Background WavePink WaveYellow Wave

BANBURY V.E. LIMITED (03754991)

BANBURY V.E. LIMITED (03754991) is an active UK company. incorporated on 20 April 1999. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BANBURY V.E. LIMITED has been registered for 26 years. Current directors include COTON, Nicholas David, ABBEYFIELD V.E. LIMITED.

Company Number
03754991
Status
active
Type
ltd
Incorporated
20 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
COTON, Nicholas David, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY V.E. LIMITED

BANBURY V.E. LIMITED is an active company incorporated on 20 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.. BANBURY V.E. LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03754991

LTD Company

Age

26 Years

Incorporated 20 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 26 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

DONCASTER V.E. LIMITED
From: 20 April 1999To: 12 October 1999
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 7 May 2010To: 4 February 2015
Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 20 April 1999To: 7 May 2010
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jul 13
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Director Joined
Oct 17
Director Left
Oct 17
New Owner
May 23
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 20 Apr 1999

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1982
Director
Appointed 18 Aug 2025

ABBEYFIELD V.E. LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 20 Apr 1999

ALLAN, Ranald George

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

CHOWDHURY, Nirja

Resigned
78 Reddings Road, BirminghamB13 8LR
Born January 1966
Director
Appointed 02 Sept 2000
Resigned 30 Jun 2025

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 09 Jul 2013
Resigned 30 Sept 2017

PATEL, Joanne Marie

Resigned
21 Oak Leaf Drive, BirminghamB13 9FE
Born November 1972
Director
Appointed 02 Sept 2000
Resigned 16 Dec 2003

SANGHERA, Jasdev

Resigned
99 Sandwell Street, WallsallWS1 3EG
Born May 1979
Director
Appointed 17 Dec 2003
Resigned 28 Aug 2014

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 20 Apr 1999
Resigned 28 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Nirja Chowdhury

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025
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

94

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
15 December 2014
MR05Certification of Charge
Resolution
13 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 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 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
Change Corporate Director Company With Change Date
6 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
24 May 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
17 November 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
19 October 2003
244244
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
2 October 2002
244244
Legacy
21 July 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
19 April 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 1999
NEWINCIncorporation