Background WavePink WaveYellow Wave

V.C.I. CONSULTANCY LIMITED (01634380)

V.C.I. CONSULTANCY LIMITED (01634380) is an active UK company. incorporated on 10 May 1982. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. V.C.I. CONSULTANCY LIMITED has been registered for 43 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
01634380
Status
active
Type
ltd
Incorporated
10 May 1982
Age
43 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71129, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.C.I. CONSULTANCY LIMITED

V.C.I. CONSULTANCY LIMITED is an active company incorporated on 10 May 1982 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. V.C.I. CONSULTANCY LIMITED was registered 43 years ago.(SIC: 71129, 71200)

Status

active

Active since 43 years ago

Company No

01634380

LTD Company

Age

43 Years

Incorporated 10 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

3rd Floor, 5 New York Street Manchester M1 4JB England
From: 7 December 2020To: 22 February 2021
Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB United Kingdom
From: 21 August 2019To: 7 December 2020
Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB England
From: 1 March 2017To: 21 August 2019
Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
From: 10 May 1982To: 1 March 2017
Timeline

45 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Director Left
Jun 14
Loan Cleared
Feb 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 16
Funding Round
Nov 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Loan Secured
Jun 22
Capital Update
Sept 22
Owner Exit
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

SYMONS, Keith

Resigned
20 Gateacre Rise, LiverpoolL25 5LA
Secretary
Appointed 25 Apr 2008
Resigned 01 Dec 2016

THOMAS, Mary Christine

Resigned
Larkhill Heald Road, AltrinchamWA14 2HZ
Secretary
Appointed N/A
Resigned 26 Jun 2006

BEECH, David John

Resigned
7 Glen Drive, WiganWN6 9LQ
Born June 1945
Director
Appointed 01 Jun 2000
Resigned 01 Dec 2016

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

CHATER, Andrew John

Resigned
Adwick Park, RotherhamS63 5AB
Born January 1971
Director
Appointed 01 Dec 2016
Resigned 30 Oct 2020

DENNISON, Steven Christopher

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1965
Director
Appointed 30 Nov 2020
Resigned 31 May 2021

DUTTON, David William

Resigned
66 Baguley Avenue, WidnesWA8 8XF
Born April 1952
Director
Appointed 01 Jun 2004
Resigned 30 Nov 2010

HARGREAVES, Robert Edward

Resigned
Six Penny Cottage, LymmWA13 0HA
Born September 1946
Director
Appointed 01 Jun 2000
Resigned 17 Sept 2003

HARPER, Howard William

Resigned
80 Common Lane, WarringtonWA3 4HD
Born December 1952
Director
Appointed N/A
Resigned 05 Jul 2006

HIRST, Paul Richard

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1970
Director
Appointed 25 May 2021
Resigned 17 Dec 2021

KAY, Stewart Thomas

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 30 Nov 2020
Resigned 17 Dec 2021

KINSEY, Andrew John

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 30 Nov 2020
Resigned 12 Jun 2023

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Jun 2023
Resigned 30 Nov 2024

LOMAX, Sebastian James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 17 Dec 2021
Resigned 12 Jun 2023

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 09 May 2022
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Jun 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

THOMAS, Brian Hall, Dr

Resigned
Larkhill Heald Road, AltrinchamWA14 2HZ
Born June 1936
Director
Appointed N/A
Resigned 26 Jun 2006

THOMAS, Mary Christine

Resigned
Larkhill Heald Road, AltrinchamWA14 2HZ
Born October 1941
Director
Appointed N/A
Resigned 26 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Statement Of Companys Objects
19 January 2021
CC04CC04
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Resolution
22 December 2020
RESOLUTIONSResolutions
Resolution
15 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Memorandum Articles
9 December 2020
MAMA
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 October 2020
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
28 July 2020
AAMDAAMD
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
23 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 November 2014
AAMDAAMD
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Gazette Notice Compulsary
15 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
3 May 1991
288288
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 May 1982
NEWINCIncorporation