Background WavePink WaveYellow Wave

SUTTON COLDFIELD V.E. LIMITED (03109737)

SUTTON COLDFIELD V.E. LIMITED (03109737) 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.. SUTTON COLDFIELD V.E. LIMITED has been registered for 30 years. Current directors include CRAWFORD, Stephanie, NIJJAR, Kashmir Singh, ABBEYFIELD VE LIMITED.

Company Number
03109737
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
CRAWFORD, Stephanie, NIJJAR, Kashmir Singh, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON COLDFIELD V.E. LIMITED

SUTTON COLDFIELD 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.. SUTTON COLDFIELD V.E. LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03109737

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 27 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

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

FALKIRK V.E. LIMITED
From: 3 October 1995To: 23 April 1996
Contact
Address

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

Previous Addresses

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

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
New Owner
Nov 17
New Owner
Nov 17
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ABBEYFIELD VE LIMITED

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

CRAWFORD, Stephanie

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1989
Director
Appointed 02 May 2019

NIJJAR, Kashmir Singh

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born September 1967
Director
Appointed 02 May 2019

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 29 Apr 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 1995
Resigned 29 Apr 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 29 Apr 1996
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 17 Apr 2023

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 17 Apr 2023
Resigned 18 Aug 2025

LAWSON, Jonathan Robert

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born February 1971
Director
Appointed 15 Aug 2012
Resigned 11 Jul 2013

LLOYD, Ian Jeffrey

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1968
Director
Appointed 29 Apr 1996
Resigned 28 Jan 2019

MCGHEE, Daniel

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

REYNOLDS, Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1964
Director
Appointed 29 Apr 1996
Resigned 29 Jan 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 1995
Resigned 29 Apr 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 29 Apr 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 29 Apr 1996
Resigned 02 Dec 1998

Persons with significant control

7

3 Active
4 Ceased

Miss Stephanie Rew

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019
Ceased 02 May 2019

Mr Kashmir Singh Nijjar

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019
Ceased 02 May 2019

Mr Ian Jeffrey Lloyd

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Martin Reynolds

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019
Mere Way,, NottinghamNG11 6NZ

Nature of Control

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

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ruddington, 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

132

Accounts With Accounts Type Full
27 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
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 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
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
3 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
5 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
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Made Up Date
11 September 2013
AAAnnual Accounts
Resolution
5 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
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 Made Up Date
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Made Up Date
22 August 2011
AAAnnual Accounts
Miscellaneous
13 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Made Up Date
5 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 Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
22 October 2009
CH02Change of Corporate Director 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
Accounts With Made Up Date
26 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 2001
AAAnnual Accounts
Accounts With Made Up Date
6 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
244244
Accounts With Made Up Date
15 October 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
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
88(2)R88(2)R
Legacy
17 July 1996
225Change of Accounting Reference Date
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Memorandum Articles
4 July 1996
MEM/ARTSMEM/ARTS
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 1995
NEWINCIncorporation