Background WavePink WaveYellow Wave

RAYLEIGH V.E. LIMITED (06258275)

RAYLEIGH V.E. LIMITED (06258275) 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.. RAYLEIGH V.E. LIMITED has been registered for 18 years. Current directors include DURMUS, Ilker, PATEL, Probir Ramesh, ABBEYFIELD VE LIMITED.

Company Number
06258275
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Ruddington Fields Business Park Mere Way, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DURMUS, Ilker, PATEL, Probir Ramesh, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYLEIGH V.E. LIMITED

RAYLEIGH 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.. RAYLEIGH V.E. LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06258275

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

CROUCH END V.E. LIMITED
From: 24 May 2007To: 31 December 2007
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 28 May 2010To: 5 February 2015
Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 24 May 2007To: 28 May 2010
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Aug 25
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABBEYFIELD VE LIMITED

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

DURMUS, Ilker

Active
Mere Way, NottinghamNG11 6NZ
Born May 1982
Director
Appointed 22 Oct 2013

PATEL, Probir Ramesh

Active
White Tree Court, ChelmsfordCM3 7AL
Born February 1974
Director
Appointed 23 May 2008

ABBEYFIELD VE LIMITED

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

ALLAN, Ranald George

Resigned
Mere Way, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

HASSAN, Omar

Resigned
Mere Way, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Oct 2012
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Mere Way, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

HYDE, Philip Martin

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1966
Director
Appointed 24 Nov 2011
Resigned 17 Oct 2012

MILLER, Jacqueline

Resigned
2345 Paisley Road West, GlasgowG52 3QB
Born August 1968
Director
Appointed 25 Mar 2008
Resigned 24 Nov 2011

NOBLE, Stephen Mark

Resigned
Sycamore Close, NottinghamNG13 8GZ
Born May 1959
Director
Appointed 17 Nov 2008
Resigned 30 Sept 2017

WINDSOR, James Keith

Resigned
44 Davies Road, West BridgfordNG2 5JD
Born July 1957
Director
Appointed 25 Mar 2008
Resigned 17 Nov 2008

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road Lenton, NottinghamNG7 2SP
Corporate director
Appointed 24 May 2007
Resigned 25 Mar 2008

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

74

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
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
23 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
20 July 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
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
27 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2007
NEWINCIncorporation