CompanyTrack
V

VOHKUS LIMITED

Active Segensworth

Other information technology service activities

147 employees Website
Information technology, telecommunications and data Other information technology service activities
V

VOHKUS LIMITED

Other information technology service activities

Founded 17 Jan 2001 Active Segensworth, United Kingdom 147 employees vohkus.com
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 21 Oct 2025
Confirmation Statement Submitted 31 Mar 2025
Net assets £2.83M £1.59M 2023 year on year
Total assets £20.17M £1.26M 2023 year on year
Total Liabilities £17.34M £326.20K 2023 year on year
Charges 9
5 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Centurion House Barnes Wallis Road Segensworth Hampshire PO15 5TT

Office (London)

25 Worship St, London EC2A 2DX

Website

vohkus.com

Credit Report

Discover VOHKUS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£3.41M

Decreased by £1.06M (-24%)

Net Assets

£2.83M

Decreased by £1.59M (-36%)

Total Liabilities

£17.34M

Increased by £326.20k (+2%)

Turnover

£78.21M

Increased by £18.28M (+31%)

Employees

147

Decreased by 28 (-16%)

Debt Ratio

86%

Increased by 7 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 452,835 Shares £20k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Mar 2020452,835£20k£0.045

Officers

Officers

6 active 18 resigned
Status
Adam Derek John ClarkDirectorBritishEngland4620 Mar 2023Active
Dean PlowmanDirectorBritishUnited Kingdom5811 Sept 2023Active
Ian David HounsomeDirectorBritishUnited Kingdom5130 Nov 2006Active
James Peter RigbyDirectorBritishUnited Kingdom5420 Mar 2023Active
Lance ForsterDirectorBritishUnited Kingdom5030 Nov 2006Active
Michelle BakerSecretaryUnknownUnknown22 Jul 2022Active

Shareholders

Shareholders (8)

Specialist Computer Centres Plc
100.0%
41,122,03417 Jan 2024
Uttam Sharma
0.0%
017 Jan 2024
Lance Forster
0.0%
017 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Specialist Computer Centres Plc

United Kingdom

Active
Notified 20 Mar 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Uttam Kumar Sharma

Ceased 20 Mar 2023

Ceased

Group Structure

Group Structure

SPECIALIST COMPUTER CENTRES PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCC UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCC EMEA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIGBY GROUP (RG) PLC united kingdom
VOHKUS LIMITED Current Company
E-PLENISH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MEGGHA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(39 pages)
31 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updatesView(3 pages)
29 Nov 2024AccountsAnnual accounts made up to 2024-03-31View(50 pages)
5 Jul 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
29 Apr 2024OfficersTermination of Christine Olmsted as director on 2024-04-29View(1 page)
21 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

31 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

29 Nov 2024 Accounts

Annual accounts made up to 2024-03-31

5 Jul 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

29 Apr 2024 Officers

Termination of Christine Olmsted as director on 2024-04-29

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 21 Oct 2025

Confirmation statement made on 2025-03-31 with no updates

10 months ago on 31 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 29 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 5 Jul 2024

Termination of Christine Olmsted as director on 2024-04-29

1 years ago on 29 Apr 2024