Background WavePink WaveYellow Wave

WORTHING V.E. LIMITED (03109722)

WORTHING V.E. LIMITED (03109722) is an active UK company. incorporated on 3 October 1995. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WORTHING V.E. LIMITED has been registered for 30 years. Current directors include GAGE, Robert William, GEORGIOU, Peter George, ABBEYFIELD VE LIMITED.

Company Number
03109722
Status
active
Type
ltd
Incorporated
3 October 1995
Age
30 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GAGE, Robert William, GEORGIOU, Peter George, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING V.E. LIMITED

WORTHING V.E. LIMITED is an active company incorporated on 3 October 1995 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WORTHING V.E. LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03109722

LTD Company

Age

30 Years

Incorporated 3 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 3 October 1995To: 4 February 2015
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Sept 13
New Owner
Nov 17
New Owner
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 02 Dec 1998

GAGE, Robert William

Active
18 Highdown Close, AngmeringBN16 4GT
Born April 1967
Director
Appointed 02 Jan 2007

GEORGIOU, Peter George

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1972
Director
Appointed 02 Jan 2007

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 02 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 1995
Resigned 04 Mar 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 04 Mar 1996
Resigned 02 Dec 1998

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 11 Jul 2013
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

LAWSON, Jonathan Robert

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born February 1971
Director
Appointed 15 Aug 2012
Resigned 13 Aug 2013

MCGHEE, Daniel

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1986
Director
Appointed 17 Apr 2023
Resigned 18 Aug 2025

SKILLMAN, Claire Ellen

Resigned
45 Graham Road, WorthingBN11 1TL
Born July 1962
Director
Appointed 04 Mar 1996
Resigned 30 Apr 2001

SKILLMAN, David Mark

Resigned
45 Graham Road, WorthingBN11 1TL
Born June 1960
Director
Appointed 21 Aug 1998
Resigned 30 Apr 2001

YOGARATNAM, Anna Helena

Resigned
25 Victoria Road, WorthingBN11 1XE
Born September 1973
Director
Appointed 30 Apr 2001
Resigned 02 Jan 2007

YOGARTANAM, Niru

Resigned
25 Victoria Road, WorthingBN11 1XE
Born February 1969
Director
Appointed 30 Apr 2001
Resigned 02 Jan 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 1995
Resigned 04 Mar 1996

LINKMEL VE LIMITED

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 07 Nov 2012
Resigned 17 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Oct 1995
Resigned 04 Mar 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 04 Mar 1996
Resigned 02 Dec 1998

Persons with significant control

4

1 Active
3 Ceased
Mere Way,, NottinghamNG11 6NZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter George Georgiou

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1972

Nature of Control

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

Mr Robert William Gage

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mere Way,, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 March 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Resolution
5 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Corporate Director Company With Name
19 November 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Miscellaneous
13 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Corporate Director Company With Change Date
14 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
22 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
244244
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
244244
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
2 October 2002
244244
Auditors Resignation Company
5 June 2002
AUDAUD
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
12 October 2001
244244
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
24 November 2000
225Change of Accounting Reference Date
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
244244
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
244244
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
2 March 1997
287Change of Registered Office
Legacy
21 November 1996
363sAnnual Return (shuttle)
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
225Change of Accounting Reference Date
Incorporation Company
3 October 1995
NEWINCIncorporation