Background WavePink WaveYellow Wave

VINYLS ITALIA LIMITED (05870732)

VINYLS ITALIA LIMITED (05870732) is an active UK company. incorporated on 10 July 2006. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VINYLS ITALIA LIMITED has been registered for 19 years. Current directors include BROWN, Andrew, Mr..

Company Number
05870732
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
Hawkslease, Chapel Lane, Hampshire, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Andrew, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINYLS ITALIA LIMITED

VINYLS ITALIA LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VINYLS ITALIA LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05870732

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

TRUSHELFCO (NO.3227) LIMITED
From: 10 July 2006To: 19 July 2006
Contact
Address

Hawkslease, Chapel Lane Lyndhurst Hampshire, SO43 7FG,

Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Share Buyback
Sept 10
Share Buyback
Sept 10
Director Left
Sept 15
New Owner
Jun 18
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BROWN, Andrew, Mr.

Active
Hawkslease, Chapel Lane, HampshireSO43 7FG
Born June 1981
Director
Appointed 24 Mar 2026

ALI, Yasin Stanley, Mr.

Resigned
Hawkslease, Chapel Lane, HampshireSO43 7FG
Secretary
Appointed 31 Jan 2012
Resigned 30 Nov 2021

NICHOLS, Paul Frederick

Resigned
8 Manley Road, FrodshamWA6 6EP
Secretary
Appointed 20 Jul 2006
Resigned 17 Sept 2007

STOKES, Martin Howard

Resigned
Hawkslease, Chapel Lane, HampshireSO43 7FG
Secretary
Appointed 17 Sept 2007
Resigned 31 Jan 2012

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 10 Jul 2006
Resigned 20 Jul 2006

EASTELL, Adam Charles

Resigned
Flat 6, LondonNW6 7JR
Born October 1977
Director
Appointed 17 Jul 2006
Resigned 20 Jul 2006

HORROCKS, David James

Resigned
Hawkslease, Chapel Lane, HampshireSO43 7FG
Born July 1959
Director
Appointed 12 Jul 2022
Resigned 24 Mar 2026

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 20 Jul 2006
Resigned 12 Jul 2022

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 10 Jul 2006
Resigned 17 Jul 2006

REED, Ashley Julian

Resigned
South Parade, RuncornWA7 4JE
Born October 1956
Director
Appointed 20 Jul 2006
Resigned 27 Aug 2015

STERN, Robert Charles

Resigned
16 Porchester Terrace, LondonW2 3TL
Born June 1960
Director
Appointed 17 Jul 2006
Resigned 20 Jul 2006

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 10 Jul 2006
Resigned 17 Jul 2006

TANE, Christopher Edward

Resigned
South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 20 Jul 2006
Resigned 12 Jul 2022

Persons with significant control

1

Sir James Arthur Ratcliffe

Active
Hawkslease, Chapel Lane, HampshireSO43 7FG
Born October 1952

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
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
30 September 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 September 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
16 July 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
28 September 2007
88(2)R88(2)R
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
6 December 2006
288cChange of Particulars
Legacy
1 August 2006
88(2)R88(2)R
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2006
MEM/ARTSMEM/ARTS
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2006
NEWINCIncorporation