Background WavePink WaveYellow Wave

VYNE TECHNOLOGIES LIMITED (11872778)

VYNE TECHNOLOGIES LIMITED (11872778) is an active UK company. incorporated on 11 March 2019. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in other information technology service activities. VYNE TECHNOLOGIES LIMITED has been registered for 7 years. Current directors include OCAMPO, Ramon Angelo.

Company Number
11872778
Status
active
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
The Office, Boringdon Park 55 Plymbridge Road, Plymouth, PL7 4QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
OCAMPO, Ramon Angelo
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VYNE TECHNOLOGIES LIMITED

VYNE TECHNOLOGIES LIMITED is an active company incorporated on 11 March 2019 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VYNE TECHNOLOGIES LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11872778

LTD Company

Age

7 Years

Incorporated 11 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth, PL7 4QG,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 11 March 2019To: 17 January 2025
Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Nov 19
Director Joined
Dec 19
Share Issue
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Nov 20
Funding Round
Dec 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Sept 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Loan Secured
Dec 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
12
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OCAMPO, Ramon Angelo

Active
55 Plymbridge Road, PlymouthPL7 4QG
Born July 1980
Director
Appointed 11 Sept 2024

CAHILL, Damien John

Resigned
Covent Garden, LondonWC2H 9JQ
Born February 1976
Director
Appointed 11 Mar 2019
Resigned 15 Sept 2022

CARDENAS-CLARK, Daniel

Resigned
King William Street, LondonEC4N 7AF
Born April 1982
Director
Appointed 11 Dec 2019
Resigned 14 Jan 2022

DANIEL, Nicholas

Resigned
Covent Garden, LondonWC2H 9JQ
Born March 1958
Director
Appointed 11 Mar 2019
Resigned 20 Nov 2019

EYAL, Aviad

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1970
Director
Appointed 27 Oct 2020
Resigned 31 Jul 2024

IKEDA, Megumi

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1970
Director
Appointed 27 Oct 2021
Resigned 19 Jan 2023

MACGREGOR, Karl John Henderson

Resigned
Covent Garden, LondonWC2H 9JQ
Born March 1973
Director
Appointed 11 Mar 2019
Resigned 06 Jan 2025

ROWLAND, Adam John

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1965
Director
Appointed 27 Jan 2023
Resigned 06 Jan 2025

SUDRA, Mitul

Resigned
55 Plymbridge Road, PlymouthPL7 4QG
Born July 1979
Director
Appointed 11 Sept 2024
Resigned 18 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2022

Mr Karl John Henderson Macgregor

Ceased
Covent Garden, LondonWC2H 9JQ
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Mar 2019
Ceased 27 Oct 2020

Mr Damien John Cahill

Ceased
Covent Garden, LondonWC2H 9JQ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2019
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Resolution
27 August 2024
RESOLUTIONSResolutions
Memorandum Articles
8 August 2024
MAMA
Change Account Reference Date Company Current Shortened
5 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Capital Name Of Class Of Shares
26 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 September 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2022
PSC09Update to PSC Statements
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 December 2020
RP04CS01RP04CS01
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 November 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Incorporation Company
11 March 2019
NEWINCIncorporation