Background WavePink WaveYellow Wave

VOGUE (UK) LIMITED (02455446)

VOGUE (UK) LIMITED (02455446) is an active UK company. incorporated on 27 December 1989. with registered office in Willenhall. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VOGUE (UK) LIMITED has been registered for 36 years. Current directors include NORFORD, Alexander Darryl.

Company Number
02455446
Status
active
Type
ltd
Incorporated
27 December 1989
Age
36 years
Address
Unit 20 Strawberry Lane Industrial Estate, Willenhall, WV13 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
NORFORD, Alexander Darryl
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOGUE (UK) LIMITED

VOGUE (UK) LIMITED is an active company incorporated on 27 December 1989 with the registered office located in Willenhall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VOGUE (UK) LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02455446

LTD Company

Age

36 Years

Incorporated 27 December 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 20 Strawberry Lane Industrial Estate Strawberry Lane Willenhall, WV13 3RS,

Previous Addresses

, 20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands, WV13 3RS, England
From: 20 October 2014To: 20 October 2014
, Units 8-10 Strawberry Lane, Industrial Estate, Strawberry Lane Wilenhall, West Midlands, WV13 3RS
From: 27 December 1989To: 20 October 2014
Timeline

11 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Dec 89
Share Issue
Jun 14
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NORFORD, Alexander Darryl

Active
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born December 1978
Director
Appointed 30 Nov 2021

GRIFFITH, Ross Grant Kendrick

Resigned
Church Hill, RugeleyWS15 4PU
Secretary
Appointed 25 Apr 2004
Resigned 30 Nov 2021

TUNKS, Raymond Martin

Resigned
Eastham, Tenbury WellsWR15 8NN
Secretary
Appointed N/A
Resigned 30 Nov 2021

KELLEY, Robert William

Resigned
Brewhouse Lane, HertfordSG14 1TZ
Born August 1958
Director
Appointed N/A
Resigned 30 Nov 2021

TUNKS, Raymond Martin

Resigned
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born February 1949
Director
Appointed N/A
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021

Mr Raymond Martin Tunks

Ceased
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mr Robert William Kelley

Ceased
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Auditors Resignation Company
26 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
6 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
27 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 February 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 January 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
353353
Legacy
12 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Memorandum Articles
18 October 2000
MEM/ARTSMEM/ARTS
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 August 1993
MEM/ARTSMEM/ARTS
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
6 August 1993
88(2)R88(2)R
Legacy
6 August 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
30 June 1993
225(1)225(1)
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
9 September 1992
225(1)225(1)
Legacy
7 February 1992
363b363b
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Legacy
29 March 1990
88(2)R88(2)R
Resolution
29 March 1990
RESOLUTIONSResolutions
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
123Notice of Increase in Nominal Capital
Legacy
27 February 1990
224224
Legacy
26 February 1990
288288
Legacy
26 February 1990
287Change of Registered Office
Incorporation Company
27 December 1989
NEWINCIncorporation