Background WavePink WaveYellow Wave

VITESSE GLOBAL LIMITED (07863637)

VITESSE GLOBAL LIMITED (07863637) is an active UK company. incorporated on 29 November 2011. with registered office in Quorn. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. VITESSE GLOBAL LIMITED has been registered for 14 years. Current directors include DISNEY, Christian Alexander, HENDERSON, Timothy David, SEAR-MAYES, David James.

Company Number
07863637
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
5 Armston Road, Quorn, LE12 8QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
DISNEY, Christian Alexander, HENDERSON, Timothy David, SEAR-MAYES, David James
SIC Codes
45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITESSE GLOBAL LIMITED

VITESSE GLOBAL LIMITED is an active company incorporated on 29 November 2011 with the registered office located in Quorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. VITESSE GLOBAL LIMITED was registered 14 years ago.(SIC: 45200, 45320)

Status

active

Active since 14 years ago

Company No

07863637

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

5 Armston Road Quorn, LE12 8QP,

Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 12
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Aug 16
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Nov 19
Loan Secured
Sept 20
Loan Secured
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SEAR-MAYES, David James

Active
Armston Road, QuornLE12 8QP
Secretary
Appointed 29 Nov 2011

DISNEY, Christian Alexander

Active
Tungsten Park, Maple Drive, HinckleyLE10 3BF
Born January 1981
Director
Appointed 15 Nov 2019

HENDERSON, Timothy David

Active
Armston Road, QuornLE12 8QP
Born March 1963
Director
Appointed 09 Oct 2012

SEAR-MAYES, David James

Active
Armston Road, QuornLE12 8QP
Born April 1961
Director
Appointed 29 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Mr David James Sear-Mayes

Active
Armston Road, QuornLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 10 Dec 2018

Mr David James Sear-Mayes

Ceased
Armston Road, QuornLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Incorporation Company
29 November 2011
NEWINCIncorporation