Company NameVLE Support Limited
Company StatusActive
Company Number03322835
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Previous NameTrussall Row Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark David Kyle Trinick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Secretary NameMr Anthony Graham Kyle Trinick
NationalityBritish
StatusCurrent
Appointed16 October 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Anthony Graham Kyle Trinick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr John Nicholas Woolf
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Anthony Graham Kyle Trinick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address5 Little Thrift
Orpington
Kent
BR5 1NQ
Secretary NameClare Elisabeth Trinick
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Little Thrift
Orpington
Kent
BR5 1NQ
Secretary NameMr Mark David Kyle Trinick
NationalityBritish
StatusResigned
Appointed08 November 2005(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2006)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address4 Merewood Close
Bromley
Kent
BR1 2AN
Director NameMr Christopher Jonathan Mills
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(14 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB

Contact

Websitevlesupport.co.uk
Email address[email protected]
Telephone01689 885068
Telephone regionOrpington

Location

Registered AddressTms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mark David Kyle Trinick
100.00%
Ordinary

Financials

Year2014
Net Worth£23,904
Cash£6,270
Current Liabilities£27,204

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

6 May 2016Delivered on: 24 May 2016
Persons entitled:
Carol Lelsey Miles
Hugh Christopher Donald Clinton

Classification: A registered charge
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
16 June 2017Satisfaction of charge 033228350001 in full (1 page)
16 June 2017Satisfaction of charge 033228350001 in full (1 page)
22 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
22 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 July 2016Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
6 July 2016Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
27 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 170
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 200
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 170
(4 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 200
(4 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (12 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (12 pages)
7 June 2016Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages)
7 June 2016Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages)
25 May 2016Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages)
25 May 2016Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages)
24 May 2016Registration of charge 033228350001, created on 6 May 2016 (29 pages)
24 May 2016Registration of charge 033228350001, created on 6 May 2016 (29 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Secretary's details changed for Mr Anthony Graham Kyle Trinick on 1 February 2016 (1 page)
1 March 2016Secretary's details changed for Mr Anthony Graham Kyle Trinick on 1 February 2016 (1 page)
1 March 2016Director's details changed for Mr Mark David Kyle Trinick on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Mark David Kyle Trinick on 1 February 2016 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 February 2013Registered office address changed from C/O Mark Trinick Tms House Cray Avenue Orpington Kent BR5 3QB England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from C/O Mark Trinick Tms House Cray Avenue Orpington Kent BR5 3QB England on 28 February 2013 (1 page)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Termination of appointment of Christopher Mills as a director (1 page)
3 October 2011Termination of appointment of Christopher Mills as a director (1 page)
7 July 2011Resolutions
  • RES13 ‐ Company business 08/04/2011
(1 page)
7 July 2011Resolutions
  • RES13 ‐ Company business 08/04/2011
(1 page)
26 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
21 April 2011Appointment of Mr Christopher Jonathan Mills as a director (2 pages)
21 April 2011Appointment of Mr Christopher Jonathan Mills as a director (2 pages)
8 April 2011Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 8 April 2011 (1 page)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from 2 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ Uk on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 2 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ Uk on 22 March 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Director's details changed for Mark David Kyle Trinick on 24 February 2010 (2 pages)
29 March 2010Director's details changed for Mark David Kyle Trinick on 24 February 2010 (2 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 4 merewood close bickley kent BR1 2AN (1 page)
19 March 2008Registered office changed on 19/03/2008 from 4 merewood close bickley kent BR1 2AN (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 January 2007Memorandum and Articles of Association (8 pages)
24 January 2007Memorandum and Articles of Association (8 pages)
18 January 2007Company name changed trussall row LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed trussall row LIMITED\certificate issued on 18/01/07 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 5 little thrift orpington kent BR5 1NQ (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 5 little thrift orpington kent BR5 1NQ (1 page)
1 November 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2005Return made up to 24/02/05; full list of members (2 pages)
21 March 2005Return made up to 24/02/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 April 2004Return made up to 24/02/04; full list of members (6 pages)
1 April 2004Return made up to 24/02/04; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 April 2003Return made up to 24/02/03; full list of members (6 pages)
2 April 2003Return made up to 24/02/03; full list of members (6 pages)
19 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 March 2001Return made up to 24/02/01; full list of members (6 pages)
22 March 2001Return made up to 24/02/01; full list of members (6 pages)
24 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
24 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
17 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
3 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
20 August 1999Registered office changed on 20/08/99 from: 64 towncourt crescent petts wood orpington kent BR5 1PJ (1 page)
20 August 1999Registered office changed on 20/08/99 from: 64 towncourt crescent petts wood orpington kent BR5 1PJ (1 page)
25 February 1999Return made up to 24/02/99; full list of members (6 pages)
25 February 1999Return made up to 24/02/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 February 1997Incorporation (22 pages)
24 February 1997Incorporation (22 pages)