Background WavePink WaveYellow Wave

VELVET AND PARADE LIMITED (08496577)

VELVET AND PARADE LIMITED (08496577) is an active UK company. incorporated on 19 April 2013. with registered office in Honiton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). VELVET AND PARADE LIMITED has been registered for 13 years. Current directors include FISHER, Martyn Rowe, FISHER, Sara Grace, MEADHAM, Lauren.

Company Number
08496577
Status
active
Type
ltd
Incorporated
19 April 2013
Age
13 years
Address
Combe Garden Centre Hayne Lane, Honiton, EX14 3PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
FISHER, Martyn Rowe, FISHER, Sara Grace, MEADHAM, Lauren
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELVET AND PARADE LIMITED

VELVET AND PARADE LIMITED is an active company incorporated on 19 April 2013 with the registered office located in Honiton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). VELVET AND PARADE LIMITED was registered 13 years ago.(SIC: 47599)

Status

active

Active since 13 years ago

Company No

08496577

LTD Company

Age

13 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Combe Garden Centre Hayne Lane Gittisham Honiton, EX14 3PD,

Previous Addresses

28 Alexandra Terrace Exmouth Devon EX8 1BD
From: 19 April 2013To: 19 May 2021
Timeline

6 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FISHER, Martyn Rowe

Active
Alexandra Terrace, ExmouthEX8 1BD
Born March 1961
Director
Appointed 19 Apr 2013

FISHER, Sara Grace

Active
Alexandra Terrace, ExmouthEX8 1BD
Born June 1960
Director
Appointed 19 Apr 2013

MEADHAM, Lauren

Active
Alexandra Terrace, ExmouthEX8 1BD
Born April 1988
Director
Appointed 19 Apr 2013

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Apr 2013
Resigned 19 Apr 2013

Persons with significant control

1

Mrs Lauren Meadham

Active
Alexandra Terrace, ExmouthEX8 1BD
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Incorporation Company
19 April 2013
NEWINCIncorporation