Company NameVue Limited
DirectorsGlen Mullins and John Williams
Company StatusActive
Company Number06835435
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGlen Mullins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr John Williams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMrs Kay Ellen Neild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Secretary NameMrs Kay Ellen Neild
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr Christopher Rodowicz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE

Contact

Websitewww.vue-cctv.co.uk
Email address[email protected]
Telephone0161 8772257
Telephone regionManchester

Location

Registered Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Filing History

29 November 2020Change of details for Mrs Kay Ellen Neild as a person with significant control on 27 November 2020 (2 pages)
29 November 2020Director's details changed for Mrs Kay Ellen Neild on 27 November 2020 (2 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
5 March 2020Termination of appointment of Christopher Rodowicz as a director on 18 December 2019 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 15/09/2017
(2 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 15/09/2017
(2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Appointment of Mr Christopher Rodowicz as a director on 15 September 2017 (2 pages)
3 October 2017Appointment of Mr Christopher Rodowicz as a director on 15 September 2017 (2 pages)
30 September 2017Sub-division of shares on 15 September 2017 (4 pages)
30 September 2017Sub-division of shares on 15 September 2017 (4 pages)
30 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1.176
(4 pages)
30 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1.176
(4 pages)
29 September 2017Change of share class name or designation (2 pages)
29 September 2017Change of share class name or designation (2 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
9 December 2014Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Mrs Kay Ellen Neild on 1 January 2013 (1 page)
26 March 2013Director's details changed for Glen Mullins on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Glen Mullins on 1 January 2013 (2 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Mrs Kay Ellen Neild on 1 January 2013 (1 page)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Mrs Kay Ellen Neild on 1 January 2013 (1 page)
26 March 2013Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Glen Mullins on 1 January 2013 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 March 2012Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 27 March 2012 (1 page)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 27 March 2012 (1 page)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2009Director appointed glen mullins (2 pages)
17 March 2009Director and secretary appointed kay neild (2 pages)
17 March 2009Director and secretary appointed kay neild (2 pages)
17 March 2009Director appointed glen mullins (2 pages)
12 March 2009Appointment terminated director andrew davis (1 page)
12 March 2009Appointment terminated director andrew davis (1 page)
3 March 2009Incorporation (17 pages)
3 March 2009Incorporation (17 pages)