Background WavePink WaveYellow Wave

VERO FABRICS LIMITED (10051614)

VERO FABRICS LIMITED (10051614) is an active UK company. incorporated on 9 March 2016. with registered office in Eye. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VERO FABRICS LIMITED has been registered for 10 years. Current directors include PURVES, Amanda Joan.

Company Number
10051614
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
16 Broad Street, Eye, IP23 7AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PURVES, Amanda Joan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERO FABRICS LIMITED

VERO FABRICS LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Eye. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VERO FABRICS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10051614

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

16 Broad Street Eye, IP23 7AF,

Previous Addresses

Dbh16 Hopper Way Diss Norfolk IP22 4GT England
From: 24 April 2018To: 8 August 2019
Delta 5a Delta Terrace Delta Terrace, West Road Ipswich IP3 9FH England
From: 24 May 2017To: 24 April 2018
Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 8 March 2017To: 24 May 2017
Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 21 April 2016To: 8 March 2017
19 Church Street Woodbridge Suffolk IP12 1DS England
From: 9 March 2016To: 21 April 2016
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Director Left
May 24
Owner Exit
Jun 24
Director Left
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PURVES, Amanda Joan

Active
Church Street, WoodbridgeIP12 1DS
Born October 1970
Director
Appointed 09 Mar 2016

O'KEEFFE, Andrea Jane Voiels

Resigned
Broad Street, EyeIP23 7AF
Born July 1964
Director
Appointed 24 May 2017
Resigned 19 Jul 2024

STEVENSON, Ottilie Anna Gilberte

Resigned
Church Street, WoodbridgeIP12 1DS
Born May 1967
Director
Appointed 09 Mar 2016
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Ottilie Anna Gilberte Stevenson

Ceased
Kettleburgh, WoodbridgeIP13 7LD
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2024

Ms Amanda Joan Purves

Active
Broad Street, EyeIP23 7AF
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Incorporation Company
9 March 2016
NEWINCIncorporation