Company NameVYSE Ltd.
Company StatusActive
Company Number02882768
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameDr Barry Vyse
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence Address14 Cranbourne Drive
Pinner
Middlesex
HA5 1BZ
Director NameRebecca Jane Curry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 1994(7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambalt Road
Clapham
London
SW4 9EF
Director NameJennifer Vyse Adams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 1994(7 months after company formation)
Appointment Duration29 years, 9 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address77 Kynaston Road
Stoke Newington
London
N16 0EB
Director NameMr Martin Curry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambalt Road
Clapham
London
SW4 9EF
Director NameMr Nigel Colin Adams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(9 years after company formation)
Appointment Duration21 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address77 Kynaston Road
Stoke Newington
London
N16 0EB
Secretary NameRebecca Jane Curry
NationalityEnglish
StatusCurrent
Appointed23 April 2005(11 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambalt Road
Clapham
London
SW4 9EF
Director NameMargaret Vyse
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Cranbourne Drive
Pinner
Middlesex
HA5 1BZ
Secretary NameDr Barry Vyse
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence Address14 Cranbourne Drive
Pinner
Middlesex
HA5 1BZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitevyseamps.com
Telephone020 89330918
Telephone regionLondon

Location

Registered Address14 Cranbourne Drive
Pinner
Middlesex
HA5 1BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

400 at £1Martin Curry
4.30%
Ordinary
400 at £1Mr Nigel Adams
4.30%
Ordinary
3.6k at £1Barry Vyse
38.17%
Ordinary
2.1k at £1Jennifer Vyse Adams
22.31%
Ordinary
2.1k at £1Rebecca Jane Curry
22.31%
Ordinary
200 at £1Alfred Charles Curry
2.15%
Ordinary
200 at £1Elizabeth Claire Curry
2.15%
Ordinary
200 at £1Fletcher Toby Adams
2.15%
Ordinary
200 at £1Polly Eliza Adams
2.15%
Ordinary

Financials

Year2014
Net Worth£43,054
Cash£24,263
Current Liabilities£6,552

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

9 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
31 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 9,300
(9 pages)
17 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 9,300
(9 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 January 2015Statement of capital following an allotment of shares on 31 January 2014
  • GBP 28,500
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 31 January 2014
  • GBP 28,500
(4 pages)
1 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 9,300
(9 pages)
1 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 9,300
(9 pages)
11 May 2014Termination of appointment of Margaret Vyse as a director (1 page)
11 May 2014Termination of appointment of Margaret Vyse as a director (1 page)
11 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 8,500
(3 pages)
11 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 8,500
(3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 December 2013Annual return made up to 21 December 2013 with a full list of shareholders (10 pages)
22 December 2013Annual return made up to 21 December 2013 with a full list of shareholders (10 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 January 2010Director's details changed for Doctor Barry Vyse on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Rebecca Jane Curry on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Adams on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Barry Vyse on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Barry Vyse on 3 January 2010 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
4 January 2010Director's details changed for Mr Nigel Adams on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Rebecca Jane Curry on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Jennifer Vyse Adams on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Jennifer Vyse Adams on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Margaret Vyse on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Rebecca Jane Curry on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Martin Curry on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Margaret Vyse on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Adams on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Martin Curry on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Jennifer Vyse Adams on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Margaret Vyse on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Martin Curry on 3 January 2010 (2 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
8 January 2009Return made up to 21/12/08; full list of members (7 pages)
8 January 2009Return made up to 21/12/08; full list of members (7 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
7 January 2008Return made up to 21/12/07; full list of members (5 pages)
7 January 2008Return made up to 21/12/07; full list of members (5 pages)
25 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
9 January 2007Return made up to 21/12/06; full list of members (5 pages)
9 January 2007Return made up to 21/12/06; full list of members (5 pages)
17 January 2006Return made up to 21/12/05; full list of members (5 pages)
17 January 2006Return made up to 21/12/05; full list of members (5 pages)
11 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
11 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
21 February 2005Return made up to 21/12/04; full list of members (11 pages)
21 February 2005Return made up to 21/12/04; full list of members (11 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
8 January 2004Return made up to 21/12/03; full list of members (11 pages)
8 January 2004Return made up to 21/12/03; full list of members (11 pages)
28 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
28 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
7 January 2003Return made up to 21/12/02; full list of members (10 pages)
7 January 2003Return made up to 21/12/02; full list of members (10 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
21 December 2001Return made up to 21/12/01; full list of members (9 pages)
21 December 2001Return made up to 21/12/01; full list of members (9 pages)
3 May 2001Full accounts made up to 31 July 2000 (14 pages)
3 May 2001Full accounts made up to 31 July 2000 (14 pages)
2 January 2001Return made up to 21/12/00; full list of members (8 pages)
2 January 2001Return made up to 21/12/00; full list of members (8 pages)
4 May 2000Full accounts made up to 31 July 1999 (11 pages)
4 May 2000Full accounts made up to 31 July 1999 (11 pages)
23 December 1999Ad 24/12/98-18/08/99 £ si 150@1 (2 pages)
23 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Ad 24/12/98-18/08/99 £ si 150@1 (2 pages)
23 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1999Full accounts made up to 31 July 1998 (11 pages)
7 May 1999Full accounts made up to 31 July 1998 (11 pages)
22 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998Ad 06/03/94-24/12/97 £ si 5200@1 (2 pages)
22 December 1998Ad 06/03/94-24/12/97 £ si 5200@1 (2 pages)
6 May 1998Full accounts made up to 31 July 1997 (11 pages)
6 May 1998Full accounts made up to 31 July 1997 (11 pages)
19 December 1997Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1997Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1997Full accounts made up to 31 July 1996 (10 pages)
14 April 1997Full accounts made up to 31 July 1996 (10 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Return made up to 21/12/96; change of members (6 pages)
31 December 1996Return made up to 21/12/96; change of members (6 pages)
31 December 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 31 July 1995 (14 pages)
12 June 1996Full accounts made up to 31 July 1995 (14 pages)
3 January 1996Return made up to 21/12/95; no change of members (4 pages)
3 January 1996Return made up to 21/12/95; no change of members (4 pages)