Background WavePink WaveYellow Wave

TORQUAY V.E. LIMITED (03193675)

TORQUAY V.E. LIMITED (03193675) is an active UK company. incorporated on 2 May 1996. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TORQUAY V.E. LIMITED has been registered for 29 years. Current directors include COLLMAN, Samantha, HYDE, Philip Martin, ABBEYFIELD VE LIMITED.

Company Number
03193675
Status
active
Type
ltd
Incorporated
2 May 1996
Age
29 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
COLLMAN, Samantha, HYDE, Philip Martin, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORQUAY V.E. LIMITED

TORQUAY V.E. LIMITED is an active company incorporated on 2 May 1996 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.. TORQUAY V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03193675

LTD Company

Age

29 Years

Incorporated 2 May 1996

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 29 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 12 May 2010To: 4 February 2015
Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP United Kingdom
From: 12 May 2010To: 12 May 2010
Abbeyfield Road Lenton Nottingham NG7 2SP
From: 2 May 1996To: 12 May 2010
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Feb 11
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Dec 20
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ABBEYFIELD VE LIMITED

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

COLLMAN, Samantha

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1988
Director
Appointed 25 Feb 2021

HYDE, Philip Martin

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017

ABBEYFIELD VE LIMITED

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 10 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 1996
Resigned 10 Jun 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 10 Jun 1996
Resigned 02 Dec 1998

AKHURST, Gwen

Resigned
Flat 4, ExeterEX2 4TD
Born June 1965
Director
Appointed 04 Jun 2001
Resigned 03 Jan 2006

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 28 Jan 2013
Resigned 18 Aug 2025

DILLEY, Peter Colin

Resigned
3 Orchard Terrace, TotnesTQ9 7ES
Born September 1946
Director
Appointed 10 Jun 1996
Resigned 05 Nov 1996

GRANT, David

Resigned
21 Pridhams Way, ExminsterEX6 8TA
Born October 1971
Director
Appointed 03 Jan 2006
Resigned 31 May 2010

HARRISON, Sarah

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1969
Director
Appointed 06 Apr 2005
Resigned 08 Apr 2020

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 28 Jan 2013
Resigned 30 Sept 2017

LAWSON, Jonathan Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

MANSFIELD, Michael David

Resigned
Lower Lodge (West) Spitchwick, Newton AbbotTQ13 7NU
Born April 1955
Director
Appointed 10 Jun 1996
Resigned 17 Nov 1997

MILLER, Jacqueline

Resigned
2345 Paisley Road West, GlasgowG52 3QB
Born August 1968
Director
Appointed 03 Feb 2006
Resigned 12 Mar 2009

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 28 Jan 2013
Resigned 30 Sept 2017

O'LEARY, Stephen

Resigned
8 Wentworth Way, EdwaltonNG12 4DJ
Born April 1965
Director
Appointed 31 Dec 2004
Resigned 03 Feb 2006

SPARROW, Karen Nicola

Resigned
1 Southview Cottages, EdenbridgeTN8 6JX
Born February 1968
Director
Appointed 09 May 2005
Resigned 31 Dec 2006

TOMISON, Glenn Andrew

Resigned
40 Whitefield Road, WarringtonWA4 6NA
Born April 1958
Director
Appointed 31 Dec 2004
Resigned 11 Jan 2007

WINDSOR, James Keith

Resigned
44 Davies Road, West BridgfordNG2 5JD
Born July 1957
Director
Appointed 31 Dec 2004
Resigned 17 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 May 1996
Resigned 10 Jun 1996

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road Lenton, NottinghamNG7 2SP
Corporate director
Appointed 16 Sept 1999
Resigned 31 Dec 2004

LINKMEL VE LIMITED

Resigned
Lenton, NottinghamNG7 2SP
Corporate director
Appointed 07 Nov 2012
Resigned 11 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 02 May 1996
Resigned 10 Jun 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 10 Jun 1996
Resigned 02 Dec 1998

Persons with significant control

2

Mrs Samantha Collman

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
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
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Corporate Director Company With Change Date
19 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Resolution
6 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
19 November 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
12 May 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
12 May 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Resolution
6 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
2 October 2002
244244
Legacy
21 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
24 November 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
244244
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
244244
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
88(2)R88(2)R
Legacy
19 November 1996
225Change of Accounting Reference Date
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Incorporation Company
2 May 1996
NEWINCIncorporation