Background WavePink WaveYellow Wave

VA34 NOMINEES LIMITED (06263614)

VA34 NOMINEES LIMITED (06263614) is an active UK company. incorporated on 30 May 2007. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VA34 NOMINEES LIMITED has been registered for 18 years. Current directors include KAYE, Denis Stanley, NEWSOME, John Edward Charles, WILLIAMS, Duncan Charles.

Company Number
06263614
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
34 Victoria Avenue, Harrogate, HG1 5PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAYE, Denis Stanley, NEWSOME, John Edward Charles, WILLIAMS, Duncan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VA34 NOMINEES LIMITED

VA34 NOMINEES LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VA34 NOMINEES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06263614

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

34 Victoria Avenue Harrogate, HG1 5PR,

Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Sept 23
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KAYE, Denis Stanley

Active
Woodside Malthouse Lane, HarrogateHG3 1PD
Secretary
Appointed 30 May 2007

KAYE, Denis Stanley

Active
Woodside Malthouse Lane, HarrogateHG3 1PD
Born February 1952
Director
Appointed 30 May 2007

NEWSOME, John Edward Charles

Active
Cowgate Farm, HarrogateHG3 3HP
Born October 1962
Director
Appointed 15 Oct 2007

WILLIAMS, Duncan Charles

Active
Springfield Lodge Rossett Gardens, HarrogateHG2 9PP
Born April 1968
Director
Appointed 30 May 2007

ASH, Robert David, Executors Of

Resigned
Grantley Grange, RiponHG4 3PJ
Born March 1962
Director
Appointed 01 Jun 2007
Resigned 19 Sept 2023

Persons with significant control

5

3 Active
2 Ceased

Denis Stanley Kaye

Active
Victoria Avenue, HarrogateHG1 5PR
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2024

Mr John Edward Charles Newsome

Active
Victoria Avenue, HarrogateHG1 5PR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2023

Executors Of Robert David Ash

Ceased
Victoria Avenue, HarrogateHG1 5PR
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2024

Denis Stanley Kaye

Ceased
Victoria Avenue, HarrogateHG1 5PR
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023

Mr Duncan Charles Williams

Active
Victoria Avenue, HarrogateHG1 5PR
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts Amended With Accounts Type Full
8 September 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
353353
Legacy
23 June 2008
190190
Legacy
23 June 2008
287Change of Registered Office
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation