Background WavePink WaveYellow Wave

BOURNEMOUTH V.E. LIMITED (12045584)

BOURNEMOUTH V.E. LIMITED (12045584) is an active UK company. incorporated on 12 June 2019. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOURNEMOUTH V.E. LIMITED has been registered for 6 years. Current directors include CORDELL, Jane, GRIFFITHS, Lindsay Michelle, HYDE, Philip Martin and 1 others.

Company Number
12045584
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
Vision Express Vision Express, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CORDELL, Jane, GRIFFITHS, Lindsay Michelle, HYDE, Philip Martin, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH V.E. LIMITED

BOURNEMOUTH V.E. LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOURNEMOUTH V.E. LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12045584

LTD Company

Age

6 Years

Incorporated 12 June 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 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

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Nov 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORDELL, Jane

Active
Vision Express, NottinghamNG11 6NZ
Born September 1980
Director
Appointed 23 Nov 2020

GRIFFITHS, Lindsay Michelle

Active
Vision Express, NottinghamNG11 6NZ
Born January 1969
Director
Appointed 23 Nov 2020

HYDE, Philip Martin

Active
Vision Express, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 12 Jun 2019

ABBEYFIELD V.E. LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 12 Jun 2019

ALLAN, Ranald George

Resigned
Vision Express, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 12 Jun 2019
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

Resigned
Vision Express, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 12 Jun 2019
Resigned 18 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Jane Cordell

Ceased
Vision Express, NottinghamNG11 6NZ
Born September 1980

Nature of Control

Significant influence or control
Notified 23 Nov 2020
Ceased 23 Nov 2020

Ms Lindsay Michelle Griffiths

Ceased
Vision Express, NottinghamNG11 6NZ
Born January 1969

Nature of Control

Significant influence or control
Notified 23 Nov 2020
Ceased 23 Nov 2020
Mere Way, RuddingtonNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 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
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2019
NEWINCIncorporation