Background WavePink WaveYellow Wave

THE VINYL FACTORY LIMITED (04184222)

THE VINYL FACTORY LIMITED (04184222) is an active UK company. incorporated on 21 March 2001. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 3 other business activities. THE VINYL FACTORY LIMITED has been registered for 25 years. Current directors include ROBINSON, Timothy Joicey.

Company Number
04184222
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ROBINSON, Timothy Joicey
SIC Codes
64303, 68209, 68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VINYL FACTORY LIMITED

THE VINYL FACTORY LIMITED is an active company incorporated on 21 March 2001 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 3 other business activities. THE VINYL FACTORY LIMITED was registered 25 years ago.(SIC: 64303, 68209, 68320, 70100)

Status

active

Active since 25 years ago

Company No

04184222

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

15 Newland Lincoln LN1 1XG Uk
From: 21 March 2001To: 18 November 2010
Timeline

3 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Feb 15
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAMAMILE LTD

Active
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 01 Feb 2009

ROBINSON, Timothy Joicey

Active
Newland, LincolnLN1 1XG
Born December 1964
Director
Appointed 12 Jun 2002

CAHALAN, Damienne Peta

Resigned
46 Mount Street, LondonW1K 2SA
Secretary
Appointed 01 Jul 2004
Resigned 01 Feb 2009

JOSEPH, Michael

Resigned
13 Grayling Road, LondonN16 0BL
Secretary
Appointed 21 Mar 2001
Resigned 01 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 21 Mar 2001

WADHWA, Mark

Resigned
148-150 Saint John Street, LondonEC1V 4UD
Born February 1961
Director
Appointed 21 Mar 2001
Resigned 01 Nov 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2001
Resigned 21 Mar 2001

Persons with significant control

2

Mr Mark Wadhwa

Active
Newland, LincolnLN1 1XG
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

Mr Timothy Joicey Robinson

Active
Newland, LincolnLN1 1XG
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
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
23 February 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Sail Address Company
8 May 2014
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Gazette Filings Brought Up To Date
8 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 February 2013
MG01MG01
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Change Corporate Secretary Company With Change Date
24 August 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Legacy
6 August 2011
MG01MG01
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
2 April 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
190190
Legacy
30 June 2009
353353
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
403aParticulars of Charge Subject to s859A
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Auditors Resignation Company
31 July 2006
AUDAUD
Legacy
23 June 2006
287Change of Registered Office
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
244244
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
287Change of Registered Office
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
1 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
123Notice of Increase in Nominal Capital
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation