Background WavePink WaveYellow Wave

VAYGO LIMITED (03798911)

VAYGO LIMITED (03798911) is an active UK company. incorporated on 1 July 1999. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VAYGO LIMITED has been registered for 26 years. Current directors include DENNIS, Victor Henry, HOULDING, Robert John.

Company Number
03798911
Status
active
Type
ltd
Incorporated
1 July 1999
Age
26 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNIS, Victor Henry, HOULDING, Robert John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAYGO LIMITED

VAYGO LIMITED is an active company incorporated on 1 July 1999 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VAYGO LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03798911

LTD Company

Age

26 Years

Incorporated 1 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Previous Addresses

Wolsey House 2 the Drift Nacton Road Ipswich Suffolk IP3 9QR
From: 1 July 1999To: 26 August 2010
Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AGER, Sheree

Active
29 Rosemary Crescent, ColchesterCO5 0XA
Secretary
Appointed 06 Jul 1999

DENNIS, Victor Henry

Active
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 06 Jul 1999

HOULDING, Robert John

Active
Old Chapel Drive, ColchesterCO3 0AE
Born July 1956
Director
Appointed 06 Jul 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Jul 1999
Resigned 06 Jul 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Jul 1999
Resigned 06 Jul 1999

Persons with significant control

2

Mr Robert John Houlding

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born July 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2017

Mr Victor Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
3 September 1999
MEM/ARTSMEM/ARTS
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
287Change of Registered Office
Incorporation Company
1 July 1999
NEWINCIncorporation