Background WavePink WaveYellow Wave

VWROC LIMITED (08706101)

VWROC LIMITED (08706101) is an active UK company. incorporated on 25 September 2013. with registered office in Llanymynech. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VWROC LIMITED has been registered for 12 years. Current directors include ARMITAGE, Gareth David, LACEY-JOHNSON, Vivian.

Company Number
08706101
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
5 Four Crosses Business Park, Llanymynech, SY22 6ST
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARMITAGE, Gareth David, LACEY-JOHNSON, Vivian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VWROC LIMITED

VWROC LIMITED is an active company incorporated on 25 September 2013 with the registered office located in Llanymynech. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VWROC LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08706101

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

THE CLEVER GEEKS LIMITED
From: 25 September 2013To: 28 November 2014
Contact
Address

5 Four Crosses Business Park Llanymynech, SY22 6ST,

Previous Addresses

Fox Buildings Severn Road Welshpool Powys SY21 7AZ
From: 25 September 2013To: 18 April 2018
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Dec 22
Owner Exit
Dec 22
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARMITAGE, Gareth David

Active
LlanymynechSY22 6ST
Born December 1981
Director
Appointed 24 Nov 2014

LACEY-JOHNSON, Vivian

Active
LlanymynechSY22 6ST
Born September 1951
Director
Appointed 25 Sept 2013

HERRMANN, Gregory Mark

Resigned
Severn Road, WelshpoolSY21 7AZ
Secretary
Appointed 25 Sept 2013
Resigned 24 Nov 2014

BARNES, Stuart Keith

Resigned
LlanymynechSY22 6ST
Born January 1986
Director
Appointed 24 Nov 2014
Resigned 02 Sept 2019

GRIGGS, Andrew

Resigned
Severn Road, WelshpoolSY21 7AZ
Born August 1982
Director
Appointed 25 Sept 2013
Resigned 24 Nov 2014

LACEY-JOHNSON, Sarah Louise

Resigned
Severn Road, WelshpoolSY21 7AZ
Born November 1951
Director
Appointed 25 Sept 2013
Resigned 24 Nov 2014

LEE, Colin David

Resigned
LlanymynechSY22 6ST
Born August 1969
Director
Appointed 24 Nov 2014
Resigned 02 Sept 2019

SELLAR, Daniel Robert Benjamin

Resigned
LlanymynechSY22 6ST
Born April 1975
Director
Appointed 24 Nov 2014
Resigned 02 Sept 2019

Persons with significant control

5

0 Active
5 Ceased

Mr Daniel Robert Benjamin Sellar

Ceased
LlanymynechSY22 6ST
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mr Stuart Keith Barnes

Ceased
LlanymynechSY22 6ST
Born January 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mr Colin David Lee

Ceased
LlanymynechSY22 6ST
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mr Vivian Lacey-Johnson

Ceased
LlanymynechSY22 6ST
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gareth David Armitage

Ceased
LlanymynechSY22 6ST
Born December 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Incorporation Company
25 September 2013
NEWINCIncorporation