Background WavePink WaveYellow Wave

VA123 LTD (03450500)

VA123 LTD (03450500) is an active UK company. incorporated on 15 October 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VA123 LTD has been registered for 28 years. Current directors include MCINNES, Iain Blair, Professor, TOMPKINS, Catherine Janet.

Company Number
03450500
Status
active
Type
ltd
Incorporated
15 October 1997
Age
28 years
Address
120 Aldersgate Street, London, EC1A 4JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCINNES, Iain Blair, Professor, TOMPKINS, Catherine Janet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VA123 LTD

VA123 LTD is an active company incorporated on 15 October 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VA123 LTD was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03450500

LTD Company

Age

28 Years

Incorporated 15 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ARTHRITIS UK LTD
From: 6 August 2001To: 10 October 2025
ARC SHOPS TRADING LIMITED
From: 29 January 1998To: 6 August 2001
ARTHRITIS RESEARCH CAMPAIGN LIMITED
From: 15 October 1997To: 29 January 1998
Contact
Address

120 Aldersgate Street London, EC1A 4JQ,

Previous Addresses

Copeman House St Marys Court Chesterfield Derbyshire S41 7TD
From: 15 October 1997To: 22 September 2025
Timeline

10 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Oct 09
Director Left
Oct 10
Director Joined
Apr 11
Owner Exit
Oct 18
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HALL, Sue

Active
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 31 Mar 2026

MCINNES, Iain Blair, Professor

Active
Aldersgate Street, LondonEC1A 4JQ
Born October 1964
Director
Appointed 29 Jan 2026

TOMPKINS, Catherine Janet

Active
Aldersgate Street, LondonEC1A 4JQ
Born March 1947
Director
Appointed 19 Sept 2025

BELLE, Olivia Elizabeth

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 05 May 2020
Resigned 19 Sept 2025

BRADBURY, Peter John

Resigned
378 Ecclesall Road South, SheffieldS11 9PY
Secretary
Appointed 29 May 2007
Resigned 29 Sept 2011

EVERETT, Karen

Resigned
Portland Place, LondonW1B 1QH
Secretary
Appointed 01 Nov 2011
Resigned 17 Jul 2015

HAWES, Kevin Robert

Resigned
5 Silver Well Drive, ChesterfieldS43 3LR
Secretary
Appointed 05 Dec 2006
Resigned 29 May 2007

MILLER, Stuart Clifford

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 19 Sept 2025
Resigned 31 Mar 2026

PARFITT, Justin

Resigned
Copeman House, ChesterfieldS41 7TD
Secretary
Appointed 02 Sept 2016
Resigned 05 May 2020

PAYNE, Dominic John

Resigned
15 Windrush Close, DerbyDE22 2UG
Secretary
Appointed 15 Jun 2001
Resigned 04 Dec 2006

TAYLOR, Alan David

Resigned
9 Moorhay Close, ChesterfieldS41 8XF
Secretary
Appointed 31 Oct 1997
Resigned 15 Jun 2001

TURNER, Joanne

Resigned
Copeman House, ChesterfieldS41 7TD
Secretary
Appointed 05 Aug 2015
Resigned 02 Sept 2016

WILSON, Fiona

Resigned
251 Russell Court, LondonWC1H 0ND
Secretary
Appointed 15 Oct 1997
Resigned 31 Oct 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Oct 1997
Resigned 15 Oct 1997

DUTTON, Judith Ann

Resigned
Copeman House, ChesterfieldS41 7TD
Born April 1962
Director
Appointed 01 Oct 2009
Resigned 20 Aug 2010

HEMPSEED, Ian Drysdale

Resigned
19 Melbourne Road, LondonSW19 3BB
Born October 1960
Director
Appointed 15 Oct 1997
Resigned 31 Oct 1997

LOGAN, James Fergus Graeme

Resigned
Tideswell Lodge, BuxtonSK17 8LH
Born June 1950
Director
Appointed 01 Apr 1998
Resigned 31 May 2009

NORTON, James

Resigned
665 Chatsworth Road, ChesterfieldS40 3PA
Born July 1936
Director
Appointed 31 Oct 1997
Resigned 31 Mar 1998

O'TOOLE, Liam, Dr

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born November 1960
Director
Appointed 06 Apr 2011
Resigned 19 Sept 2025

STEULTJENS, Martijn Pieter, Prof

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born April 1972
Director
Appointed 19 Sept 2025
Resigned 26 Nov 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Oct 1997
Resigned 15 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
St. Mary's Court, ChesterfieldS41 7TD

Nature of Control

Right to appoint and remove directors
Notified 24 Sept 2018
St. Marys Gate, ChesterfieldS41 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
10 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Administrative Restoration Company
19 September 2025
RT01RT01
Gazette Dissolved Compulsory
7 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
7 May 2004
225Change of Accounting Reference Date
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
287Change of Registered Office
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Incorporation Company
15 October 1997
NEWINCIncorporation