Background WavePink WaveYellow Wave

VETTING SOLUTIONS CENTRE LIMITED (07339819)

VETTING SOLUTIONS CENTRE LIMITED (07339819) is an active UK company. incorporated on 9 August 2010. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. VETTING SOLUTIONS CENTRE LIMITED has been registered for 15 years. Current directors include LYONS, Joey.

Company Number
07339819
Status
active
Type
ltd
Incorporated
9 August 2010
Age
15 years
Address
2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
LYONS, Joey
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETTING SOLUTIONS CENTRE LIMITED

VETTING SOLUTIONS CENTRE LIMITED is an active company incorporated on 9 August 2010 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. VETTING SOLUTIONS CENTRE LIMITED was registered 15 years ago.(SIC: 78300)

Status

active

Active since 15 years ago

Company No

07339819

LTD Company

Age

15 Years

Incorporated 9 August 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

HCO - VETTING LIMITED
From: 9 August 2010To: 15 September 2017
Contact
Address

2nd Floor 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

Imex Building Suite W20 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom
From: 11 September 2019To: 28 July 2023
Imex Building Suite E14 575-599 Maxted Road Hemel Hempstead HP2 7ED
From: 17 April 2013To: 11 September 2019
Suite 18 Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7ED United Kingdom
From: 9 April 2013To: 17 April 2013
City House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA England
From: 30 March 2012To: 9 April 2013
Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX United Kingdom
From: 9 August 2010To: 30 March 2012
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
May 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 17
Director Joined
Jul 21
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LYONS, Joey

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born December 1968
Director
Appointed 17 Feb 2015

HARGREAVES, Mark Ian

Resigned
4 & 5 Merchant Court, South TynesideNE31 3EX
Secretary
Appointed 09 Aug 2010
Resigned 30 Mar 2012

LEAN, David Leon

Resigned
Suite E14, Hemel HempsteadHP2 7ED
Secretary
Appointed 30 Mar 2012
Resigned 17 Feb 2015

BAILEY, Stephen Paul

Resigned
Suite E14, Hemel HempsteadHP2 7ED
Born May 1954
Director
Appointed 09 Aug 2010
Resigned 23 May 2014

BEELS, Nicola

Resigned
Suite E14, Hemel HempsteadHP2 7ED
Born June 1969
Director
Appointed 01 Feb 2013
Resigned 01 Sept 2017

HARGREAVES, Mark Ian

Resigned
4 & 5 Merchant Court, South TynesideNE31 3EX
Born July 1958
Director
Appointed 09 Aug 2010
Resigned 30 Mar 2012

HARPER, David James Lyndsey

Resigned
4 & 5 Merchant Court, South TynesideNE31 3EX
Born July 1980
Director
Appointed 09 Aug 2010
Resigned 30 Mar 2012

HOARE, Andrew

Resigned
4 & 5 Merchant Court, South TynesideNE31 3EX
Born July 1956
Director
Appointed 09 Aug 2010
Resigned 31 Mar 2011

LEAN, David Leon

Resigned
Suite E14, Hemel HempsteadHP2 7ED
Born March 1951
Director
Appointed 09 Aug 2010
Resigned 17 Feb 2015

WALKER, Stuart

Resigned
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born March 1963
Director
Appointed 30 Jul 2021
Resigned 25 Apr 2023

Persons with significant control

1

4 Beaconsfield Road, St. AlbansAL1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Resolution
15 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Incorporation Company
9 August 2010
NEWINCIncorporation