Background WavePink WaveYellow Wave

HITCHIN V.E. LIMITED (08941074)

HITCHIN V.E. LIMITED (08941074) is an active UK company. incorporated on 17 March 2014. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HITCHIN V.E. LIMITED has been registered for 12 years. Current directors include SHAH, Ashit, SHAH, Shital, ABBEYFIELD V.E. LIMITED.

Company Number
08941074
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHAH, Ashit, SHAH, Shital, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITCHIN V.E. LIMITED

HITCHIN V.E. LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HITCHIN V.E. LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08941074

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Hitchin V.E. Limited Abbeyfield Road Lenton Nottingham NG7 2SP Nottinghamshire NG7 2SP United Kingdom
From: 17 March 2014To: 4 February 2015
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Nov 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ABBEYFIELD V.E. LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 17 Mar 2014

SHAH, Ashit

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born September 1968
Director
Appointed 17 Mar 2014

SHAH, Shital

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1971
Director
Appointed 17 Mar 2014

ABBEYFIELD V.E. LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 17 Mar 2014

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 13 Apr 2023

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 13 Apr 2023
Resigned 18 Aug 2025

MCGHEE, Daniel

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1986
Director
Appointed 13 Apr 2023
Resigned 18 Aug 2025

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 17 Mar 2014
Resigned 30 Sept 2017

LINKMEL V.E. LIMITED

Resigned
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 17 Mar 2014
Resigned 13 Apr 2023

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

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

44

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Corporate Director Company With Change Date
10 March 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Resolution
14 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Incorporation Company
17 March 2014
NEWINCIncorporation