Background WavePink WaveYellow Wave

VYSE LTD. (02882768)

VYSE LTD. (02882768) is an active UK company. incorporated on 21 December 1993. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). VYSE LTD. has been registered for 32 years. Current directors include CURRY, Martin.

Company Number
02882768
Status
active
Type
ltd
Incorporated
21 December 1993
Age
32 years
Address
14 Cranbourne Drive, Middlesex, HA5 1BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CURRY, Martin
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VYSE LTD.

VYSE LTD. is an active company incorporated on 21 December 1993 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). VYSE LTD. was registered 32 years ago.(SIC: 27900)

Status

active

Active since 32 years ago

Company No

02882768

LTD Company

Age

32 Years

Incorporated 21 December 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

14 Cranbourne Drive Pinner Middlesex, HA5 1BZ,

Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Left
May 14
Funding Round
May 14
Funding Round
Jan 15
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Jan 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CURRY, Martin

Active
18 Hambalt Road, LondonSW4 9EF
Born February 1967
Director
Appointed 01 Dec 1996

CURRY, Rebecca Jane

Resigned
18 Hambalt Road, LondonSW4 9EF
Secretary
Appointed 23 Apr 2005
Resigned 01 Aug 2024

VYSE, Barry, Dr

Resigned
14 Cranbourne Drive, PinnerHA5 1BZ
Secretary
Appointed 21 Dec 1993
Resigned 23 Apr 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Dec 1993
Resigned 21 Dec 1993

ADAMS, Nigel Colin

Resigned
77 Kynaston Road, LondonN16 0EB
Born March 1970
Director
Appointed 31 Dec 2002
Resigned 01 Aug 2024

CURRY, Rebecca Jane

Resigned
18 Hambalt Road, LondonSW4 9EF
Born November 1967
Director
Appointed 25 Jul 1994
Resigned 01 Aug 2024

VYSE, Barry, Dr

Resigned
14 Cranbourne Drive, PinnerHA5 1BZ
Born May 1940
Director
Appointed 21 Dec 1993
Resigned 01 Aug 2024

VYSE, Margaret

Resigned
14 Cranbourne Drive, PinnerHA5 1BZ
Born August 1941
Director
Appointed 21 Dec 1993
Resigned 31 Jan 2014

VYSE ADAMS, Jennifer

Resigned
77 Kynaston Road, LondonN16 0EB
Born September 1969
Director
Appointed 25 Jul 1994
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Curry

Active
Hambalt Road, LondonSW4 9EF
Born February 1967

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Dr Barry Vyse

Ceased
14 Cranbourne Drive, MiddlesexHA5 1BZ
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

92

Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Termination Director Company With Name
11 May 2014
TM01Termination of Director
Capital Allotment Shares
11 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
23 December 1999
88(2)R88(2)R
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
88(2)R88(2)R
Legacy
13 March 1994
224224
Legacy
18 January 1994
288288
Incorporation Company
21 December 1993
NEWINCIncorporation