Background WavePink WaveYellow Wave

VSI EXECUTIVE EDUCATION LTD (10686869)

VSI EXECUTIVE EDUCATION LTD (10686869) is an active UK company. incorporated on 23 March 2017. with registered office in Wembley. The company operates in the Education sector, engaged in sports and recreation education. VSI EXECUTIVE EDUCATION LTD has been registered for 9 years. Current directors include DAVIES, John Elwyn, FAULKNER, Anthony, FLOOD, Brendan and 1 others.

Company Number
10686869
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
Arch View House, Wembley, HA9 0JD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DAVIES, John Elwyn, FAULKNER, Anthony, FLOOD, Brendan, MCINTYRE, Andrew John Cameron
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSI EXECUTIVE EDUCATION LTD

VSI EXECUTIVE EDUCATION LTD is an active company incorporated on 23 March 2017 with the registered office located in Wembley. The company operates in the Education sector, specifically engaged in sports and recreation education. VSI EXECUTIVE EDUCATION LTD was registered 9 years ago.(SIC: 85510)

Status

active

Active since 9 years ago

Company No

10686869

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

VISIONARY SPORTS INVESTMENT 2017 LTD.
From: 23 March 2017To: 4 May 2017
Contact
Address

Arch View House First Way Wembley, HA9 0JD,

Previous Addresses

14th Floor, 111 Piccadilly Manchester M1 2HY England
From: 11 May 2020To: 29 October 2025
31 Sackville Street Manchester M1 3LZ England
From: 11 May 2018To: 11 May 2020
63 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EZ England
From: 23 March 2017To: 11 May 2018
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Funding Round
May 18
Director Joined
May 20
Director Joined
May 20
Share Issue
May 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVIES, John Elwyn

Active
First Way, WembleyHA9 0JD
Born December 1959
Director
Appointed 01 May 2020

FAULKNER, Anthony

Active
First Way, WembleyHA9 0JD
Born November 1971
Director
Appointed 23 Mar 2017

FLOOD, Brendan

Active
First Way, WembleyHA9 0JD
Born November 1961
Director
Appointed 01 May 2020

MCINTYRE, Andrew John Cameron

Active
Sackville Street, ManchesterM1 3LZ
Born March 1963
Director
Appointed 19 May 2017

Persons with significant control

1

111, Piccadilly, ManchesterM1 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Legacy
2 May 2025
GUARANTEE2GUARANTEE2
Legacy
2 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Legacy
30 July 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 May 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
26 May 2020
AA01Change of Accounting Reference Date
Resolution
15 May 2020
RESOLUTIONSResolutions
Resolution
15 May 2020
RESOLUTIONSResolutions
Memorandum Articles
15 May 2020
MAMA
Capital Alter Shares Subdivision
15 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Resolution
4 May 2017
RESOLUTIONSResolutions
Incorporation Company
23 March 2017
NEWINCIncorporation