Background WavePink WaveYellow Wave

VELUX COMMERCIAL UK&I LIMITED (04180002)

VELUX COMMERCIAL UK&I LIMITED (04180002) is an active UK company. incorporated on 15 March 2001. with registered office in Blyth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VELUX COMMERCIAL UK&I LIMITED has been registered for 25 years. Current directors include COULSON, Philip, GOETZEE, Bart Johannes Gosse, REID, Paul and 1 others.

Company Number
04180002
Status
active
Type
ltd
Incorporated
15 March 2001
Age
25 years
Address
7-9 Spencer Road, Blyth, NE24 5TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COULSON, Philip, GOETZEE, Bart Johannes Gosse, REID, Paul, WIETING, Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELUX COMMERCIAL UK&I LIMITED

VELUX COMMERCIAL UK&I LIMITED is an active company incorporated on 15 March 2001 with the registered office located in Blyth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VELUX COMMERCIAL UK&I LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04180002

LTD Company

Age

25 Years

Incorporated 15 March 2001

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 25 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 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

VELUX COMMERCIAL XTRALITE LIMITED
From: 29 December 2020To: 2 September 2025
XTRALITE (ROOFLIGHTS) LIMITED
From: 28 February 2002To: 29 December 2020
REDPUMA LIMITED
From: 15 March 2001To: 28 February 2002
Contact
Address

7-9 Spencer Road Blyth, NE24 5TG,

Previous Addresses

C/O Hay & Kilner Solicitors 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE
From: 15 March 2001To: 6 March 2013
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 09
Director Left
Nov 10
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Jul 19
Loan Cleared
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Jun 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HS SECRETARIAL LIMITED

Active
Station Road, CambridgeCB1 2JH
Corporate secretary
Appointed 01 Jan 2020

COULSON, Philip

Active
Spencer Road, BlythNE24 5TG
Born April 1970
Director
Appointed 19 May 2023

GOETZEE, Bart Johannes Gosse

Active
Spencer Road, BlythNE24 5TG
Born October 1969
Director
Appointed 27 Sept 2023

REID, Paul

Active
Spencer Road, BlythNE24 5TG
Born June 1972
Director
Appointed 22 Apr 2022

WIETING, Michael

Active
32609, Hullhorst
Born October 1968
Director
Appointed 11 Jun 2020

NEALE, Dorothy

Resigned
11 Rothley Grove, Whitley BayNE25 0ET
Secretary
Appointed 08 Jun 2001
Resigned 06 Jul 2001

SMITH, Deborah Margaret

Resigned
Spencer Road, BlythNE24 5TG
Secretary
Appointed 01 Feb 2017
Resigned 01 Jan 2020

SMITH, Deborah Margaret

Resigned
Grosvenor Way, Newcastle Upon TyneNE5 1RU
Secretary
Appointed 06 Jul 2001
Resigned 14 Dec 2016

SMITH, Deborah Margaret

Resigned
2 Grosvenor Court, Newcastle Upon TyneNE5 1RX
Secretary
Appointed 06 Jul 2001
Resigned 08 Jul 2001

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 15 Mar 2001
Resigned 15 Mar 2001

DAHMER, Ralf Stefan Paul

Resigned
Spencer Road, BlythNE24 5TG
Born July 1967
Director
Appointed 21 Jun 2017
Resigned 23 Aug 2019

DALL LAURIDSEN, Henrik

Resigned
Spencer Road, BlythNE24 5TG
Born September 1966
Director
Appointed 01 Jan 2020
Resigned 22 Apr 2022

LEE, Terry Graham

Resigned
162/162 Moo 10,, Nongprue,
Born September 1964
Director
Appointed 01 Dec 2001
Resigned 31 Jul 2009

LIMBACH, Nicolas Heinrich

Resigned
Breetlevej 20, Horsholm
Born May 1972
Director
Appointed 11 Jun 2020
Resigned 22 Apr 2022

LOWTHER, James

Resigned
Palladian Walk, Whitley BayNE25 0PF
Born November 1954
Director
Appointed 01 Jan 2007
Resigned 14 Dec 2016

PANS, Eric Marie Joseph Henri

Resigned
Spencer Road, BlythNE24 5TG
Born April 1965
Director
Appointed 14 Dec 2016
Resigned 22 Jun 2017

SMITH, Deborah Margaret

Resigned
Grosvenor Way, Newcastle Upon TyneNE5 1RU
Born October 1958
Director
Appointed 06 Jul 2001
Resigned 14 Dec 2016

SPRING, Anna Marie Fink

Resigned
Spencer Road, BlythNE24 5TG
Born April 1975
Director
Appointed 22 Apr 2022
Resigned 27 Sept 2023

STEELE, Thomas Edward

Resigned
3 Debdon Place, CramlingtonNE23 6DH
Born February 1951
Director
Appointed 06 Jul 2001
Resigned 14 Dec 2016

TWEEDY, Robert William

Resigned
20 Warkworth Avenue, BlythNE24 3LH
Born August 1950
Director
Appointed 06 Jul 2001
Resigned 14 Dec 2016

TWEEDY, Robert William

Resigned
20 Warkworth Avenue, BlythNE24 3LH
Born August 1950
Director
Appointed 15 Mar 2001
Resigned 08 Jun 2001

WARE, Neil

Resigned
Largs Cottage, StocksfieldNE43 7UZ
Born February 1969
Director
Appointed 08 Jun 2001
Resigned 06 Jul 2001

YEOMANS, David Anthony

Resigned
87 Watermarque, BirminghamB16 8GZ
Born September 1960
Director
Appointed 03 Oct 2008
Resigned 20 Oct 2010

ØVLISEN, Henrik Øvli

Resigned
Spencer Road, BlythNE24 5TG
Born November 1960
Director
Appointed 23 Aug 2019
Resigned 11 Jun 2020

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 15 Mar 2001
Resigned 15 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Jens Villum Kann-Rasmussen

Active
C.F. Holbechs Vej, Kongens Lyngby
Born August 1969

Nature of Control

Significant influence or control
Notified 25 Jun 2025

Jet Group Bv

Ceased
De Beverspijken 17, 5221 Ee's - Hertogenbosch

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 14 Dec 2016
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Resolution
29 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Medium
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Medium
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Medium
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Medium
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Medium
9 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288cChange of Particulars
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
13 February 2006
169169
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
28 September 2004
169169
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 April 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
88(2)R88(2)R
Legacy
24 April 2002
123Notice of Increase in Nominal Capital
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
22 February 2002
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
287Change of Registered Office
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Incorporation Company
15 March 2001
NEWINCIncorporation