Background WavePink WaveYellow Wave

VINYL FACTORY MANUFACTURING LIMITED (04067913)

VINYL FACTORY MANUFACTURING LIMITED (04067913) is an active UK company. incorporated on 8 September 2000. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (18140) and 2 other business activities. VINYL FACTORY MANUFACTURING LIMITED has been registered for 25 years. Current directors include ROBINSON, Tim Joicey.

Company Number
04067913
Status
active
Type
ltd
Incorporated
8 September 2000
Age
25 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18140)
Directors
ROBINSON, Tim Joicey
SIC Codes
18140, 22290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINYL FACTORY MANUFACTURING LIMITED

VINYL FACTORY MANUFACTURING LIMITED is an active company incorporated on 8 September 2000 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18140) and 2 other business activities. VINYL FACTORY MANUFACTURING LIMITED was registered 25 years ago.(SIC: 18140, 22290, 32990)

Status

active

Active since 25 years ago

Company No

04067913

LTD Company

Age

25 Years

Incorporated 8 September 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

PORTALSPACE RECORDS LIMITED
From: 6 December 2001To: 16 April 2009
PORTALSPACE LIMITED
From: 8 September 2000To: 6 December 2001
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

32 Hays Mews London W1J 5PY United Kingdom
From: 25 October 2010To: 13 July 2011
46 Mount Street London W1K 2SA
From: 8 September 2000To: 25 October 2010
Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Sept 00
Owner Exit
Apr 19
Owner Exit
Apr 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAMAMILE LIMITED

Active
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 18 Oct 2011

ROBINSON, Tim Joicey

Active
Marshall Street, LondonW1F 7BE
Born December 1964
Director
Appointed 06 Jan 2001

CAHALAN, Damienne Peta

Resigned
Hays Mews, LondonW1J 5PY
Secretary
Appointed 01 Jul 2004
Resigned 18 Oct 2011

JOSEPH, Michael

Resigned
13 Grayling Road, LondonN16 0BL
Secretary
Appointed 13 Nov 2000
Resigned 01 Jul 2004

WADHWA, Mark

Resigned
109 Barker Drive, LondonNW1 0JG
Secretary
Appointed 17 Jan 2007
Resigned 18 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 2000
Resigned 13 Nov 2000

MATTHEWS, Roy Edward

Resigned
30 Chapel Meadow, YelvertonPL20 7LR
Born January 1936
Director
Appointed 13 Nov 2000
Resigned 06 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Sept 2000
Resigned 13 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Wadhwa

Ceased
Marshall Street, LondonW1F 7BE
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy Joicey Robinson

Ceased
Marshall Street, LondonW1F 7BE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Newland, LincolnLN1 1XG

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

107

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
7 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type
18 June 2015
AAAnnual Accounts
Administrative Restoration Company
18 June 2015
RT01RT01
Gazette Dissolved Compulsory
16 June 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type
14 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2012
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type
17 May 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 April 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
25 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type
20 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2009
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type
18 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type
15 February 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
31 July 2006
AUDAUD
Legacy
23 June 2006
287Change of Registered Office
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
23 December 2004
244244
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
287Change of Registered Office
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
287Change of Registered Office
Legacy
1 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
11 February 2002
123Notice of Increase in Nominal Capital
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Incorporation Company
8 September 2000
NEWINCIncorporation