Background WavePink WaveYellow Wave

GAINSBOROUGH V.E. LIMITED (11972597)

GAINSBOROUGH V.E. LIMITED (11972597) is an active UK company. incorporated on 1 May 2019. with registered office in Ruddington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GAINSBOROUGH V.E. LIMITED has been registered for 6 years. Current directors include WELTON, David, WELTON, Katherine, ABBEYFIELD V.E. LIMITED.

Company Number
11972597
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Vision Express Mere Way, Ruddington, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WELTON, David, WELTON, Katherine, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAINSBOROUGH V.E. LIMITED

GAINSBOROUGH V.E. LIMITED is an active company incorporated on 1 May 2019 with the registered office located in Ruddington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GAINSBOROUGH V.E. LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11972597

LTD Company

Age

6 Years

Incorporated 1 May 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Vision Express Mere Way Ruddington Fields Business Park Ruddington, NG11 6NZ,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WELTON, David

Active
Mere Way, RuddingtonNG11 6NZ
Born June 1988
Director
Appointed 02 Sept 2019

WELTON, Katherine

Active
Mere Way, RuddingtonNG11 6NZ
Born December 1989
Director
Appointed 02 Sept 2019

ABBEYFIELD V.E. LIMITED

Active
Mere Way,, RuddingtonNG11 6NZ
Corporate director
Appointed 01 May 2019

ALLAN, Ranald George

Resigned
Mere Way, RuddingtonNG11 6NZ
Born December 1964
Director
Appointed 07 May 2019
Resigned 18 Aug 2025

COTON, Nicholas David

Resigned
Mere Way, RuddingtonNG11 6NZ
Born April 1982
Director
Appointed 01 May 2019
Resigned 02 Sept 2019

HYDE, Philip Martin

Resigned
Mere Way, RuddingtonNG11 6NZ
Born April 1966
Director
Appointed 07 May 2019
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

Resigned
Mere Way, RuddingtonNG11 6NZ
Born April 1971
Director
Appointed 07 May 2019
Resigned 18 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Mr David Welton

Ceased
Mere Way, RuddingtonNG11 6NZ
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2019
Ceased 02 Sept 2019

Mrs Katherine Welton

Ceased
Mere Way, RuddingtonNG11 6NZ
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2019
Ceased 02 Sept 2019
Mere Way, RuddingtonNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 02 Sept 2019
Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Resolution
8 March 2024
RESOLUTIONSResolutions
Memorandum Articles
8 March 2024
MAMA
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Resolution
28 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Incorporation Company
1 May 2019
NEWINCIncorporation