10-03

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-09 with updates

1 weeks ago on 9 Apr 2026

Confirmation statement made on 2025-11-06 with updates

5 months ago on 6 Nov 2025

Mortgage Satisfy Charge Full

6 months ago on 8 Oct 2025

Cessation of Michael John Cartwright as a person with significant control on 2025-10-03

6 months ago on 3 Oct 2025

Cessation of Mike Anthony Horsley as a person with significant control on 2025-10-03

6 months ago on 3 Oct 2025