Background WavePink WaveYellow Wave

V.C. DIGITAL (IMAGING MATERIALS) LIMITED (02553414)

V.C. DIGITAL (IMAGING MATERIALS) LIMITED (02553414) is an active UK company. incorporated on 30 October 1990. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). V.C. DIGITAL (IMAGING MATERIALS) LIMITED has been registered for 35 years. Current directors include DALTON, Victoria Helen, MOLYNEUX, Helen, MOLYNEUX, Philip Robert Francis.

Company Number
02553414
Status
active
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
7 Minshull Court, Liverpool, L23 9XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
DALTON, Victoria Helen, MOLYNEUX, Helen, MOLYNEUX, Philip Robert Francis
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.C. DIGITAL (IMAGING MATERIALS) LIMITED

V.C. DIGITAL (IMAGING MATERIALS) LIMITED is an active company incorporated on 30 October 1990 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). V.C. DIGITAL (IMAGING MATERIALS) LIMITED was registered 35 years ago.(SIC: 18130)

Status

active

Active since 35 years ago

Company No

02553414

LTD Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 August 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (9 months ago)
Submitted on 12 August 2025 (9 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

V C REPRO LIMITED
From: 30 October 1990To: 18 March 2005
Contact
Address

7 Minshull Court Liverpool, L23 9XT,

Previous Addresses

44 Bridge Road Blundellsands Liverpool Merseyside L23 6SG
From: 30 October 1990To: 18 January 2023
Timeline

2 key events • 1990 - 2012

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DALTON, Victoria Helen

Active
Minshull Court, LiverpoolL23 9XT
Secretary
Appointed N/A

DALTON, Victoria Helen

Active
Minshull Court, LiverpoolL23 9XT
Born January 1969
Director
Appointed N/A

MOLYNEUX, Helen

Active
Minshull Court, LiverpoolL23 9XT
Born July 1950
Director
Appointed N/A

MOLYNEUX, Philip Robert Francis

Active
Minshull Court, LiverpoolL23 9XT
Born November 1949
Director
Appointed N/A

MOLYNEUX, Colin Philip

Resigned
12 Ashbourne Avenue, LiverpoolL23 8TX
Born January 1972
Director
Appointed 09 May 1995
Resigned 26 Jul 2011

Persons with significant control

2

Mr Phillip Robert Francis Molyneux

Active
Minshull Court, LiverpoolL23 9XT
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mrs Helen Molyneux

Active
Minshull Court, LiverpoolL23 9XT
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Unaudited Abridged
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
13 January 1998
225Change of Accounting Reference Date
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
19 March 1997
288cChange of Particulars
Legacy
19 March 1997
288cChange of Particulars
Legacy
19 March 1997
288cChange of Particulars
Legacy
19 March 1997
287Change of Registered Office
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Resolution
25 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
16 November 1990
224224
Incorporation Company
30 October 1990
NEWINCIncorporation