Background WavePink WaveYellow Wave

VECTRIC INTERNATIONAL LIMITED (07673936)

VECTRIC INTERNATIONAL LIMITED (07673936) is an active UK company. incorporated on 17 June 2011. with registered office in Alcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VECTRIC INTERNATIONAL LIMITED has been registered for 14 years. Current directors include MORAN, Brian Edward.

Company Number
07673936
Status
active
Type
ltd
Incorporated
17 June 2011
Age
14 years
Address
Precision House, Alcester, B49 6HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORAN, Brian Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTRIC INTERNATIONAL LIMITED

VECTRIC INTERNATIONAL LIMITED is an active company incorporated on 17 June 2011 with the registered office located in Alcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VECTRIC INTERNATIONAL LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07673936

LTD Company

Age

14 Years

Incorporated 17 June 2011

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 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Precision House Arden Road Alcester, B49 6HN,

Previous Addresses

The Coach House Upper Skilts Farm Gorcott Hill Beoley Redditch Worcestershire B98 9ET
From: 9 August 2011To: 18 February 2016
One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 17 June 2011To: 9 August 2011
Timeline

10 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Oct 11
Director Joined
Apr 12
Director Left
Oct 16
Capital Reduction
Nov 16
Share Buyback
Dec 16
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MORAN, Brian Edward

Active
Arden Road, AlcesterB49 6HN
Born May 1963
Director
Appointed 29 Jul 2011

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 17 Jun 2011
Resigned 29 Jul 2011

BOOTH, James Alexander

Resigned
Arden Road, AlcesterB49 6HN
Born February 1973
Director
Appointed 25 Apr 2012
Resigned 26 Oct 2016

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 17 Jun 2011
Resigned 29 Jul 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 17 Jun 2011
Resigned 29 Jul 2011

Persons with significant control

1

Mr Brian Edward Moran

Active
Arden Road, AlcesterB49 6HN
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Legacy
5 April 2019
RP04CS01RP04CS01
Legacy
5 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Legacy
12 June 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 December 2016
SH03Return of Purchase of Own Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Memorandum Articles
16 November 2016
MAMA
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
15 November 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Resolution
11 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Resolution
9 August 2011
RESOLUTIONSResolutions
Incorporation Company
17 June 2011
NEWINCIncorporation