Background WavePink WaveYellow Wave

V3 MANUFACTURING LIMITED (12814889)

V3 MANUFACTURING LIMITED (12814889) is an active UK company. incorporated on 14 August 2020. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). V3 MANUFACTURING LIMITED has been registered for 5 years. Current directors include BERESFORD, Lucy Jane, BUCKLAND, Richard Mark, COUND, Timothy Richard Aubrey and 3 others.

Company Number
12814889
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
Studio 19 The Brewery Quarter H2, Cheltenham, GL50 3FF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BERESFORD, Lucy Jane, BUCKLAND, Richard Mark, COUND, Timothy Richard Aubrey, DUNKLEY, Miles Spencer Maitland, HUTCHINGS, Susan Mary, TOPPING, Lisa
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V3 MANUFACTURING LIMITED

V3 MANUFACTURING LIMITED is an active company incorporated on 14 August 2020 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). V3 MANUFACTURING LIMITED was registered 5 years ago.(SIC: 46450)

Status

active

Active since 5 years ago

Company No

12814889

LTD Company

Age

5 Years

Incorporated 14 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Studio 19 The Brewery Quarter H2 High Street Cheltenham, GL50 3FF,

Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BERESFORD, Lucy Jane

Active
High Street, CheltenhamGL50 3FF
Born November 1980
Director
Appointed 24 Sept 2020

BUCKLAND, Richard Mark

Active
High Street, CheltenhamGL50 3FF
Born July 1977
Director
Appointed 24 Sept 2020

COUND, Timothy Richard Aubrey

Active
High Street, CheltenhamGL50 3FF
Born April 1963
Director
Appointed 24 Sept 2020

DUNKLEY, Miles Spencer Maitland

Active
The Brewery Quarter H2, CheltenhamGL50 3FF
Born January 1967
Director
Appointed 14 Aug 2020

HUTCHINGS, Susan Mary

Active
High Street, CheltenhamGL50 3FF
Born June 1966
Director
Appointed 23 Sept 2020

TOPPING, Lisa

Active
High Street, CheltenhamGL50 3FF
Born December 1974
Director
Appointed 23 Sept 2020

Persons with significant control

1

The Brewery Quarter H2, CheltenhamGL50 3FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Incorporation Company
14 August 2020
NEWINCIncorporation