Background WavePink WaveYellow Wave

VAIL WILLIAMS EMPLOYMENT SERVICES LIMITED (03025019)

VAIL WILLIAMS EMPLOYMENT SERVICES LIMITED (03025019) is an active UK company. incorporated on 22 February 1995. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. VAIL WILLIAMS EMPLOYMENT SERVICES LIMITED has been registered for 31 years. Current directors include JEFFRIES, Gary Stephen, SAMUEL-CAMPS, Matthew Heath.

Company Number
03025019
Status
active
Type
ltd
Incorporated
22 February 1995
Age
31 years
Address
Savannah House 3 Ocean Way, Southampton, SO14 3TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JEFFRIES, Gary Stephen, SAMUEL-CAMPS, Matthew Heath
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAIL WILLIAMS EMPLOYMENT SERVICES LIMITED

VAIL WILLIAMS EMPLOYMENT SERVICES LIMITED is an active company incorporated on 22 February 1995 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. VAIL WILLIAMS EMPLOYMENT SERVICES LIMITED was registered 31 years ago.(SIC: 78200)

Status

active

Active since 31 years ago

Company No

03025019

LTD Company

Age

31 Years

Incorporated 22 February 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Savannah House 3 Ocean Way Ocean Village Southampton, SO14 3TJ,

Previous Addresses

550 Thames Valley Park Drive Reading RG6 1PT England
From: 22 May 2017To: 1 July 2021
550 Thames Valley Park Reading Berkshire RG6 1RA England
From: 19 October 2015To: 22 May 2017
540 Thames Valley Park Reading Berkshire RG6 1RA
From: 14 October 2009To: 19 October 2015
130 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB
From: 22 February 1995To: 14 October 2009
Timeline

8 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Aug 15
Director Joined
May 16
Director Left
May 16
Director Left
May 18
Director Joined
Apr 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JEFFRIES, Gary Stephen

Active
3 Ocean Way, SouthamptonSO14 3TJ
Born May 1969
Director
Appointed 01 Jul 2022

SAMUEL-CAMPS, Matthew Heath

Active
3 Ocean Way, SouthamptonSO14 3TJ
Born March 1967
Director
Appointed 10 May 2016

DELL, Jacqueline Marie

Resigned
Hornbeam Place, HookRG27 9RD
Secretary
Appointed 22 Feb 2007
Resigned 20 Jun 2011

RUDLAND, Ian

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 21 Jun 2011
Resigned 01 Jun 2015

TICE, Martin Vaughan

Resigned
3 St Judes Close, SouthseaPO5 3HQ
Secretary
Appointed 19 Feb 2005
Resigned 22 Feb 2007

WILLS, Barbara Elaine

Resigned
20 Caroline Way, CamberleyGU16 8LW
Secretary
Appointed 22 Feb 1995
Resigned 18 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Feb 1995
Resigned 22 Feb 1995

CAVE, Christopher Thomas Long

Resigned
Rose Cottage, Highclere NewburyRG20 9QZ
Born July 1954
Director
Appointed 23 Jul 2001
Resigned 31 May 2009

COOK, Kevin Michael

Resigned
3 Ocean Way, SouthamptonSO14 3TJ
Born February 1965
Director
Appointed 20 Apr 2020
Resigned 11 Jul 2022

CUSHING, James Edward

Resigned
Thames Valley Park, ReadingRG6 1RA
Born December 1952
Director
Appointed 01 Jun 2009
Resigned 10 May 2016

LEAR, Jeremy Robin

Resigned
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed 17 May 1996
Resigned 10 Jun 2003

RUDLAND, Ian Hugh

Resigned
Manor Farmhouse, BasingstokeRG25 2PH
Born July 1958
Director
Appointed 10 Jun 2003
Resigned 01 Jun 2015

TICE, Martin Vaughan

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1955
Director
Appointed 10 Jun 2003
Resigned 29 May 2018

WILLIAMS, Kenneth

Resigned
Bears Barn London Road, BasingstokeRG27 8HY
Born March 1944
Director
Appointed 22 Feb 1995
Resigned 10 Jun 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Feb 1995
Resigned 22 Feb 1995

Persons with significant control

1

Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Auditors Resignation Company
12 May 2016
AUDAUD
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
224224
Legacy
14 September 1995
287Change of Registered Office
Legacy
19 April 1995
288288
Incorporation Company
22 February 1995
NEWINCIncorporation