Background WavePink WaveYellow Wave

ASHBY DE LA ZOUCH V.E. LIMITED (06258268)

ASHBY DE LA ZOUCH V.E. LIMITED (06258268) is an active UK company. incorporated on 24 May 2007. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASHBY DE LA ZOUCH V.E. LIMITED has been registered for 18 years. Current directors include GHADIALI, Jayesh Shantilal, PATEL, Kunal Suresh, ABBEYFIELD V.E. LIMITED.

Company Number
06258268
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GHADIALI, Jayesh Shantilal, PATEL, Kunal Suresh, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY DE LA ZOUCH V.E. LIMITED

ASHBY DE LA ZOUCH V.E. LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASHBY DE LA ZOUCH V.E. LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06258268

LTD Company

Age

18 Years

Incorporated 24 May 2007

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

CUMBERNAULD V.E. LIMITED
From: 24 May 2007To: 29 January 2009
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 1 June 2010To: 4 February 2015
Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 24 May 2007To: 1 June 2010
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 24 May 2007

GHADIALI, Jayesh Shantilal

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born November 1974
Director
Appointed 01 Sept 2014

PATEL, Kunal Suresh

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1986
Director
Appointed 01 Sept 2014

ABBEYFIELD V.E. LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 24 May 2007

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 18 Aug 2025

CORCORAN, Stacey

Resigned
Redhill Road, RugbyCV23 9DZ
Born August 1984
Director
Appointed 26 Mar 2009
Resigned 01 Sept 2014

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 26 Mar 2014
Resigned 29 Sept 2017

HASSAN, Omar

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born January 1977
Director
Appointed 11 Jul 2013
Resigned 11 Jul 2013

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 27 Sept 2017
Resigned 18 Aug 2025

SMITH, Anthony

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born July 1984
Director
Appointed 17 May 2013
Resigned 26 Mar 2014

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 24 May 2007
Resigned 01 Sept 2014

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

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

78

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 July 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
11 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
6 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Resolution
12 November 2014
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
11 November 2014
MR05Certification of Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Resolution
6 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
7 July 2008
363aAnnual Return
Incorporation Company
24 May 2007
NEWINCIncorporation