Company NameVREO Innovation Limited
DirectorsMark William Vernon and Karen Marie Weech
Company StatusActive
Company Number09681573
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr Mark William Vernon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
Tyne And Wear
NE29 6DE
Director NameMiss Karen Marie Weech
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
Tyne And Wear
NE29 6DE

Location

Registered AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
Tyne And Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

3 September 2015Delivered on: 9 September 2015
Satisfied on: 19 September 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
6 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
24 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
21 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 August 2019Registered office address changed from G17 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA United Kingdom to Royal Quays Business Centre Coble Dene Royal Quays North Shields Tyne and Wear NE29 6DE on 8 August 2019 (1 page)
15 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 May 2018Registered office address changed from Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW to G17 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA on 9 May 2018 (1 page)
8 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
22 September 2017Registered office address changed from Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG to Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG to Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW on 22 September 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Mark William Vernon as a person with significant control on 2 July 2016 (2 pages)
20 July 2017Notification of Karen Marie Weech as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Mark William Vernon as a person with significant control on 2 July 2016 (2 pages)
20 July 2017Notification of Karen Marie Weech as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 October 2015Registered office address changed from Unit 4 Larch Court West Chirton North Ind. Est. North Shields Tyne and Wear NE29 9SE United Kingdom to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from Unit 4 Larch Court West Chirton North Ind. Est. North Shields Tyne and Wear NE29 9SE United Kingdom to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 16 October 2015 (2 pages)
19 September 2015Satisfaction of charge 096815730001 in full (4 pages)
19 September 2015Satisfaction of charge 096815730001 in full (4 pages)
9 September 2015Registration of charge 096815730001, created on 3 September 2015 (53 pages)
9 September 2015Registration of charge 096815730001, created on 3 September 2015 (53 pages)
9 September 2015Registration of charge 096815730001, created on 3 September 2015 (53 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)