Background WavePink WaveYellow Wave

VEGEXCHANGE LIMITED (05573453)

VEGEXCHANGE LIMITED (05573453) is an active UK company. incorporated on 26 September 2005. with registered office in Huntingdon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. VEGEXCHANGE LIMITED has been registered for 20 years. Current directors include WILKINSON, Christopher Peter.

Company Number
05573453
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
Wildfell Farm Chapel Road, Huntingdon, PE26 2RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
WILKINSON, Christopher Peter
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGEXCHANGE LIMITED

VEGEXCHANGE LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Huntingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. VEGEXCHANGE LIMITED was registered 20 years ago.(SIC: 46310)

Status

active

Active since 20 years ago

Company No

05573453

LTD Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Wildfell Farm Chapel Road Ramsey Heights, Ramsey Huntingdon, PE26 2RS,

Previous Addresses

Upwood Common Farm House Chapel Road Ramsey Heights Huntingdon Cambridgeshire PE26 2RS United Kingdom
From: 9 December 2011To: 25 March 2013
Oakwood House, Wennington Huntingdon Cambs PE28 2LX
From: 26 September 2005To: 9 December 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Sept 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILKINSON, Christopher Peter

Active
Chapel Road, HuntingdonPE26 2RS
Born October 1963
Director
Appointed 26 Sept 2005

COPEMAN, Adrian Mark

Resigned
4 Meadow Lane, ElyCB6 3TS
Secretary
Appointed 01 Jul 2008
Resigned 02 Feb 2010

WILKINSON, Christopher Peter

Resigned
Oakwood Cottage, HuntingdonPE28 2LX
Secretary
Appointed 26 Sept 2005
Resigned 01 Jul 2008

SOLE, Andrew

Resigned
45b Church Street, HelmdonNN13 5QR
Born May 1973
Director
Appointed 26 Sept 2005
Resigned 10 Jul 2008

Persons with significant control

1

Mr Christopher Peter Wilkinson

Active
Chapel Road, HuntingdonPE26 2RS
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
16 November 2005
225Change of Accounting Reference Date
Incorporation Company
26 September 2005
NEWINCIncorporation