Background WavePink WaveYellow Wave

LOUGHBOROUGH V.E. LIMITED (03322274)

LOUGHBOROUGH V.E. LIMITED (03322274) is an active UK company. incorporated on 21 February 1997. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOUGHBOROUGH V.E. LIMITED has been registered for 29 years. Current directors include GHADIALI, Catherine Emma Jayesh, GHADIALI, Jayesh Shantilal, ABBEYFIELD VE LIMITED.

Company Number
03322274
Status
active
Type
ltd
Incorporated
21 February 1997
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
GHADIALI, Catherine Emma Jayesh, GHADIALI, Jayesh Shantilal, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHBOROUGH V.E. LIMITED

LOUGHBOROUGH V.E. LIMITED is an active company incorporated on 21 February 1997 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.. LOUGHBOROUGH V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03322274

LTD Company

Age

29 Years

Incorporated 21 February 1997

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 28 September 2025 (7 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

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

BATH V.E. LIMITED
From: 21 February 1997To: 8 May 1998
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 4 March 2010To: 4 February 2015
, Abbeyfield Road Lenton, Nottingham, NG7 2SP
From: 21 February 1997To: 4 March 2010
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jul 13
Director Joined
Aug 16
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Aug 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 09 Dec 1999

GHADIALI, Catherine Emma Jayesh

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1984
Director
Appointed 10 Aug 2016

GHADIALI, Jayesh Shantilal

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born November 1974
Director
Appointed 01 Feb 2002

ABBEYFIELD VE LIMITED

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 21 Feb 1997

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 21 Feb 1997
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 18 Aug 2025

CHATTERTON, Russell

Resigned
98 Homley Drive, DronfieldS18 6HS
Born May 1971
Director
Appointed 13 Jun 1998
Resigned 01 Feb 2002

MOUAT, Graham

Resigned
27 Pennywell Drive, ChesterfieldS42 7EZ
Born January 1954
Director
Appointed 13 Jun 1998
Resigned 01 Feb 2002

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 21 Feb 1997
Resigned 02 Dec 1998

Persons with significant control

5

1 Active
4 Ceased

Mrs Catherine Emma Jayesh Ghadiali

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1984

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 10 Aug 2016

Mr Jayesh Ghadiali

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born August 2016

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 10 Aug 2016
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 10 Aug 2016

Mr Jayesh Shantilal Ghadiali

Ceased
Ruddington, NottinghamNG11 6NZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2016
Ruddington Fields Business Park, 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

98

Accounts With Accounts Type Full
28 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 July 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
11 July 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 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
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Resolution
5 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 April 2012
RP04RP04
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
244244
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
2 October 2002
244244
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
12 October 2001
244244
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
244244
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
244244
Legacy
2 November 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1998
363sAnnual Return (shuttle)
Incorporation Company
21 February 1997
NEWINCIncorporation