Background WavePink WaveYellow Wave

WITNEY V.E. LIMITED (13441033)

WITNEY V.E. LIMITED (13441033) 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.. WITNEY V.E. LIMITED has been registered for 4 years. Current directors include BILKHU, Jaspreet Kaur, ABBEYFIELD V.E. LIMITED.

Company Number
13441033
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
BILKHU, Jaspreet Kaur, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITNEY V.E. LIMITED

WITNEY 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.. WITNEY V.E. LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13441033

LTD Company

Age

4 Years

Incorporated 7 June 2021

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 29 September 2025 (7 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 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
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
Oct 21
Loan Secured
Oct 21
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BILKHU, Jaspreet Kaur

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born July 1988
Director
Appointed 26 Oct 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

3

2 Active
1 Ceased

Jaspreet Kaur Bilkhu

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021

Mr Nicholas David Coton

Ceased
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2021
Ceased 07 Jun 2021
Ruddington Fields Business Park, NottinghamNG11 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

26

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification 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
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 No Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 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
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Incorporation Company
7 June 2021
NEWINCIncorporation