Background WavePink WaveYellow Wave

VARIO LIMITED (00781875)

VARIO LIMITED (00781875) is an active UK company. incorporated on 22 November 1963. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VARIO LIMITED has been registered for 62 years. Current directors include CLARKE, David Brian, CLARKE, Guy Austin.

Company Number
00781875
Status
active
Type
ltd
Incorporated
22 November 1963
Age
62 years
Address
Marish Wharf St. Mary's Road, Slough, SL3 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, David Brian, CLARKE, Guy Austin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIO LIMITED

VARIO LIMITED is an active company incorporated on 22 November 1963 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VARIO LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00781875

LTD Company

Age

62 Years

Incorporated 22 November 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

VARIO 2000 LIMITED
From: 10 August 2000To: 28 December 2005
VARIO PRESS LIMITED
From: 11 October 1989To: 10 August 2000
GREGORYS EMPLOYMENT AGENCY LIMITED
From: 22 November 1963To: 11 October 1989
Contact
Address

Marish Wharf St. Mary's Road Langley Slough, SL3 6DA,

Previous Addresses

Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
From: 22 November 1963To: 14 January 2019
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CLARKE, David Brian

Active
St. Mary's Road, SloughSL3 6DA
Secretary
Appointed 30 Mar 2000

CLARKE, David Brian

Active
St. Mary's Road, SloughSL3 6DA
Born April 1951
Director
Appointed N/A

CLARKE, Guy Austin

Active
St. Mary's Road, SloughSL3 6DA
Born March 1982
Director
Appointed 16 May 2008

JUNIPER, Laurence James

Resigned
8 The Briars, RickmansworthWD3 6AU
Secretary
Appointed N/A
Resigned 30 Mar 2000

DANIELL, Vivienne Joyce

Resigned
25 Manor Grove, MaidenheadSL6 2PQ
Born February 1948
Director
Appointed N/A
Resigned 16 May 2007

FARADAY, Mark Jason

Resigned
Patches, High WycombeHP15 7PY
Born April 1974
Director
Appointed 16 May 2007
Resigned 11 Oct 2011

HAYNES, Anthony Edward

Resigned
Truffles Hunts Hill Lane, High WycombeHP14 4RL
Born June 1940
Director
Appointed N/A
Resigned 30 Mar 2000

JUNIPER, Laurence James

Resigned
8 The Briars, RickmansworthWD3 6AU
Born October 1933
Director
Appointed N/A
Resigned 30 Mar 2000

JUNIPER, Marian Dorothy Eve

Resigned
8 The Briars, SarrattWD3 6AU
Born September 1937
Director
Appointed N/A
Resigned 30 Mar 2000

SINCLAIR, Richard William

Resigned
25 Thornhill Road, UxbridgeUB10 8SG
Born October 1958
Director
Appointed N/A
Resigned 16 May 2007

TICHBON, Aidan Jonathan

Resigned
2 Merlin Clove, BracknellRG42 7TD
Born March 1959
Director
Appointed N/A
Resigned 07 Sept 1992

Persons with significant control

1

St. Mary's Road, SloughSL3 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288cChange of Particulars
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
3 September 2004
288cChange of Particulars
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 May 2000
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
29 July 1998
88(2)R88(2)R
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
16 October 1996
88(2)R88(2)R
Legacy
3 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363x363x
Accounts With Accounts Type Medium
11 May 1994
AAAnnual Accounts
Legacy
26 August 1993
363x363x
Legacy
18 August 1993
288288
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
17 July 1992
363x363x
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
3 September 1991
403aParticulars of Charge Subject to s859A
Legacy
5 July 1991
363x363x
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
31 October 1989
88(2)O88(2)O
Statement Of Affairs
31 October 1989
SASA
Legacy
24 October 1989
88(2)C88(2)C
Legacy
16 October 1989
123Notice of Increase in Nominal Capital
Resolution
16 October 1989
RESOLUTIONSResolutions
Memorandum Articles
13 October 1989
MEM/ARTSMEM/ARTS
Resolution
13 October 1989
RESOLUTIONSResolutions
Legacy
13 October 1989
287Change of Registered Office
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Certificate Change Of Name Company
10 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
28 September 1989
225(1)225(1)
Legacy
6 July 1988
363363
Accounts With Accounts Type Small
6 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363