Background WavePink WaveYellow Wave

VWV PLUS LIMITED (03318383)

VWV PLUS LIMITED (03318383) is an active UK company. incorporated on 14 February 1997. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VWV PLUS LIMITED has been registered for 29 years. Current directors include MCGUIGAN, Steven James, REEVE, Alice Elisabeth.

Company Number
03318383
Status
active
Type
ltd
Incorporated
14 February 1997
Age
29 years
Address
Narrow Quay House, Bristol, BS1 4QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCGUIGAN, Steven James, REEVE, Alice Elisabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VWV PLUS LIMITED

VWV PLUS LIMITED is an active company incorporated on 14 February 1997 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VWV PLUS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03318383

LTD Company

Age

29 Years

Incorporated 14 February 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

VWV MY ONSTREAM LIMITED
From: 31 October 2016To: 2 December 2020
CONVEY DIRECT LIMITED
From: 1 April 1997To: 31 October 2016
VELOCITY 197 LIMITED
From: 14 February 1997To: 1 April 1997
Contact
Address

Narrow Quay House Narrow Quay Bristol, BS1 4QA,

Previous Addresses

Orchard Court Orchard Lane Bristol BS1 5WS
From: 14 February 1997To: 23 October 2015
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Sept 10
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 19
Owner Exit
Jun 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Jan 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 14 Feb 1997

MCGUIGAN, Steven James

Active
Narrow Quay, BristolBS1 4QA
Born May 1977
Director
Appointed 31 Aug 2021

REEVE, Alice Elisabeth

Active
Narrow Quay, BristolBS1 4QA
Born February 1976
Director
Appointed 11 Dec 2018

EMANUEL, David Rhys

Resigned
Narrow Quay, BristolBS1 4QA
Born October 1964
Director
Appointed 23 Sept 2010
Resigned 28 Oct 2016

FIREBRACE, Patrick David Richard

Resigned
Narrow Quay, BristolBS1 4QA
Born November 1974
Director
Appointed 31 Aug 2021
Resigned 28 Feb 2022

HISCOKE, Richard Jon

Resigned
Narrow Quay, BristolBS1 4QA
Born January 1976
Director
Appointed 21 Oct 2016
Resigned 28 Oct 2016

JAMES, Antonia Jane

Resigned
Narrow Quay, BristolBS1 4QA
Born January 1977
Director
Appointed 28 Oct 2016
Resigned 06 Jan 2024

LOCKE, Douglas

Resigned
Narrow Quay, BristolBS1 4QA
Born March 1973
Director
Appointed 28 Oct 2016
Resigned 31 Aug 2021

NORTHOVER, Barnaby James

Resigned
Narrow Quay, BristolBS1 4QA
Born November 1974
Director
Appointed 28 Oct 2016
Resigned 31 Aug 2021

VELOCITY COMPANY (HOLDINGS) LIMITED

Resigned
Narrow Quay, BristolBS1 4QA
Corporate nominee director
Appointed 14 Feb 1997
Resigned 21 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Narrow Quay House, BristolBS1 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020

Veale Wasbrough Vizards Llp

Ceased
Narrow Quay, BristolBS1 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Resolution
2 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Legacy
24 December 2019
PARENT_ACCPARENT_ACC
Legacy
24 December 2019
AGREEMENT2AGREEMENT2
Legacy
24 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
15 January 2019
GUARANTEE2GUARANTEE2
Legacy
15 January 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2018
AAAnnual Accounts
Legacy
29 January 2018
PARENT_ACCPARENT_ACC
Legacy
29 January 2018
AGREEMENT2AGREEMENT2
Legacy
29 January 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
31 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Corporate Director Company With Change Date
29 July 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 February 2010
CH02Change of Corporate Director Details
Accounts Amended With Made Up Date
14 December 2009
AAMDAAMD
Accounts Amended With Made Up Date
14 December 2009
AAMDAAMD
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 1997
NEWINCIncorporation