Background WavePink WaveYellow Wave

CLAPHAM COMMON VE LIMITED (07628551)

CLAPHAM COMMON VE LIMITED (07628551) is an active UK company. incorporated on 10 May 2011. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLAPHAM COMMON VE LIMITED has been registered for 14 years. Current directors include SONDHI, Nitika, ABBEYFIELD VE LIMITED.

Company Number
07628551
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SONDHI, Nitika, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPHAM COMMON VE LIMITED

CLAPHAM COMMON VE LIMITED is an active company incorporated on 10 May 2011 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.. CLAPHAM COMMON VE LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07628551

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

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

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 10 May 2011To: 4 February 2015
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
Director Left
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 10 May 2011

SONDHI, Nitika

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1990
Director
Appointed 11 Aug 2021

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 10 May 2011

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 29 Sept 2017
Resigned 18 Aug 2025

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Oct 2012
Resigned 29 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 29 Sept 2017
Resigned 18 Aug 2025

HYDE, Philip Martin

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1966
Director
Appointed 10 May 2011
Resigned 17 Oct 2012

MACPHEE, Andrew

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1968
Director
Appointed 01 Sept 2011
Resigned 09 Mar 2021

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 01 Sept 2011
Resigned 29 Sept 2017

STOKES, Clive Robert

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1965
Director
Appointed 01 Sept 2011
Resigned 09 Mar 2021

Persons with significant control

2

Ms Nitika Sondhi

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2021
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

62

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
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
25 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
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Corporate Director Company With Change Date
11 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Resolution
18 May 2011
RESOLUTIONSResolutions
Incorporation Company
10 May 2011
NEWINCIncorporation