Background WavePink WaveYellow Wave

VECTIS VENTURES LIMITED (02791662)

VECTIS VENTURES LIMITED (02791662) is an active UK company. incorporated on 18 February 1993. with registered office in Blackgang, Chale,. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. VECTIS VENTURES LIMITED has been registered for 33 years. Current directors include DABELL, Alexander Wray.

Company Number
02791662
Status
active
Type
ltd
Incorporated
18 February 1993
Age
33 years
Address
Blackgang Chine, Blackgang, Chale,, PO38 2HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
DABELL, Alexander Wray
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTIS VENTURES LIMITED

VECTIS VENTURES LIMITED is an active company incorporated on 18 February 1993 with the registered office located in Blackgang, Chale,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. VECTIS VENTURES LIMITED was registered 33 years ago.(SIC: 93210)

Status

active

Active since 33 years ago

Company No

02791662

LTD Company

Age

33 Years

Incorporated 18 February 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RP 146 LIMITED
From: 18 February 1993To: 5 May 1993
Contact
Address

Blackgang Chine The Sawmill Blackgang, Chale,, PO38 2HN,

Timeline

16 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jan 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Aug 14
Director Left
Oct 15
Director Left
Jan 16
Director Left
Mar 19
Director Joined
Jan 21
Director Left
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

DABELL, Alexander Wray

Active
Blackgang Chine, Blackgang, Chale,PO38 2HN
Born February 1961
Director
Appointed 30 Sept 2008

DABELL, Francis Richmond

Resigned
Orchard Grove, VentnorPO38 1YA
Secretary
Appointed 27 Apr 1993
Resigned 01 Jun 1995

GRANT, Leonard Edward

Resigned
Downlands Upper Lane, NewportPO30 4AT
Secretary
Appointed 01 Jun 1995
Resigned 11 Nov 2008

HOLGATE, Robert Christopher

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Secretary
Appointed 11 Nov 2008
Resigned 27 Mar 2019

HOLMES, Anthony Peter

Resigned
62-70 Lugley Street, NewportPO30 5EU
Secretary
Appointed 18 Feb 1993
Resigned 27 Apr 1993

KENNEDY, Grace

Resigned
Blackgang, VentnorPO38 2HN
Secretary
Appointed 24 Jan 2023
Resigned 31 Aug 2023

TURTLE, Mark

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Secretary
Appointed 28 Mar 2019
Resigned 17 Feb 2023

WRIGHT, Paula

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Secretary
Appointed 12 Sept 2023
Resigned 28 Jan 2026

BELGROVE, Timothy Michael

Resigned
Heathfield Farm House, FreshwaterPO40 9SH
Born November 1949
Director
Appointed 01 Nov 2005
Resigned 31 Oct 2011

DABELL, Alexander Wray

Resigned
Ship Ashore, BlackgangPO38 2HN
Born February 1961
Director
Appointed 27 Apr 1993
Resigned 20 Jan 2006

DABELL, Bernard Peter

Resigned
Templemans Farmhouse, Salisbury
Born December 1921
Director
Appointed 27 Apr 1993
Resigned 04 May 2011

DABELL, Colin Bruce

Resigned
Five Rocks Lodge, VentnorPO38 2HW
Born August 1962
Director
Appointed 18 Dec 1999
Resigned 09 Sept 2001

DABELL, Francis Richmond

Resigned
Little Stables, NitonPO38 2DN
Born April 1924
Director
Appointed 27 Apr 1993
Resigned 04 May 2011

DABELL, Josephine Evelyn Mary

Resigned
Little Stables, NitonPO38 2DN
Born December 1926
Director
Appointed 27 Apr 1993
Resigned 26 Dec 2004

DABELL, June

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Born February 1932
Director
Appointed 03 Apr 2012
Resigned 31 Oct 2015

DABELL, Matthew Geoffrey James

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Born August 1963
Director
Appointed 04 May 2011
Resigned 03 Apr 2012

DABELL, Simon Francis

Resigned
Jobsons Farmhouse, VentnorPO38 2NS
Born May 1953
Director
Appointed 27 Apr 1993
Resigned 30 Jan 2013

GRANT, Leonard Edward

Resigned
Downlands Upper Lane, NewportPO30 4AT
Born August 1943
Director
Appointed 08 Aug 2003
Resigned 31 Oct 2011

HOLGATE, Robert Christopher

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Born March 1976
Director
Appointed 18 Jan 2011
Resigned 27 Mar 2019

HOLMES, Anthony Peter

Resigned
62-70 Lugley Street, NewportPO30 5EU
Born June 1951
Director
Appointed 18 Feb 1993
Resigned 27 Apr 1993

LEDGER, Philip Peter

Resigned
51 Orchard Road, ShanklinPO37 7NX
Born January 1955
Director
Appointed 18 Feb 1993
Resigned 27 Apr 1993

TURTLE, Mark Richard

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Born December 1977
Director
Appointed 21 Dec 2020
Resigned 17 Feb 2023

WARREN, Peter John

Resigned
Blackgang Chine, Blackgang, Chale,PO38 2HN
Born March 1950
Director
Appointed 01 Aug 2014
Resigned 26 Oct 2015

Persons with significant control

1

Mr Alexander Wray Dabell

Active
Blackgang Chine, Blackgang, Chale,PO38 2HN
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Small
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Legacy
22 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Legacy
16 February 2013
MG01MG01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2007
AAAnnual Accounts
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Resolution
10 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1993
224224
Legacy
29 April 1993
287Change of Registered Office
Legacy
29 April 1993
88(2)R88(2)R
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Incorporation Company
18 February 1993
NEWINCIncorporation