Background WavePink WaveYellow Wave

VXI LTD (07256400)

VXI LTD (07256400) is an active UK company. incorporated on 18 May 2010. with registered office in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. VXI LTD has been registered for 15 years. Current directors include GONSALVES, Peter.

Company Number
07256400
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
31 Hylton Road, Sunderland, SR4 7AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GONSALVES, Peter
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VXI LTD

VXI LTD is an active company incorporated on 18 May 2010 with the registered office located in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. VXI LTD was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07256400

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GLOBAL ROCK-IT-BALL LIMITED
From: 18 May 2010To: 12 September 2012
Contact
Address

31 Hylton Road Sunderland, SR4 7AF,

Previous Addresses

3 Wood Close Strensall York N Yorks YO32 5YH
From: 11 December 2012To: 26 October 2025
6 Leslie Close Leigh-on-Sea SS9 5NP England
From: 18 May 2010To: 11 December 2012
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
May 10
Director Left
Jan 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Nov 16
Director Joined
May 19
Director Left
Jul 19
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GONSALVES, Peter

Active
Hylton Road, SunderlandSR4 7AF
Born September 1968
Director
Appointed 26 Oct 2025

HARPUR, Stirling Christopher

Resigned
Church View, YorkYO30 2BP
Born June 1954
Director
Appointed 08 Apr 2016
Resigned 21 Oct 2016

HARPUR, Stirling Christopher

Resigned
Leslie Close, Leigh-On-SeaSS9 5NP
Born June 1954
Director
Appointed 18 May 2010
Resigned 20 Dec 2013

HILDRETH, Paul Michael, Dr

Resigned
Grey Garth, YorkYO30 2BS
Born April 1959
Director
Appointed 08 Apr 2016
Resigned 26 Oct 2025

HILDRETH, Thomas Gordon Leslie

Resigned
Grey Garth, YorkYO30 2BS
Born January 1991
Director
Appointed 18 May 2010
Resigned 26 Oct 2025

KINGS, Marc Andrew William

Resigned
Hurst Park Cottages, PershoreWR10 1PF
Born January 1989
Director
Appointed 20 May 2019
Resigned 15 Jul 2019

MACKENZIE, Helen Elizabeth

Resigned
Spring Bank Meadow, RiponHG4 1HQ
Born September 1966
Director
Appointed 08 Apr 2016
Resigned 26 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Gonsalves

Active
Hylton Road, SunderlandSR4 7AF
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2025

Mr Thomas Gordon Leslie Hildreth

Ceased
Grey Garth, YorkYO30 2BS
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 26 Oct 2025

Dr Paul Michael Hildreth

Active
Grey Garth, YorkYO30 2BS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Incorporation Company
18 May 2010
NEWINCIncorporation