Background WavePink WaveYellow Wave

VECTOR ENGINEERING PRODUCTS LIMITED (00994043)

VECTOR ENGINEERING PRODUCTS LIMITED (00994043) is an active UK company. incorporated on 11 November 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VECTOR ENGINEERING PRODUCTS LIMITED has been registered for 55 years. Current directors include FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas and 1 others.

Company Number
00994043
Status
active
Type
ltd
Incorporated
11 November 1970
Age
55 years
Address
8-12 York Gate, London, NW1 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas, RICHARDSON, Jonathan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOR ENGINEERING PRODUCTS LIMITED

VECTOR ENGINEERING PRODUCTS LIMITED is an active company incorporated on 11 November 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VECTOR ENGINEERING PRODUCTS LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00994043

LTD Company

Age

55 Years

Incorporated 11 November 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CARADON PILLAR LIMITED
From: 18 November 1993To: 19 December 1996
RTZ PILLAR LIMITED
From: 10 April 1989To: 18 November 1993
R.T.Z. PILLAR LIMITED
From: 10 December 1984To: 10 April 1989
R.T.Z. INDUSTRIES LIMITED
From: 11 November 1970To: 10 December 1984
Contact
Address

8-12 York Gate London, NW1 4QG,

Previous Addresses

2B Sidings Court Doncaster South Yorkshire DN4 5NU
From: 11 November 1970To: 10 March 2014
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Director Joined
Dec 16
Loan Secured
Oct 19
Director Left
Feb 20
Loan Cleared
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

RICHARDSON, Jonathan Charles

Active
York Gate, LondonNW1 4QG
Secretary
Appointed 09 Aug 2005

FISCHER, Andrew Olaf

Active
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 05 Dec 1996

FISHER, Ian

Active
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 05 Dec 1996

FLETCHER, Alan Thomas

Active
York Gate, LondonNW1 4QG
Born December 1934
Director
Appointed 05 Dec 1996

RICHARDSON, Jonathan Charles

Active
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 09 Aug 2005

ARCHER, William Richard Valentine

Resigned
8 West Farm Drive, AshteadKT21 2LB
Secretary
Appointed N/A
Resigned 20 Oct 1993

CAMERON, Ewen

Resigned
Oakfield House Station Road, WargraveRG10 8EU
Secretary
Appointed 20 Oct 1993
Resigned 06 Dec 1993

RICHARDSON, Karen

Resigned
Five Farthings, LondonSW19 4AA
Secretary
Appointed 22 Feb 1994
Resigned 06 Dec 1996

SMITH, Stephen Anthony

Resigned
The Tudor House, HolsworthyEX22 6UL
Secretary
Appointed 04 Jun 1999
Resigned 09 Aug 2005

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Secretary
Appointed 11 Apr 1997
Resigned 04 Jun 1999

BLAW DUCTS LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate secretary
Appointed 05 Dec 1996
Resigned 11 Apr 1997

S J BERWIN SERVICES

Resigned
222 Grays Inn Road, LondonWC1X 8HB
Corporate secretary
Appointed 04 Jun 1999
Resigned 04 Jun 1999

ADAMS, Robert

Resigned
26 Marlborough Place, LondonNW8 0PD
Born October 1945
Director
Appointed N/A
Resigned 20 Oct 1993

BOUCHER, Joseph

Resigned
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016
Resigned 18 Feb 2020

BROWN, Downie

Resigned
Shepherds Close, BerkhamsteadHP4 2PJ
Born June 1943
Director
Appointed N/A
Resigned 20 Oct 1993

BULL, Christopher Robert Howard

Resigned
Warrenhurst, AshteadKT21 2RX
Born May 1942
Director
Appointed N/A
Resigned 20 Oct 1993

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Born March 1950
Director
Appointed 28 Nov 1996
Resigned 06 Dec 1996

BUTLER, Shaun

Resigned
43 High Road, MaidenheadSL6 9HR
Born May 1956
Director
Appointed 28 Nov 1996
Resigned 06 Dec 1996

COHEN, Daniel Charles

Resigned
25 Berwyn Road, RichmondTW10 5BP
Born July 1948
Director
Appointed 20 Oct 1993
Resigned 27 Nov 1995

COOKE, John Arthur

Resigned
29 The Avenue, RichmondTW9 2AL
Born April 1943
Director
Appointed N/A
Resigned 30 Jun 1993

DAVIDSON, Antony Keith

Resigned
24 Railway Road, TeddingtonTW11 8SB
Born January 1946
Director
Appointed 01 Apr 1993
Resigned 20 Oct 1993

DOWSETT, Michael John

Resigned
Seven Trees 62 Marshals Drive, St AlbansAL1 4RF
Born July 1934
Director
Appointed 01 Apr 1993
Resigned 20 Oct 1993

HEWETT, Peter John

Resigned
21 Alexander Square, LondonSW3 2AU
Born March 1936
Director
Appointed 20 Oct 1993
Resigned 06 Dec 1996

JANSEN, Peter Johan

Resigned
Constantia South Road, WeybridgeKT13 0NA
Born February 1940
Director
Appointed 20 Oct 1993
Resigned 06 Dec 1996

LLEWELLYN, Trefor Wilmot

Resigned
Hill Farm House, WallingfordOX10 6AD
Born July 1947
Director
Appointed 19 Sept 1995
Resigned 06 Dec 1996

RACE, Eric

Resigned
18 Stratfield Drive, BroxbourneEN10 7NU
Born August 1936
Director
Appointed 01 Apr 1993
Resigned 20 Oct 1993

RAY, John William

Resigned
Long Lane House, WokinghamRG40 5SD
Born August 1933
Director
Appointed N/A
Resigned 20 Oct 1993

SAGE, Gordon Holden

Resigned
18 Reynolds Close, LondonNW11 7EA
Born April 1947
Director
Appointed N/A
Resigned 01 Apr 1993

SMITH, Stephen Anthony

Resigned
The Tudor House, HolsworthyEX22 6UL
Born August 1951
Director
Appointed 11 Apr 1997
Resigned 28 Apr 2006

STRACHAN, Ian Charles

Resigned
30 Bloomfield Terrace, LondonSW1W 8PQ
Born April 1943
Director
Appointed N/A
Resigned 20 Oct 1993

TURNER, Brian Charles

Resigned
Ravensworth, CheltenhamGL53 7AS
Born June 1939
Director
Appointed N/A
Resigned 20 Oct 1993

WILLANS, John Richard David

Resigned
Field Cottage, Hemel HempsteadHP3 0PP
Born May 1943
Director
Appointed N/A
Resigned 20 Oct 1993

WOLSTENHOLME, David

Resigned
2 Priory Close, LondonN3 1BB
Born April 1940
Director
Appointed N/A
Resigned 20 Oct 1993

Persons with significant control

1

York Gate, LondonNW1 4QG

Nature of Control

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

Filing History

233

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Legacy
18 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
155(6)b155(6)b
Legacy
8 February 2006
155(6)a155(6)a
Legacy
8 February 2006
155(6)b155(6)b
Legacy
8 February 2006
155(6)a155(6)a
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Legacy
31 May 2005
288cChange of Particulars
Legacy
28 October 2004
403b403b
Legacy
28 October 2004
403b403b
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 January 2003
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Legacy
5 May 2000
155(6)a155(6)a
Legacy
5 May 2000
155(6)b155(6)b
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
26 September 1998
403b403b
Legacy
18 June 1998
363aAnnual Return
Legacy
18 June 1998
363(353)363(353)
Legacy
18 June 1998
363(190)363(190)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
403b403b
Legacy
29 December 1997
288cChange of Particulars
Certificate Capital Reduction Issued Capital
26 November 1997
CERT15CERT15
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
OC138OC138
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 October 1997
287Change of Registered Office
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
155(6)b155(6)b
Legacy
21 December 1996
155(6)a155(6)a
Legacy
21 December 1996
287Change of Registered Office
Resolution
21 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
24 April 1996
363aAnnual Return
Legacy
24 April 1996
363(353)363(353)
Legacy
24 April 1996
363(190)363(190)
Legacy
7 December 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
288288
Legacy
11 July 1994
363x363x
Legacy
17 June 1994
288288
Legacy
15 December 1993
155(6)a155(6)a
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
29 November 1993
288288
Legacy
22 November 1993
287Change of Registered Office
Legacy
19 November 1993
288288
Certificate Change Of Name Company
17 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
10 March 1993
363x363x
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
14 April 1992
288288
Legacy
6 March 1992
363x363x
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
1 October 1991
288288
Legacy
13 September 1991
288288
Legacy
28 August 1991
288288
Legacy
24 May 1991
288288
Legacy
7 March 1991
363x363x
Legacy
14 December 1990
288288
Legacy
15 November 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
19 January 1990
288288
Legacy
17 January 1990
288288
Legacy
17 November 1989
288288
Legacy
27 September 1989
288288
Legacy
20 September 1989
288288
Memorandum Articles
25 July 1989
MEM/ARTSMEM/ARTS
Legacy
17 July 1989
288288
Legacy
19 June 1989
363363
Accounts With Accounts Type Full Group
6 June 1989
AAAnnual Accounts
Legacy
23 May 1989
288288
Legacy
12 April 1989
288288
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 November 1988
MEM/ARTSMEM/ARTS
Legacy
17 November 1988
PUC 2PUC 2
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
14 April 1988
288288
Legacy
13 April 1988
288288
Legacy
8 February 1988
288288
Legacy
25 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Accounts With Accounts Type Full Group
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
24 April 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
GAZ(U)GAZ(U)
Legacy
10 June 1986
288288
Accounts With Accounts Type Group
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Legacy
28 May 1986
288288
Miscellaneous
11 November 1970
MISCMISC