Background WavePink WaveYellow Wave

VIER DEVELOPMENTS LTD (06819250)

VIER DEVELOPMENTS LTD (06819250) is an active UK company. incorporated on 13 February 2009. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VIER DEVELOPMENTS LTD has been registered for 17 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson and 3 others.

Company Number
06819250
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
Welton Grange Cowgate, Brough, HU15 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson, STANDISH, Amanda Jayne, STUBBS, Jonathan David, WRIGHT, Nicholas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIER DEVELOPMENTS LTD

VIER DEVELOPMENTS LTD is an active company incorporated on 13 February 2009 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VIER DEVELOPMENTS LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06819250

LTD Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Welton Grange Cowgate Welton Brough, HU15 1NB,

Previous Addresses

Welton Grange Vier Developments Limited Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NB
From: 19 February 2013To: 24 February 2016
Craven House 14-18 York Road Wetherby Leeds LS22 6SL Uk
From: 13 February 2009To: 19 February 2013
Timeline

8 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jan 14
Funding Round
Feb 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

FISH, Andrew Stuart

Active
Cowgate, BroughHU15 1NB
Secretary
Appointed 28 Jan 2013

CLARE, Alexander Martin

Active
Cowgate, BroughHU15 1NB
Born July 1978
Director
Appointed 12 Dec 2013

FISH, Andrew Stuart

Active
Cowgate, BroughHU15 1NB
Born October 1972
Director
Appointed 29 Jan 2010

HEALEY, Paul Dyson

Active
Cowgate, BroughHU15 1NB
Born January 1970
Director
Appointed 29 Jan 2010

STANDISH, Amanda Jayne

Active
Cowgate, BroughHU15 1NB
Born June 1964
Director
Appointed 26 Sept 2012

STUBBS, Jonathan David

Active
Harewood Gate, LeedsLS17 9LZ
Born February 1970
Director
Appointed 13 Feb 2009

WRIGHT, Nicholas John

Active
Wharfe View, Newton KymeLS24 9LS
Born December 1975
Director
Appointed 06 May 2009

CROOKS, Michael Clive

Resigned
Welton, BroughHU15 1NB
Born August 1961
Director
Appointed 29 Jan 2010
Resigned 26 Sept 2012

Persons with significant control

2

Cowgate, BroughHU15 1NB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Parliament Street, HullHU1 2BL

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

55

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2026
DS01DS01
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
10 August 2010
88(2)Return of Allotment of Shares
Change Account Reference Date Company Current Extended
8 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
225Change of Accounting Reference Date
Incorporation Company
13 February 2009
NEWINCIncorporation