Background WavePink WaveYellow Wave

VSC DESIGN LTD. (02256960)

VSC DESIGN LTD. (02256960) is an active UK company. incorporated on 12 May 1988. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VSC DESIGN LTD. has been registered for 37 years. Current directors include HALES, Martyn Richard, HARTZ, John Robert.

Company Number
02256960
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
Barnes Roffe Llp 3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HALES, Martyn Richard, HARTZ, John Robert
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSC DESIGN LTD.

VSC DESIGN LTD. is an active company incorporated on 12 May 1988 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VSC DESIGN LTD. was registered 37 years ago.(SIC: 71129)

Status

active

Active since 37 years ago

Company No

02256960

LTD Company

Age

37 Years

Incorporated 12 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

VIDEO SYSTEMS CONSULTANTS LIMITED
From: 21 April 1989To: 7 July 1999
PARTPRIME LIMITED
From: 12 May 1988To: 21 April 1989
Contact
Address

Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

Unit 1a St Marks Road Teddington Middlesex TW11 9DE
From: 27 March 2013To: 20 December 2022
Uni 1a St Marks Road Teddington Middlesex TW11 9DE
From: 16 May 2012To: 27 March 2013
3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
From: 12 May 1988To: 16 May 2012
Timeline

6 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
May 88
Funding Round
Oct 10
Director Joined
Mar 13
Loan Cleared
Oct 14
Funding Round
Jun 15
Funding Round
Dec 16
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HALES, Martyn Richard

Active
St Marks Road, TeddingtonTW11 9DE
Secretary
Appointed 12 Feb 2010

HALES, Nadine Nicola

Active
St Marks Road, TeddingtonTW11 9DE
Secretary
Appointed 10 Dec 2015

HALES, Martyn Richard

Active
The Grove, TeddingtonTW11 8AS
Born October 1956
Director
Appointed N/A

HARTZ, John Robert

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born August 1967
Director
Appointed 27 Mar 2013

HALES, Rachael

Resigned
38 Fielding Road, LondonW4 1HL
Secretary
Appointed N/A
Resigned 01 Jul 1997

MCAULIFFE, Gerald Patrick

Resigned
20 Fernbank Road, BristolBS6 6PZ
Secretary
Appointed 01 Jul 1997
Resigned 12 Feb 2010

BILLER, Andrew John

Resigned
43 Stanfell Road, LeicesterLE2 3GD
Born March 1958
Director
Appointed 01 Jul 1999
Resigned 04 Jun 2003

Persons with significant control

2

Mrs Nadine Nicola Hales

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Martyn Richard Hales

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Legacy
22 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2017
CH03Change of Secretary Details
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Resolution
3 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
22 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Resolution
21 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
11 June 2009
353a353a
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
287Change of Registered Office
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
3 July 1992
363b363b
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
2 May 1990
287Change of Registered Office
Legacy
3 May 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
20 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
287Change of Registered Office
Legacy
5 January 1989
288288
Resolution
26 October 1988
RESOLUTIONSResolutions
Incorporation Company
12 May 1988
NEWINCIncorporation