Background WavePink WaveYellow Wave

VLR TECHNOLOGIES LIMITED (10137893)

VLR TECHNOLOGIES LIMITED (10137893) is an active UK company. incorporated on 21 April 2016. with registered office in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. VLR TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
10137893
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
25 Meer Street, Stratford Upon Avon, CV37 6QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
SYMONS, Rupert Jonathan
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VLR TECHNOLOGIES LIMITED

VLR TECHNOLOGIES LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. VLR TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 77400)

Status

active

Active since 9 years ago

Company No

10137893

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

25 Meer Street Stratford Upon Avon, CV37 6QB,

Previous Addresses

25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB United Kingdom
From: 29 February 2024To: 29 February 2024
25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England
From: 28 November 2019To: 29 February 2024
Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England
From: 20 May 2019To: 28 November 2019
The Old Post House Radford Road Flyford Flavell Worcestershire WR7 4DL United Kingdom
From: 21 April 2016To: 20 May 2019
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Owner Exit
May 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Aug 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 13 Nov 2019

MALLINSON, Nicholas Martin, Dr

Resigned
Radford Road, Flyford FlavellWR7 4DL
Born February 1956
Director
Appointed 21 Oct 2016
Resigned 07 Dec 2017

PEMBERTON, Martin John

Resigned
Stratford-Upon-AvonCV37 6QB
Born December 1956
Director
Appointed 21 Oct 2016
Resigned 27 Nov 2019

YOUNG, Thomas Robertson

Resigned
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born February 1954
Director
Appointed 21 Apr 2016
Resigned 13 Nov 2019

Persons with significant control

5

1 Active
4 Ceased
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 09 Aug 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 25 Feb 2021

Tdi Ventures Limited

Ceased
Radford Road, WorcesterWR7 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2016
Ceased 10 Feb 2020
Clifford Mill, Stratford-Upon-AvonCV37 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Incorporation Company
21 April 2016
NEWINCIncorporation