About

Registered Number: 02443078
Date of Incorporation: 15/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL

 

Having been setup in 1989, V1 Ltd have registered office in Datchet, it has a status of "Active". There are 5 directors listed as Shaw, Natalie Amanda, Bray, Heather, Bray, James Anthony, Mcgain, Annmarie, Mcgain, Derek James for V1 Ltd in the Companies House registry. We do not know the number of employees at V1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Heather 01 April 1998 28 February 2007 1
BRAY, James Anthony 01 April 1998 28 February 2007 1
MCGAIN, Annmarie N/A 28 February 2007 1
MCGAIN, Derek James N/A 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
MR01 - N/A 17 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 15 November 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 15 November 2018
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 20 August 2018
MR01 - N/A 13 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 15 November 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 17 December 2015
AUD - Auditor's letter of resignation 26 November 2015
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 06 July 2015
RESOLUTIONS - N/A 30 June 2015
CC04 - Statement of companies objects 30 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 19 May 2015
MR04 - N/A 19 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 09 July 2014
MISC - Miscellaneous document 21 February 2014
MISC - Miscellaneous document 20 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 09 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
CERTNM - Change of name certificate 04 March 2013
CH01 - Change of particulars for director 17 December 2012
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
AA - Annual Accounts 22 July 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 22 July 2010
AUD - Auditor's letter of resignation 02 July 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 05 March 2010
MG01 - Particulars of a mortgage or charge 22 February 2010
AA01 - Change of accounting reference date 16 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 07 November 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
287 - Change in situation or address of Registered Office 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 December 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 10 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 11 March 1999
395 - Particulars of a mortgage or charge 11 February 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
363s - Annual Return 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 09 February 1996
287 - Change in situation or address of Registered Office 04 February 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 01 December 1994
363s - Annual Return 24 November 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 29 November 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 23 January 1992
287 - Change in situation or address of Registered Office 25 October 1991
288 - N/A 08 March 1990
287 - Change in situation or address of Registered Office 08 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1990
287 - Change in situation or address of Registered Office 21 November 1989
288 - N/A 21 November 1989
NEWINC - New incorporation documents 15 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

Debenture 07 March 2013 Fully Satisfied

N/A

Debenture 11 February 2010 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Mortgage debenture 04 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.