Background WavePink WaveYellow Wave

VR (EPS) HOLDINGS LTD (10669573)

VR (EPS) HOLDINGS LTD (10669573) is an active UK company. incorporated on 14 March 2017. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VR (EPS) HOLDINGS LTD has been registered for 9 years. Current directors include CARR, Jeremy Peter, HIBBERT, Steven James.

Company Number
10669573
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
Unit 12 Europa Boulevard, Warrington, WA5 7YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARR, Jeremy Peter, HIBBERT, Steven James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VR (EPS) HOLDINGS LTD

VR (EPS) HOLDINGS LTD is an active company incorporated on 14 March 2017 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VR (EPS) HOLDINGS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10669573

LTD Company

Age

9 Years

Incorporated 14 March 2017

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 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 12 Europa Boulevard Westbrook Warrington, WA5 7YF,

Previous Addresses

Two Mills Parkgate Road Ellesmere Port Chester CH66 9PD England
From: 25 July 2017To: 26 November 2019
Briarfield Cross Stone Road Todmorden Lancashire OL14 8RA England
From: 14 March 2017To: 25 July 2017
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
Loan Secured
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Loan Secured
Oct 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
May 21
Loan Secured
May 21
New Owner
Oct 23
Owner Exit
Oct 23
Loan Secured
Sept 24
Loan Cleared
Oct 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PAGE, Andrew Christopher

Active
Europa Boulevard, WarringtonWA5 7YF
Secretary
Appointed 31 May 2017

CARR, Jeremy Peter

Active
Europa Boulevard, WarringtonWA5 7YF
Born June 1969
Director
Appointed 31 May 2017

HIBBERT, Steven James

Active
Europa Boulevard, WarringtonWA5 7YF
Born May 1968
Director
Appointed 14 Mar 2017

BATCUP, Simon Geoffrey

Resigned
Parkgate Road, Ellesmere PortCH66 9PD
Born December 1965
Director
Appointed 08 Feb 2019
Resigned 22 Jul 2019

GODDARD, Neville

Resigned
Parkgate Road, Ellesmere PortCH66 9PD
Born March 1960
Director
Appointed 08 Feb 2019
Resigned 11 Oct 2019

LEADBETTER, Andrew Charles

Resigned
Cross Stone Road, TodmordenOL14 8RA
Born July 1981
Director
Appointed 14 Mar 2017
Resigned 22 Aug 2019

MASON, Glen Michael

Resigned
Cross Stone Road, TodmordenOL14 8RA
Born May 1957
Director
Appointed 14 Mar 2017
Resigned 31 Jan 2020

RYLANDS, Martin James

Resigned
Cross Stone Road, TodmordenOL14 8RA
Born November 1984
Director
Appointed 14 Mar 2017
Resigned 31 Jan 2020

TAM, Robert Thomas

Resigned
Parkgate Road, Ellesmere PortCH66 9PD
Born July 1977
Director
Appointed 08 Feb 2019
Resigned 11 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Rob Tam

Active
Europa Boulevard, WarringtonWA5 7YF
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2023

Mr Martin James Rylands

Ceased
Europa Boulevard, WarringtonWA5 7YF
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2017
Ceased 02 Oct 2023

Mr Steven James Hibbert

Active
Europa Boulevard, WarringtonWA5 7YF
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change To A Person With Significant Control
18 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Legacy
7 July 2017
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
7 July 2017
RP04SH01RP04SH01
Resolution
19 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Incorporation Company
14 March 2017
NEWINCIncorporation