Background WavePink WaveYellow Wave

VESR (VISITOR ECONOMY, SERVICES AND RETAIL GROUP) C.I.C. (09859299)

VESR (VISITOR ECONOMY, SERVICES AND RETAIL GROUP) C.I.C. (09859299) is an active UK company. incorporated on 5 November 2015. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VESR (VISITOR ECONOMY, SERVICES AND RETAIL GROUP) C.I.C. has been registered for 10 years. Current directors include PARRY, Joyce Hester Elizabeth, SEARLE, Michael Lee, SURFLEET, Sophie.

Company Number
09859299
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 2015
Age
10 years
Address
Bridge Mcfarland Solicitors, Grimsby, DN31 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARRY, Joyce Hester Elizabeth, SEARLE, Michael Lee, SURFLEET, Sophie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESR (VISITOR ECONOMY, SERVICES AND RETAIL GROUP) C.I.C.

VESR (VISITOR ECONOMY, SERVICES AND RETAIL GROUP) C.I.C. is an active company incorporated on 5 November 2015 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VESR (VISITOR ECONOMY, SERVICES AND RETAIL GROUP) C.I.C. was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09859299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Bridge Mcfarland Solicitors 19 South St. Marys Gate Grimsby, DN31 1JE,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Left
Nov 18
Director Left
Feb 19
New Owner
Jan 22
New Owner
Dec 22
Director Joined
Nov 24
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PARRY, Joyce Hester Elizabeth

Active
Manor Farm Mews, GrimsbyDN37 0BL
Born December 1961
Director
Appointed 11 Nov 2015

SEARLE, Michael Lee

Active
South St. Mary's Gate, GrimsbyDN31 1JE
Born July 1986
Director
Appointed 05 Nov 2015

SURFLEET, Sophie

Active
Oxford Street, CleethorpesDN35 0BP
Born October 1984
Director
Appointed 21 Nov 2024

AUSTIN, Amanda Jane

Resigned
Sluice Road, South FerribyDN18 6JG
Born June 1968
Director
Appointed 05 Nov 2015
Resigned 22 Jan 2019

BENNETT, Anne

Resigned
Little Coates Road, GrimsbyDN34 4LX
Born December 1963
Director
Appointed 05 Nov 2015
Resigned 01 Mar 2016

BROWN, Lawrence John Robertson

Resigned
12 Town Hall Street, GrimsbyDN31 1HN
Born December 1969
Director
Appointed 05 Nov 2015
Resigned 01 Nov 2018

BULBECK, Linda Sue

Resigned
Cyrano, GrimsbyDN37 9SQ
Born June 1964
Director
Appointed 11 Nov 2015
Resigned 14 Feb 2017

HADWIN, Gillian

Resigned
8 Abbey Walk, GrimsbyDN31 1NB
Born June 1963
Director
Appointed 05 Nov 2015
Resigned 01 Mar 2016

TATE, Anne Louise

Resigned
Rosemary Way, CleethorpesDN35 0SR
Born August 1957
Director
Appointed 11 Nov 2015
Resigned 22 Oct 2025

THOMPSON, Julia

Resigned
Mytton Street, ManchesterM15 5AZ
Born September 1972
Director
Appointed 05 Nov 2015
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Julia Thompson

Ceased
Bridge Mcfarland, GrimsbyDN31 1JE
Born September 1972

Nature of Control

Right to appoint and remove directors
Notified 28 Dec 2022
Ceased 22 Oct 2025

Mr Michael Lee Searle

Active
19 South St. Marys Gate, GrimsbyDN31 1JE
Born July 1986

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 August 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Incorporation Community Interest Company
5 November 2015
CICINCCICINC