Background WavePink WaveYellow Wave

WILMSLOW V.E. LIMITED (06324853)

WILMSLOW V.E. LIMITED (06324853) is an active UK company. incorporated on 26 July 2007. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILMSLOW V.E. LIMITED has been registered for 18 years. Current directors include PICKERING, Claire Louise, PICKERING, Sarah Dixon, ABBEYFIELD VE LIMITED.

Company Number
06324853
Status
active
Type
ltd
Incorporated
26 July 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
PICKERING, Claire Louise, PICKERING, Sarah Dixon, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMSLOW V.E. LIMITED

WILMSLOW V.E. LIMITED is an active company incorporated on 26 July 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.. WILMSLOW V.E. LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06324853

LTD Company

Age

18 Years

Incorporated 26 July 2007

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 28 September 2025 (7 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

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 30 July 2010To: 10 February 2015
Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 26 July 2007To: 30 July 2010
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate secretary
Appointed 26 Jul 2007

PICKERING, Claire Louise

Active
Mere Way, NottinghamNG11 6NZ
Born January 1972
Director
Appointed 21 Aug 2019

PICKERING, Sarah Dixon

Active
Mere Way, NottinghamNG11 6NZ
Born March 1967
Director
Appointed 21 Aug 2019

ABBEYFIELD VE LIMITED

Active
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 26 Jul 2007

ALLAN, Ranald George

Resigned
Mere Way, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Mar 2015
Resigned 18 Aug 2025

HASSAN, Omar

Resigned
Mere Way, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 11 Jul 2013
Resigned 30 Sept 2017

HYDE, Philip Martin

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

LAWSON, Jonathan Mark

Resigned
Mere Way, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

LEVI, Mark

Resigned
Pownall Court, WilmslowSK9 5QE
Born October 1979
Director
Appointed 17 Dec 2007
Resigned 11 Mar 2015

NOBLE, Stephen Mark

Resigned
Mere Way, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 09 Jul 2013
Resigned 30 Sept 2017

PARKINSON, Ian

Resigned
23 Pilkington Avenue, Newcastle Under LymeST5 3RE
Born July 1968
Director
Appointed 17 Dec 2007
Resigned 04 Feb 2019

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 26 Jul 2007
Resigned 11 Jul 2013

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

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

83

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