Background WavePink WaveYellow Wave

HARBORNE V.E. LIMITED (03748380)

HARBORNE V.E. LIMITED (03748380) 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.. HARBORNE V.E. LIMITED has been registered for 26 years. Current directors include HYDE, Philip Martin, ABBEYFIELD VE LIMITED.

Company Number
03748380
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
HYDE, Philip Martin, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBORNE V.E. LIMITED

HARBORNE 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.. HARBORNE V.E. LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03748380

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 11 December 2025 (3 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

WREXHAM V.E. LIMITED
From: 8 April 1999To: 9 October 2006
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 6 May 2010To: 4 February 2015
Abbeyfield Road Lenton Nottingham NG7 2SP
From: 8 April 1999To: 6 May 2010
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 08 Apr 1999

HYDE, Philip Martin

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 08 Apr 1999

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Oct 2012
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1966
Director
Appointed 07 Mar 2011
Resigned 17 Oct 2012

JUGPAL, Harinder Kaur

Resigned
Turchill Drive, Sutton ColdfieldB76 1YQ
Born February 1979
Director
Appointed 02 Jun 2008
Resigned 31 Jul 2024

MILLER, Jacqueline

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born August 1968
Director
Appointed 29 Jan 2010
Resigned 08 Nov 2011

NOBLE, Stephen Mark

Resigned
Sycamore Close, NottinghamNG13 8GZ
Born May 1959
Director
Appointed 17 Nov 2008
Resigned 30 Sept 2017

OWEN, John James

Resigned
98 Watford Road, BirminghamB30 1PD
Born April 1971
Director
Appointed 06 Dec 2006
Resigned 02 Jun 2008

TOMISON, Glenn Andrew

Resigned
40 Whitefield Road, WarringtonWA4 6NA
Born April 1958
Director
Appointed 06 Nov 2006
Resigned 31 Dec 2006

VALLAT, Benoit Jerome

Resigned
Palefield Road, SolihullB90 4TN
Born January 1970
Director
Appointed 02 Jun 2008
Resigned 31 Jul 2024

WINDSOR, James Keith

Resigned
44 Davies Road, West BridgfordNG2 5JD
Born July 1957
Director
Appointed 06 Nov 2006
Resigned 17 Nov 2008

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road Lenton, NottinghamNG7 2SP
Corporate director
Appointed 08 Apr 1999
Resigned 06 Nov 2006

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
11 July 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
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
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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 Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 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
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Resolution
14 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
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
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
6 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 January 2009
AAMDAAMD
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
225Change of Accounting Reference Date
Incorporation Company
8 April 1999
NEWINCIncorporation