Background WavePink WaveYellow Wave

V2 LIMITED (04088416)

V2 LIMITED (04088416) is an active UK company. incorporated on 11 October 2000. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in other information technology service activities. V2 LIMITED has been registered for 25 years. Current directors include BALE, Christopher Steven, CHIBNALL, Jason Martin.

Company Number
04088416
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Vision 27 Stewart Road, Basingstoke, RG24 8NF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALE, Christopher Steven, CHIBNALL, Jason Martin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V2 LIMITED

V2 LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. V2 LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04088416

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

V2 ON SITE LIMITED
From: 19 October 2000To: 14 March 2007
BLAKEDEW 266 LIMITED
From: 11 October 2000To: 19 October 2000
Contact
Address

Vision 27 Stewart Road Basingstoke, RG24 8NF,

Previous Addresses

Vision 27 1 Stewart Road Basingstoke Hampshire RG24 8NF England
From: 30 July 2025To: 5 August 2025
Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 30 July 2025
Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom
From: 3 January 2017To: 1 June 2017
Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE
From: 11 October 2000To: 3 January 2017
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Mar 11
Director Left
May 14
Director Joined
May 14
Loan Cleared
Jun 16
Director Left
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 24
Director Joined
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BALE, Christopher Steven

Active
Stewart Road, BasingstokeRG24 8NF
Born June 1980
Director
Appointed 01 Oct 2025

CHIBNALL, Jason Martin

Active
Stewart Road, BasingstokeRG24 8NF
Born April 1968
Director
Appointed 01 Mar 2021

CROUCHER, Matthew Steven Geoffrey

Resigned
Altham Business Park, AccringtonBB5 5YJ
Secretary
Appointed 01 May 2014
Resigned 20 Dec 2016

EASTERBROOK, Steven John

Resigned
Tanglewood, FleetGU51 4LT
Secretary
Appointed 01 Nov 2000
Resigned 10 Feb 2005

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 20 Dec 2016
Resigned 19 Aug 2022

JOHNSEN, Frithjof

Resigned
Intec 1 Intec Business Park, BasingstokeRG24 8NE
Secretary
Appointed 10 Feb 2005
Resigned 01 May 2014

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 01 Nov 2000

BEESON, Jason Mark

Resigned
Magnesium Way, BurnleyBB12 7BF
Born October 1971
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2020

CROUCHER, Matthew Steven Geoffrey

Resigned
Magnesium Way, BurnleyBB12 7BF
Born June 1979
Director
Appointed 01 May 2014
Resigned 30 Sept 2024

EASTERBROOK, Steven John

Resigned
Tanglewood, FleetGU51 4LT
Born December 1960
Director
Appointed 01 Nov 2000
Resigned 10 Feb 2005

GODDARD, Jason Ronald

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1967
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2020

JOHNSEN, Frithjof

Resigned
Intec 1 Intec Business Park, BasingstokeRG24 8NE
Born February 1968
Director
Appointed 10 Feb 2005
Resigned 01 May 2014

MATRAVERS, Paul Simon

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1973
Director
Appointed 10 Feb 2005
Resigned 03 Nov 2020

SANGSTER, Paul

Resigned
9 Malthouse Way, MarlowSL7 2UE
Born August 1965
Director
Appointed 01 Nov 2000
Resigned 10 Feb 2005

STIDWILL, James

Resigned
Magnesium Way, BurnleyBB12 7BF
Born December 1970
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2021

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 11 Oct 2000
Resigned 01 Nov 2000

Persons with significant control

1

Stewart Road, BasingstokeRG24 8NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
155(6)a155(6)a
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
287Change of Registered Office
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2000
NEWINCIncorporation