About

Registered Number: 03839130
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 7 Jacobs Yard, Middle Barton, Chipping Norton, Oxfordshire, OX7 7BY,

 

Velvet Bug Ltd was founded on 10 September 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies director is listed as Sumner, Richard Craig Morgan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Richard Craig Morgan 28 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 03 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 03 November 2016
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 20 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
225 - Change of Accounting Reference Date 25 January 2000
MEM/ARTS - N/A 17 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
CERTNM - Change of name certificate 04 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.