Background WavePink WaveYellow Wave

VATWISE LIMITED (03466288)

VATWISE LIMITED (03466288) is an active UK company. incorporated on 14 November 1997. with registered office in Dudley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VATWISE LIMITED has been registered for 28 years. Current directors include HOMER, Arnold John, PRICE, David Edward.

Company Number
03466288
Status
active
Type
ltd
Incorporated
14 November 1997
Age
28 years
Address
Finch House, Dudley, DY1 1DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOMER, Arnold John, PRICE, David Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VATWISE LIMITED

VATWISE LIMITED is an active company incorporated on 14 November 1997 with the registered office located in Dudley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VATWISE LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03466288

LTD Company

Age

28 Years

Incorporated 14 November 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 11 December 2025 (3 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Finch House 28-30 Wolverhampton Street Dudley, DY1 1DB,

Timeline

3 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 10
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOMER, Arnold John

Active
Cradley Heath, WarleyB64 7LF
Secretary
Appointed 21 Oct 2014

HOMER, Arnold John

Active
54 Timbertree Road, WarleyB64 7LF
Born May 1935
Director
Appointed 14 Nov 1997

PRICE, David Edward

Active
Finch House, DudleyDY1 1DB
Born September 1947
Director
Appointed 22 Dec 2010

BURROWS, Rita Margaret

Resigned
8 Westwood Grove, SolihullB91 1QB
Secretary
Appointed 14 Nov 1997
Resigned 21 Oct 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Nov 1997
Resigned 14 Nov 1997

BURROWS, Rita Margaret

Resigned
8 Westwood Grove, SolihullB91 1QB
Born May 1938
Director
Appointed 14 Nov 1997
Resigned 21 Oct 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Nov 1997
Resigned 14 Nov 1997

Persons with significant control

2

Mrs Rita Margaret Burrows

Active
SolihullB91 1QB
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2016

Mr Arnold John Homer

Active
Cradley Heath, WarleyB64 7LF
Born May 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
1 November 2006
225Change of Accounting Reference Date
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Incorporation Company
14 November 1997
NEWINCIncorporation