Background WavePink WaveYellow Wave

WATFORD V.E. LIMITED (13441002)

WATFORD V.E. LIMITED (13441002) is an active UK company. incorporated on 7 June 2021. with registered office in Ruddington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WATFORD V.E. LIMITED has been registered for 4 years. Current directors include KOTHARY, Dimple, PATEL, Dipak, SHAH, Aashish and 1 others.

Company Number
13441002
Status
active
Type
ltd
Incorporated
7 June 2021
Age
4 years
Address
Vision Express Mere Way, Ruddington, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KOTHARY, Dimple, PATEL, Dipak, SHAH, Aashish, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD V.E. LIMITED

WATFORD V.E. LIMITED is an active company incorporated on 7 June 2021 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.. WATFORD V.E. LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13441002

LTD Company

Age

4 Years

Incorporated 7 June 2021

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 27 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

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

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

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Director Joined
Jan 22
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KOTHARY, Dimple

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born November 1974
Director
Appointed 21 Dec 2021

PATEL, Dipak

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born March 1980
Director
Appointed 21 Dec 2021

SHAH, Aashish

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born December 1991
Director
Appointed 21 Dec 2021

ABBEYFIELD V.E. LIMITED

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Corporate director
Appointed 07 Jun 2021

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born April 1966
Director
Appointed 07 Jun 2021
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

Resigned
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born April 1971
Director
Appointed 07 Jun 2021
Resigned 18 Aug 2025

MCGHEE, Daniel

Resigned
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born March 1986
Director
Appointed 07 Jun 2021
Resigned 18 Aug 2025

Persons with significant control

1

Ruddington Fields Business Park, RuddingtonNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Incorporation Company
7 June 2021
NEWINCIncorporation