VARICON (3D) DRIVES LIMITED

Register to unlock more data on OkredoRegister

VARICON (3D) DRIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06288190

Incorporation date

21/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merebrook Business Park, Hanley Road, Malvern, Worcestershire WR13 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2007)
dot icon07/04/2026
Satisfaction of charge 062881900004 in full
dot icon30/10/2025
Director's details changed for Mr James Chaplin on 2024-08-30
dot icon30/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Termination of appointment of Arturas Perminas as a director on 2025-05-19
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Appointment of Mrs Joanne Heaton as a secretary on 2024-10-29
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Change of details for Immy (Malvern) Limited as a person with significant control on 2023-11-01
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2023
Termination of appointment of Keith Chaplin as a director on 2023-02-17
dot icon15/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon14/06/2022
Appointment of Mr James Chaplin as a director on 2022-06-14
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon22/12/2020
Registration of charge 062881900004, created on 2020-12-21
dot icon21/12/2020
Cessation of Mercitha Helene Guest as a person with significant control on 2020-12-21
dot icon21/12/2020
Cessation of David Curtis Guest as a person with significant control on 2020-12-21
dot icon21/12/2020
Notification of Immy (Malvern) Limited as a person with significant control on 2020-12-21
dot icon21/12/2020
Termination of appointment of David Curtis Guest as a director on 2020-12-21
dot icon10/12/2020
Satisfaction of charge 062881900003 in full
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Registration of charge 062881900003, created on 2020-10-21
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon21/10/2020
Registered office address changed from Merebrook Business Park, Hanley Road, Malvern Worcestershire WR13 6NP to Merebrook Business Park Hanley Road Malvern Worcestershire WR13 6NP on 2020-10-21
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon02/07/2018
Appointment of Mr Arturas Perminas as a director on 2018-07-02
dot icon15/01/2018
Satisfaction of charge 062881900002 in full
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mr David Curtis Guest as a director on 2016-12-01
dot icon01/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon23/04/2013
Registration of charge 062881900002
dot icon18/04/2013
Termination of appointment of Nigel Smith as a director
dot icon18/04/2013
Termination of appointment of Penelope Smith as a secretary
dot icon09/04/2013
Satisfaction of charge 1 in full
dot icon14/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon14/04/2011
Appointment of Penelope Jill Smith as a secretary
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Change of name notice
dot icon07/03/2011
Termination of appointment of David Guest as a director
dot icon03/03/2011
Appointment of Mr Keith Chaplin as a director
dot icon13/09/2010
Termination of appointment of Susan Guest as a secretary
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 21/06/09; full list of members
dot icon08/05/2009
Certificate of change of name
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon29/07/2008
Return made up to 21/06/08; full list of members
dot icon08/10/2007
Ad 02/10/07--------- £ si 1999@1=1999 £ ic 1/2000
dot icon03/10/2007
Particulars of mortgage/charge
dot icon11/09/2007
New director appointed
dot icon21/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon-40.77 % *

* during past year

Cash in Bank

£173,128.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.48M
-
0.00
403.52K
-
2022
19
2.78M
-
0.00
292.31K
-
2023
19
3.35M
-
0.00
173.13K
-
2023
19
3.35M
-
0.00
173.13K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

3.35M £Ascended20.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.13K £Descended-40.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Keith
Director
17/02/2011 - 17/02/2023
9
Mr David Curtis Guest
Director
01/12/2016 - 21/12/2020
12
Mr David Curtis Guest
Director
21/06/2007 - 18/02/2011
12
Chaplin, James
Director
14/06/2022 - Present
5
Smith, Nigel Robert
Director
03/09/2007 - 29/03/2013
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About VARICON (3D) DRIVES LIMITED

VARICON (3D) DRIVES LIMITED is an(a) Active company incorporated on 21/06/2007 with the registered office located at Merebrook Business Park, Hanley Road, Malvern, Worcestershire WR13 6NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of VARICON (3D) DRIVES LIMITED?

toggle

VARICON (3D) DRIVES LIMITED is currently Active. It was registered on 21/06/2007 .

Where is VARICON (3D) DRIVES LIMITED located?

toggle

VARICON (3D) DRIVES LIMITED is registered at Merebrook Business Park, Hanley Road, Malvern, Worcestershire WR13 6NP.

What does VARICON (3D) DRIVES LIMITED do?

toggle

VARICON (3D) DRIVES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does VARICON (3D) DRIVES LIMITED have?

toggle

VARICON (3D) DRIVES LIMITED had 19 employees in 2023.

What is the latest filing for VARICON (3D) DRIVES LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 062881900004 in full.