Background WavePink WaveYellow Wave

WEYMOUTH V.E. LIMITED (03748370)

WEYMOUTH V.E. LIMITED (03748370) is an active UK company. incorporated on 8 April 1999. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEYMOUTH V.E. LIMITED has been registered for 26 years. Current directors include FISHER, Joel Graham, ABBEYFIELD VE LIMITED.

Company Number
03748370
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 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
FISHER, Joel Graham, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYMOUTH V.E. LIMITED

WEYMOUTH V.E. LIMITED is an active company incorporated on 8 April 1999 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.. WEYMOUTH V.E. LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03748370

LTD Company

Age

26 Years

Incorporated 8 April 1999

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 25 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

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 20 May 2010To: 4 February 2015
Abbeyfield Road Lenton Nottingham NG7 2SP
From: 8 April 1999To: 20 May 2010
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Owner Exit
Apr 24
New Owner
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ABBEYFIELD VE LIMITED

Active
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 08 Apr 1999

FISHER, Joel Graham

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1996
Director
Appointed 01 Mar 2020

ABBEYFIELD VE LIMITED

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 08 Apr 1999

ALLAN, Ranald George

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

BAYLISS, Andrew

Resigned
24 Sutton Park Road, WinchesterSO21 3GZ
Born May 1963
Director
Appointed 31 Oct 2008
Resigned 01 Aug 2013

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Nov 2016
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

JACOBS, Claire Louise

Resigned
9 Melcombe Avenue, WeymouthDT4 7TH
Born May 1966
Director
Appointed 06 Nov 1999
Resigned 31 Oct 2008

NIJJAR, Kashmir Singh

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born September 1967
Director
Appointed 01 Aug 2013
Resigned 09 Nov 2016

RANA, Manvir Singh

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born September 1985
Director
Appointed 16 Dec 2016
Resigned 01 Mar 2020

RANA, Ranvir Singh

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1994
Director
Appointed 16 Dec 2016
Resigned 24 Sept 2021

SELBY, Dara

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born May 1953
Director
Appointed 06 Nov 1999
Resigned 01 Aug 2013

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 08 Apr 1999
Resigned 11 Jul 2013

Persons with significant control

3

2 Active
1 Ceased

Joel Graham Fisher

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2021

Mr Joel Graham Fisher

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020
Ceased 01 Mar 2020
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
25 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
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 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 Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
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
Confirmation Statement
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Corporate Director Company With Change Date
19 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
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Resolution
5 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
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
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
20 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
2 October 2002
244244
Legacy
12 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
12 October 2001
244244
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
18 September 2000
288cChange of Particulars
Legacy
14 September 2000
244244
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
225Change of Accounting Reference Date
Incorporation Company
8 April 1999
NEWINCIncorporation