Background WavePink WaveYellow Wave

VUE LIMITED (06835435)

VUE LIMITED (06835435) is an active UK company. incorporated on 3 March 2009. with registered office in Salford Quays. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VUE LIMITED has been registered for 17 years. Current directors include IRVINE, Simeon Thomas, MULLINS, Glen, QUINNELL, David James and 1 others.

Company Number
06835435
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
510 Metroplex Business Park Broadway, Salford Quays, M50 2UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IRVINE, Simeon Thomas, MULLINS, Glen, QUINNELL, David James, VICTOR, Jolawn Ollita
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VUE LIMITED

VUE LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Salford Quays. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VUE LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06835435

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

510 Metroplex Business Park Broadway Salford Quays, M50 2UE,

Previous Addresses

Unit 7 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH
From: 27 March 2012To: 9 December 2014
Alex House 260/268 Chapel Street Salford Manchester M3 5JZ
From: 3 March 2009To: 27 March 2012
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Sept 17
Share Issue
Sept 17
Director Joined
Oct 17
Director Left
Mar 20
Owner Exit
May 21
Owner Exit
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

IRVINE, Simeon Thomas

Active
Broadway, Salford QuaysM50 2UE
Born February 1967
Director
Appointed 13 Nov 2025

MULLINS, Glen

Active
Broadway, Salford QuaysM50 2UE
Born August 1972
Director
Appointed 03 Mar 2009

QUINNELL, David James

Active
Broadway, Salford QuaysM50 2UE
Born September 1980
Director
Appointed 29 May 2024

VICTOR, Jolawn Ollita

Active
Broadway, Salford QuaysM50 2UE
Born September 1980
Director
Appointed 25 Feb 2026

NEILD, Kay Ellen

Resigned
Broadway, Salford QuaysM50 2UE
Secretary
Appointed 03 Mar 2009
Resigned 16 Dec 2021

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 03 Mar 2009
Resigned 03 Mar 2009

GALLAGHER, Gerard Anthony

Resigned
Broadway, Salford QuaysM50 2UE
Born June 1985
Director
Appointed 11 Nov 2024
Resigned 31 Jan 2026

NEILD, Kay Ellen

Resigned
Broadway, Salford QuaysM50 2UE
Born February 1965
Director
Appointed 03 Mar 2009
Resigned 16 Dec 2021

RODOWICZ, Christopher

Resigned
Broadway, Salford QuaysM50 2UE
Born August 1960
Director
Appointed 15 Sept 2017
Resigned 18 Dec 2019

WILLIAMS, John

Resigned
Broadway, Salford QuaysM50 2UE
Born March 1975
Director
Appointed 16 Dec 2021
Resigned 29 May 2024

Persons with significant control

3

1 Active
2 Ceased
Broadway, SalfordM50 2UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2021

Mrs Kay Ellen Neild

Ceased
Broadway, Salford QuaysM50 2UE
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Mr Glen Mullins

Ceased
Broadway, Salford QuaysM50 2UE
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Resolution
11 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 June 2021
MAMA
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Capital Allotment Shares
30 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Incorporation Company
3 March 2009
NEWINCIncorporation