Background WavePink WaveYellow Wave

TUNBRIDGE WELLS KENT V.E. LIMITED (13595062)

TUNBRIDGE WELLS KENT V.E. LIMITED (13595062) is an active UK company. incorporated on 31 August 2021. with registered office in Ruddington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TUNBRIDGE WELLS KENT V.E. LIMITED has been registered for 4 years. Current directors include MCLAUGHLIN, Alan Cornelius, MCLAUGHLIN, Katie-Anne, ABBEYFIELD V.E. LIMITED.

Company Number
13595062
Status
active
Type
ltd
Incorporated
31 August 2021
Age
4 years
Address
Vision Express, Ruddington, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCLAUGHLIN, Alan Cornelius, MCLAUGHLIN, Katie-Anne, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNBRIDGE WELLS KENT V.E. LIMITED

TUNBRIDGE WELLS KENT V.E. LIMITED is an active company incorporated on 31 August 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.. TUNBRIDGE WELLS KENT V.E. LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13595062

LTD Company

Age

4 Years

Incorporated 31 August 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 26 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCLAUGHLIN, Alan Cornelius

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born September 1989
Director
Appointed 31 Jan 2022

MCLAUGHLIN, Katie-Anne

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born November 1989
Director
Appointed 31 Jan 2022

ABBEYFIELD V.E. LIMITED

Active
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Corporate director
Appointed 31 Aug 2021

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born April 1966
Director
Appointed 31 Aug 2021
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

Resigned
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born April 1971
Director
Appointed 31 Aug 2021
Resigned 18 Aug 2025

MCGHEE, Daniel

Resigned
Ruddington Fields Business Park, RuddingtonNG11 6NZ
Born March 1986
Director
Appointed 31 Aug 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
Right to appoint and remove directors
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 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
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2024
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
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Incorporation Company
31 August 2021
NEWINCIncorporation