Background WavePink WaveYellow Wave

VECTRICITY LTD (10478739)

VECTRICITY LTD (10478739) is an active UK company. incorporated on 15 November 2016. with registered office in Swanage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. VECTRICITY LTD has been registered for 9 years. Current directors include BERARD, Philippe Andre Jean.

Company Number
10478739
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BERARD, Philippe Andre Jean
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTRICITY LTD

VECTRICITY LTD is an active company incorporated on 15 November 2016 with the registered office located in Swanage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. VECTRICITY LTD was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10478739

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 16 January 2024 (2 years ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Previous Addresses

7 Summerswood Close Kenley Surrey CR8 5EY England
From: 15 November 2016To: 23 August 2022
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Mar 21
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LYONS, Kevin John

Active
230 High Street, SwanageBH19 2PQ
Secretary
Appointed 28 Feb 2020

BERARD, Philippe Andre Jean

Active
230 High Street, SwanageBH19 2PQ
Born April 1963
Director
Appointed 15 Nov 2016

Persons with significant control

1

Mr Philippe Andre Jean Berard

Active
230 High Street, SwanageBH19 2PQ
Born April 1963

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2025
CH03Change of Secretary Details
Withdrawal Of The Directors Register Information From The Public Register
30 July 2025
EW01EW01
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Incorporation Company
15 November 2016
NEWINCIncorporation