UKBizDB.co.uk

V2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as V2 Limited. The company was founded 23 years ago and was given the registration number 04088416. The firm's registered office is in BURNLEY. You can find them at Technology House Magnesium Way, Hapton, Burnley, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:V2 LIMITED
Company Number:04088416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director01 March 2021Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director01 May 2014Active
Shorten Brook Way, Altham Business Park, Altham, Accrington, United Kingdom, BB5 5YJ

Secretary01 May 2014Active
Tanglewood, Gough Road, Fleet, GU51 4LT

Secretary01 November 2000Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Secretary20 December 2016Active
Intec 1 Intec Business Park, Wade Road, Basingstoke, RG24 8NE

Secretary10 February 2005Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary11 October 2000Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director10 February 2005Active
Tanglewood, Gough Road, Fleet, GU51 4LT

Director01 November 2000Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director10 February 2005Active
Intec 1 Intec Business Park, Wade Road, Basingstoke, RG24 8NE

Director10 February 2005Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director10 February 2005Active
9 Malthouse Way, Marlow, SL7 2UE

Director01 November 2000Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director10 February 2005Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director11 October 2000Active

People with Significant Control

Hammer Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Intec 1, Intec Business Park, Basingstoke, England, RG24 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Resolution

Resolution.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Address

Change registered office address company with date old address new address.

Download
2017-01-03Accounts

Change account reference date company current extended.

Download
2017-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.