Background WavePink WaveYellow Wave

VRS INVESTMENTS LIMITED (09163289)

VRS INVESTMENTS LIMITED (09163289) is an active UK company. incorporated on 5 August 2014. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VRS INVESTMENTS LIMITED has been registered for 11 years. Current directors include SMITH, Paul Alick.

Company Number
09163289
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Paul Alick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRS INVESTMENTS LIMITED

VRS INVESTMENTS LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VRS INVESTMENTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09163289

LTD Company

Age

11 Years

Incorporated 5 August 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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 15
Funding Round
Mar 16
Capital Update
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
May 16
Loan Secured
Mar 17
Capital Update
May 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Paul Alick

Active
Sheepen Lane, ColchesterCO3 3LD
Born October 1960
Director
Appointed 14 Aug 2014

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1961
Director
Appointed 05 Aug 2014
Resigned 17 Dec 2015

Persons with significant control

1

Mr Paul Alick Smith

Active
ColchesterCO3 3LD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
30 May 2024
SH19Statement of Capital
Legacy
30 May 2024
CAP-SSCAP-SS
Legacy
30 May 2024
SH20SH20
Resolution
30 May 2024
RESOLUTIONSResolutions
Resolution
29 November 2023
RESOLUTIONSResolutions
Memorandum Articles
29 November 2023
MAMA
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Memorandum Articles
30 September 2019
MAMA
Resolution
30 September 2019
RESOLUTIONSResolutions
Resolution
26 September 2019
RESOLUTIONSResolutions
Memorandum Articles
24 September 2019
MAMA
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Memorandum Articles
11 May 2016
MAMA
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
4 April 2016
AA01Change of Accounting Reference Date
Legacy
1 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2016
SH19Statement of Capital
Legacy
1 April 2016
CAP-SSCAP-SS
Resolution
1 April 2016
RESOLUTIONSResolutions
Termination Director Company
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Incorporation Company
5 August 2014
NEWINCIncorporation