Background WavePink WaveYellow Wave

VSBC NOMINEES LIMITED (04209886)

VSBC NOMINEES LIMITED (04209886) is an active UK company. incorporated on 2 May 2001. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. VSBC NOMINEES LIMITED has been registered for 25 years. Current directors include COUPLAND, David Anthony.

Company Number
04209886
Status
active
Type
ltd
Incorporated
2 May 2001
Age
25 years
Address
Victoria Street Business Centre, Grimsby, DN31 1NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
COUPLAND, David Anthony
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSBC NOMINEES LIMITED

VSBC NOMINEES LIMITED is an active company incorporated on 2 May 2001 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. VSBC NOMINEES LIMITED was registered 25 years ago.(SIC: 69202)

Status

active

Active since 25 years ago

Company No

04209886

LTD Company

Age

25 Years

Incorporated 2 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 25 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 February 2026 (3 months ago)
Submitted on 9 February 2026 (3 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Victoria Street Business Centre 192 Victoria Street Grimsby, DN31 1NX,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VSBC SECRETARIES LIMITED

Active
192 Victoria Street, GrimsbyDN31 1NX
Corporate secretary
Appointed 30 Jun 2001

COUPLAND, David Anthony

Active
46 Tetney Lane, GrimsbyDN36 5AT
Born October 1955
Director
Appointed 31 Dec 2008

VSBC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
192 Victoria Street, GrimsbyDN31 1NX
Corporate nominee secretary
Appointed 02 May 2001
Resigned 30 Jun 2001

DUNLOP, Cameron Robert

Resigned
131 Daubney Street, CleethorpesDN35 7NN
Born December 1975
Director
Appointed 02 May 2001
Resigned 31 Dec 2008

VSBC COMPANY NOMINEES LIMITED

Resigned
192 Victoria Street, GrimsbyDN31 1NX
Corporate nominee director
Appointed 02 May 2001
Resigned 02 May 2001

Persons with significant control

1

Mr David Anthony Coupland

Active
Victoria Street Business Centre, GrimsbyDN31 1NX
Born October 1955

Nature of Control

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

Filing History

64

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
27 June 2009
88(2)Return of Allotment of Shares
Legacy
27 June 2009
288aAppointment of Director or Secretary
Legacy
27 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
123Notice of Increase in Nominal Capital
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
5 September 2002
88(2)R88(2)R
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
128(1)128(1)
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Incorporation Company
2 May 2001
NEWINCIncorporation