Company NameV X V Ltd
DirectorsMark Ellis Garside and Kate Sara Lennard
Company StatusActive
Company Number04242807
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Previous NamesAlien Products Limited and Crystallise Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Ellis Garside
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address37b Tottenham Lane
Hornsey
London
N8 9BD
Director NameMiss Kate Sara Lennard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address37b Tottenham Lane
Hornsey
London
N8 9BD
Secretary NameAndrew Mackay
NationalityBritish
StatusResigned
Appointed23 October 2001(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressWoodlands Cottage
18 Westend Park Street
Glasgow
G3 6LG
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.v-x-v.com/
Telephone020 78332315
Telephone regionLondon

Location

Registered Address37b Tottenham Lane
Hornsey
London
N8 9BD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Garside
100.00%
Ordinary

Financials

Year2014
Net Worth£25,376
Cash£7,847
Current Liabilities£31,680

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

21 November 2023Registered office address changed from C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ to 37B Tottenham Lane Hornsey London N8 9BD on 21 November 2023 (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
13 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 October 2021 (2 pages)
18 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
19 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
7 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 July 2017Notification of Mark Ellis Garside as a person with significant control on 1 November 2016 (2 pages)
16 July 2017Notification of Mark Ellis Garside as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Notification of Mark Ellis Garside as a person with significant control on 1 November 2016 (2 pages)
9 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 August 2016Second filing of a statement of capital following an allotment of shares on 6 September 2015
  • GBP 2
(7 pages)
23 August 2016Second filing of a statement of capital following an allotment of shares on 6 September 2015
  • GBP 2
(7 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 September 2015Statement of capital following an allotment of shares on 6 September 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2016
(4 pages)
6 September 2015Statement of capital following an allotment of shares on 6 September 2015
  • GBP 1
(3 pages)
6 September 2015Statement of capital following an allotment of shares on 6 September 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2016
(4 pages)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 March 2015Director's details changed for Mr Mark Ellis Garside on 9 March 2015 (2 pages)
9 March 2015Appointment of Miss Kate Sara Lennard as a director on 1 February 2015 (2 pages)
9 March 2015Registered office address changed from C/O Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ England to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from C/O Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ England to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page)
9 March 2015Appointment of Miss Kate Sara Lennard as a director on 1 February 2015 (2 pages)
9 March 2015Registered office address changed from 37B Tottenham Lane Hornsey (Entrance on Rathcoole Av) London Uk N8 9BD to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 37B Tottenham Lane Hornsey (Entrance on Rathcoole Av) London Uk N8 9BD to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page)
9 March 2015Director's details changed for Mr Mark Ellis Garside on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Mark Ellis Garside on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from C/O Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ England to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page)
9 March 2015Appointment of Miss Kate Sara Lennard as a director on 1 February 2015 (2 pages)
9 March 2015Registered office address changed from 37B Tottenham Lane Hornsey (Entrance on Rathcoole Av) London Uk N8 9BD to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
24 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
26 May 2011Company name changed crystallise LTD\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Registered office address changed from Unit 4a Rosemary Works Branch Place London N1 5PH on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Unit 4a Rosemary Works Branch Place London N1 5PH on 26 May 2011 (1 page)
26 May 2011Company name changed crystallise LTD\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 July 2010Termination of appointment of Andrew Mackay as a secretary (1 page)
2 July 2010Termination of appointment of Andrew Mackay as a secretary (1 page)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 July 2007Return made up to 28/06/07; no change of members (6 pages)
6 July 2007Return made up to 28/06/07; no change of members (6 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
9 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 September 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 August 2003Company name changed alien products LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed alien products LIMITED\certificate issued on 01/08/03 (2 pages)
13 July 2003Return made up to 28/06/03; full list of members (6 pages)
13 July 2003Return made up to 28/06/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 July 2002Return made up to 28/06/02; full list of members (6 pages)
23 November 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
23 November 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
7 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 2001Registered office changed on 29/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 2001Incorporation (18 pages)
28 June 2001Incorporation (18 pages)