Background WavePink WaveYellow Wave

THE VEXICA GROUP LIMITED (08098387)

THE VEXICA GROUP LIMITED (08098387) is a dissolved UK company. incorporated on 8 June 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE VEXICA GROUP LIMITED has been registered for 13 years. Current directors include ASTLEY, Melissa Jane, BURT, Terence William, LITTLER, Andrew Peter and 1 others.

Company Number
08098387
Status
dissolved
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
Typhoon House Moxon Way, Leeds, LS25 6FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASTLEY, Melissa Jane, BURT, Terence William, LITTLER, Andrew Peter, VEAL, Jonathan Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VEXICA GROUP LIMITED

THE VEXICA GROUP LIMITED is an dissolved company incorporated on 8 June 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE VEXICA GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08098387

LTD Company

Age

13 Years

Incorporated 8 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 24 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 June 2024 (1 year ago)
Submitted on 24 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Typhoon House Moxon Way Sherburn In Elmet Leeds, LS25 6FB,

Previous Addresses

2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP
From: 23 September 2014To: 12 October 2017
Works of Iron 36 Whitehouse Street Leeds West Yorks LS10 1AD
From: 13 July 2012To: 23 September 2014
Elm Tree Grange the Landings , Off Main Street West Haddlesey Selby North Yorkshire YO8 8QA United Kingdom
From: 8 June 2012To: 13 July 2012
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Dec 22
Owner Exit
Jan 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASTLEY, Melissa Jane

Active
Priesthorpe Avenue, PudseyLS28 7TG
Born November 1977
Director
Appointed 08 Jun 2012

BURT, Terence William

Active
Moxon Way, LeedsLS25 6FB
Born June 1956
Director
Appointed 15 Feb 2018

LITTLER, Andrew Peter

Active
Teachers Close, YorkYO24 1UN
Born September 1974
Director
Appointed 08 Jun 2012

VEAL, Jonathan Robert

Active
Garth End, WetherbyLS22 5BH
Born August 1984
Director
Appointed 08 Jun 2012

HORTON, David Owen

Resigned
The Landings, SelbyYO8 8QA
Born September 1939
Director
Appointed 08 Jun 2012
Resigned 20 Jun 2022

WALKER, Peter Alan

Resigned
Moxon Way, LeedsLS25 6FB
Born November 1948
Director
Appointed 15 Feb 2018
Resigned 20 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Vertically Urban Holdings Limited

Active
Moxon Way, LeedsLS25 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022

Mr Andrew Peter Littler

Ceased
Moxon Way, LeedsLS25 6FB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
18 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 November 2024
DS01DS01
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Incorporation Company
8 June 2012
NEWINCIncorporation