Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Leamington Spa V.E. Limited
Leamington Spa V.E. Limited is an active company incorporated on 15 January 1998 with the registered office located in Nottingham, Nottinghamshire. Leamington Spa V.E. Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03493078
Private limited company
Age
27 years
Incorporated
15 January 1998
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
4 September 2025
(1 month ago)
Next confirmation dated
4 September 2026
Due by
18 September 2026
(10 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Leamington Spa V.E. Limited
Contact
Update Details
Address
Mere Way Ruddington Fields Business Park
Ruddington
Nottingham
Nottinghamshire
NG11 6NZ
Address changed on
12 Jul 2023
(2 years 3 months ago)
Previous address was
Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom
Companies in NG11 6NZ
Telephone
Unreported
Email
Available in Endole App
Website
Visionexpress.com
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Abbeyfield Ve Limited
PSC • Director • Secretary • British
Mr Sahdat Ullah Khan
Director • British • Lives in England • Born in Apr 1987
Mr Manjot Singh Panesar
Director • British • Lives in England • Born in Jun 1985
Philip Martin Hyde
Director • British • Lives in UK • Born in Apr 1966
Daniel McGhee
Director • British • Lives in England • Born in Mar 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Salisbury V.E. Limited
Philip Martin Hyde, Abbeyfield Ve Limited, and 1 more are mutual people.
Active
Worthing V.E. Limited
Philip Martin Hyde, Abbeyfield Ve Limited, and 1 more are mutual people.
Active
Sutton Coldfield V.E. Limited
Philip Martin Hyde, Abbeyfield Ve Limited, and 1 more are mutual people.
Active
Lichfield V.E. Limited
Philip Martin Hyde, Abbeyfield Ve Limited, and 1 more are mutual people.
Active
Mansfield V.E. Limited
Philip Martin Hyde, Abbeyfield Ve Limited, and 1 more are mutual people.
Active
West Bridgford V.E. Limited
Philip Martin Hyde, Daniel McGhee, and 1 more are mutual people.
Active
Beeston V.E. Limited
Philip Martin Hyde, Daniel McGhee, and 1 more are mutual people.
Active
Kings Lynn V.E. Limited
Abbeyfield Ve Limited, , and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3K
Decreased by £8K (-73%)
Turnover
£1.63M
Decreased by £14K (-1%)
Employees
13
Same as previous period
Total Assets
£430K
Increased by £142K (+49%)
Total Liabilities
-£265K
Increased by £62K (+31%)
Net Assets
£165K
Increased by £80K (+94%)
Debt Ratio (%)
62%
Decreased by 8.86% (-13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Sep 2025
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Daniel Mcghee Resigned
2 Months Ago on 18 Aug 2025
Philip Martin Hyde Resigned
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Mr Daniel Mcghee Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 22 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Manjot Singh Panesar (PSC) Resigned
6 Years Ago on 4 Sep 2019
Get Alerts
Get Credit Report
Discover Leamington Spa V.E. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 27 Sep 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 4 Sep 2025
Termination of appointment of Philip Martin Hyde as a director on 18 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Daniel Mcghee as a director on 18 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Daniel Mcghee on 12 February 2024
Submitted on 6 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Confirmation statement made on 4 September 2024 with no updates
Submitted on 9 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 22 Sep 2023
Confirmation statement made on 4 September 2023 with no updates
Submitted on 15 Sep 2023
Cessation of Sahdat Ullah Khan as a person with significant control on 4 September 2019
Submitted on 11 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs