Background WavePink WaveYellow Wave

V-TECK UK LIMITED (09924897)

V-TECK UK LIMITED (09924897) is an active UK company. incorporated on 21 December 2015. with registered office in Newark. The company operates in the Information and Communication sector, engaged in business and domestic software development. V-TECK UK LIMITED has been registered for 10 years. Current directors include GILBERT, Robin Pengelly, POPE, Sophie Hannah, VISOCNIK, Martin.

Company Number
09924897
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Blueprint House, Newark, NG24 2EU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GILBERT, Robin Pengelly, POPE, Sophie Hannah, VISOCNIK, Martin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V-TECK UK LIMITED

V-TECK UK LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. V-TECK UK LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09924897

LTD Company

Age

10 Years

Incorporated 21 December 2015

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Blueprint House Northern Road Newark, NG24 2EU,

Previous Addresses

Fortune House Northgate Terrace Newark on Trent Nottinghamshire NG24 2EU England
From: 13 October 2016To: 2 January 2025
First Floor, Unit 3 Bridgend Business Centre Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH Wales
From: 18 July 2016To: 13 October 2016
Rose Cottage 10 Victoria Road Kenfig Hill Bridgend Mid Glamorgan CF33 6ER Wales
From: 21 December 2015To: 18 July 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Funding Round
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GILBERT, Robin Pengelly

Active
Northern Road, NewarkNG24 2EU
Born November 1969
Director
Appointed 21 Jan 2016

POPE, Sophie Hannah

Active
Northgate Terrace, Northern Road, Newark On TrentNG24 2EU
Born April 1982
Director
Appointed 01 Jan 2019

VISOCNIK, Martin

Active
Northgate Terrace, Newark On TrentNG24 2EU
Born January 1965
Director
Appointed 30 Sept 2016

DAVIES, Yorath, Mr.

Resigned
Bennett Street, BridgendCF31 3SH
Born December 1977
Director
Appointed 21 Dec 2015
Resigned 11 Oct 2016

FELDERHOFF, Lars

Resigned
Northgate Terrace, Newark On TrentNG24 2EU
Born May 1976
Director
Appointed 30 Sept 2016
Resigned 01 Jan 2019

REINHARD, Christian Peter Friedrich

Resigned
Paul-Gauselmann-Str. 1, 32312 Lübbecke
Born May 1974
Director
Appointed 30 Jan 2025
Resigned 15 Jul 2025

SCHROER, Werner Kurt, Dr

Resigned
Northgate Terrace, Newark On TrentNG24 2EU
Born April 1963
Director
Appointed 30 Sept 2016
Resigned 30 Jan 2025

Persons with significant control

2

Mr Martin Visocnik

Active
Northgate Terrace, Newark On TrentNG24 2EU
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2016
Northgate Terrace, Newark On TrentNG24 2EU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Legacy
16 February 2017
RP04CS01RP04CS01
Legacy
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Incorporation Company
21 December 2015
NEWINCIncorporation