Background WavePink WaveYellow Wave

VPSITEX NI LIMITED (08314839)

VPSITEX NI LIMITED (08314839) is an active UK company. incorporated on 30 November 2012. with registered office in Oldham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VPSITEX NI LIMITED has been registered for 13 years. Current directors include JONES, Richard, LEWIS, Paul Alan, NEWMAN, Lee and 2 others.

Company Number
08314839
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JONES, Richard, LEWIS, Paul Alan, NEWMAN, Lee, ROBB, Craig Brian, TROWBRIDGE, Stephen Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPSITEX NI LIMITED

VPSITEX NI LIMITED is an active company incorporated on 30 November 2012 with the registered office located in Oldham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VPSITEX NI LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08314839

LTD Company

Age

13 Years

Incorporated 30 November 2012

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

International Buildings 71 Kingsway London WC2B 6st England
From: 23 March 2016To: 30 June 2020
Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 30 November 2012To: 23 March 2016
Timeline

43 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
29
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 14 Mar 2016

JONES, Richard

Active
Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 20 Jul 2018

LEWIS, Paul Alan

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1980
Director
Appointed 15 Nov 2024

NEWMAN, Lee

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 31 Jul 2018

ROBB, Craig Brian

Active
Broadway Business Park, OldhamOL9 9XA
Born October 1982
Director
Appointed 24 Feb 2023

TROWBRIDGE, Stephen Neil

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 23 Jan 2026

O'GORMAN, Timothy Joseph Gerard

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 30 Nov 2012
Resigned 08 Jan 2016

CAVANAGH, Darron William

Resigned
Broadway Business Park, OldhamOL9 9XA
Born February 1976
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2022

CHAMBERLAIN, Paul Bernard

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born November 1963
Director
Appointed 25 Mar 2013
Resigned 23 Sept 2013

COOK, Greg Alan

Resigned
71 Kingsway, LondonWC2B 6ST
Born September 1975
Director
Appointed 02 Feb 2014
Resigned 22 Mar 2016

DARNTON, James

Resigned
71 Kingsway, LondonWC2B 6ST
Born May 1965
Director
Appointed 06 Oct 2016
Resigned 31 Aug 2018

KNOWLES, Andrew Peter

Resigned
71 Kingsway, LondonWC2B 6ST
Born December 1966
Director
Appointed 29 Apr 2015
Resigned 22 Mar 2016

LEDGARD, Phillip Neil

Resigned
71 Kingsway, LondonWC2B 6ST
Born July 1976
Director
Appointed 30 Nov 2016
Resigned 20 Jul 2018

NISBET, Ian Leighton

Resigned
71 Kingsway, LondonWC2B 6ST
Born March 1962
Director
Appointed 05 Jan 2017
Resigned 16 Nov 2018

OWEN, Anthony Francis

Resigned
71 Kingsway, LondonWC2B 6ST
Born July 1971
Director
Appointed 25 Mar 2013
Resigned 22 Mar 2016

PRINGLE, Gavin John

Resigned
71 Kingsway, LondonWC2B 6ST
Born December 1961
Director
Appointed 22 Mar 2016
Resigned 17 Oct 2016

REID, Keith Alan

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1980
Director
Appointed 30 Nov 2012
Resigned 06 Oct 2016

ROCK, Spencer

Resigned
Broadway Business Park, OldhamOL9 9XA
Born June 1970
Director
Appointed 22 Nov 2022
Resigned 24 Feb 2023

SILVER, Mark Jonathan

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born May 1961
Director
Appointed 30 Nov 2012
Resigned 25 May 2016

TAYLOR-SMITH, David James Benwell

Resigned
71 Kingsway, LondonWC2B 6ST
Born October 1961
Director
Appointed 23 May 2016
Resigned 05 Jan 2017

Persons with significant control

8

1 Active
7 Ceased
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Allee Scheffer, LuxembourgL-2520

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

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

Filing History

98

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 November 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 November 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 November 2021
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
24 August 2021
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Auditors Resignation Company
18 March 2015
AUDAUD
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Resolution
1 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Incorporation Company
30 November 2012
NEWINCIncorporation