Background WavePink WaveYellow Wave

VARDY VENTURES LTD (05604025)

VARDY VENTURES LTD (05604025) is an active UK company. incorporated on 26 October 2005. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VARDY VENTURES LTD has been registered for 20 years. Current directors include VARDY, Louise Clare, VARDY, Peter, Sir, VARDY, Richard Angus Reginald.

Company Number
05604025
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VARDY, Louise Clare, VARDY, Peter, Sir, VARDY, Richard Angus Reginald
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARDY VENTURES LTD

VARDY VENTURES LTD is an active company incorporated on 26 October 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VARDY VENTURES LTD was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05604025

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

RICHARD VARDY LIMITED
From: 26 October 2005To: 3 May 2013
Contact
Address

32 Portland Terrace Newcastle Upon Tyne, NE2 1QP,

Previous Addresses

Venture House Aykley Heads Durham DH1 5TS
From: 26 October 2005To: 24 October 2013
Timeline

4 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Oct 05
Director Left
May 12
Director Joined
May 13
Funding Round
May 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VARDY, Louise Clare

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born July 1974
Director
Appointed 08 Mar 2013

VARDY, Peter, Sir

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1947
Director
Appointed 26 Oct 2005

VARDY, Richard Angus Reginald

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born September 1973
Director
Appointed 26 Oct 2005

EDWARDS, Paul Alexander

Resigned
Lauriston, RytonNE40 3AJ
Secretary
Appointed 22 May 2006
Resigned 19 Apr 2007

FORRESTER, Robert Thomas

Resigned
38 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Secretary
Appointed 26 Oct 2005
Resigned 22 May 2006

MURRAY, Gerard Thomas

Resigned
34 King Edward Road, TynemouthNE30 2RP
Secretary
Appointed 04 Jan 2008
Resigned 02 Apr 2012

RUTHERFORD, Francesca

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Secretary
Appointed 02 Apr 2012
Resigned 28 Mar 2014

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2005

EDWARDS, Paul Alexander

Resigned
Lauriston, RytonNE40 3AJ
Born October 1966
Director
Appointed 22 May 2006
Resigned 19 Apr 2007

FORRESTER, Robert Thomas

Resigned
38 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born September 1969
Director
Appointed 26 Oct 2005
Resigned 22 May 2006

MURRAY, Gerard Thomas

Resigned
34 King Edward Road, TynemouthNE30 2RP
Born May 1963
Director
Appointed 04 Jan 2008
Resigned 02 Apr 2012

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 26 Oct 2005
Resigned 26 Oct 2005

Persons with significant control

2

Mrs Louise Clare Vardy

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Angus Reginald Vardy

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born September 1973

Nature of Control

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

Filing History

73

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
19 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
287Change of Registered Office
Legacy
24 May 2006
288cChange of Particulars
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Incorporation Company
26 October 2005
NEWINCIncorporation