Background WavePink WaveYellow Wave

THE VALIDATION CENTRE (TVC) LIMITED (04596823)

THE VALIDATION CENTRE (TVC) LIMITED (04596823) is an active UK company. incorporated on 21 November 2002. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). THE VALIDATION CENTRE (TVC) LIMITED has been registered for 23 years. Current directors include CATHLES, Christopher John, HOUSTON, Paul Hugh, MURPHY, Kim Margaret.

Company Number
04596823
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Ingram House, Norwich, NR7 0TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CATHLES, Christopher John, HOUSTON, Paul Hugh, MURPHY, Kim Margaret
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VALIDATION CENTRE (TVC) LIMITED

THE VALIDATION CENTRE (TVC) LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). THE VALIDATION CENTRE (TVC) LIMITED was registered 23 years ago.(SIC: 28990)

Status

active

Active since 23 years ago

Company No

04596823

LTD Company

Age

23 Years

Incorporated 21 November 2002

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 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Ingram House Meridian Way Norwich, NR7 0TA,

Previous Addresses

Unit 9 Sinclair Court Faraday Road Great Yarmouth Norfolk NR31 0NH
From: 21 November 2002To: 11 May 2015
Timeline

6 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Jun 18
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MURPHY, Kim Margaret

Active
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 16 Dec 2022

CATHLES, Christopher John

Active
Meridian Way, NorwichNR7 0TA
Born February 1967
Director
Appointed 21 Nov 2002

HOUSTON, Paul Hugh

Active
Meridian Way, NorwichNR7 0TA
Born May 1970
Director
Appointed 16 Dec 2022

MURPHY, Kim Margaret

Active
Meridian Way, NorwichNR7 0TA
Born October 1970
Director
Appointed 16 Dec 2022

HASTINGS, Kim Peter

Resigned
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 18 Dec 2002
Resigned 16 Dec 2022

SHAW, Kevin Robert

Resigned
79 Arundel Road, Great YarmouthNR30 4LD
Secretary
Appointed 21 Nov 2002
Resigned 18 Dec 2002

HASTINGS, Kim Peter

Resigned
Meridian Way, NorwichNR7 0TA
Born August 1958
Director
Appointed 21 Nov 2002
Resigned 16 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Wb Alloy Welding Products Limited

Active
70 Montrose Avenue, GlasgowG52 4LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr Kim Peter Hastings

Ceased
Meridian Way, NorwichNR7 0TA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2022

Mr Christopher John Cathles

Active
Meridian Way, NorwichNR7 0TA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation