Background WavePink WaveYellow Wave

CHICHESTER TOWN V.E. LIMITED (13464271)

CHICHESTER TOWN V.E. LIMITED (13464271) is an active UK company. incorporated on 18 June 2021. with registered office in Ruddington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHICHESTER TOWN V.E. LIMITED has been registered for 4 years. Current directors include NOEL, Ashea Tamara, ABBEYFIELD V.E. LIMITED.

Company Number
13464271
Status
active
Type
ltd
Incorporated
18 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
NOEL, Ashea Tamara, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER TOWN V.E. LIMITED

CHICHESTER TOWN V.E. LIMITED is an active company incorporated on 18 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.. CHICHESTER TOWN V.E. LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13464271

LTD Company

Age

4 Years

Incorporated 18 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 29 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

3 months left

Last Filed

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

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

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

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Left
Oct 23
New Owner
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NOEL, Ashea Tamara

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born January 1975
Director
Appointed 07 Dec 2021

ABBEYFIELD V.E. LIMITED

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Corporate director
Appointed 18 Jun 2021

HYDE, Philip Martin

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

LAWSON, Jonathan Mark

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

MAKUMBE, Bertha Rumbidzeyi

Resigned
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born March 1966
Director
Appointed 07 Dec 2021
Resigned 20 Oct 2023

MCGHEE, Daniel

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

Persons with significant control

2

Ashea Tamara Noel

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2025
Ruddington Fields Business Park, RuddingtonNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 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
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Incorporation Company
18 June 2021
NEWINCIncorporation