THE VALIDATION CENTRE (TVC) LIMITED
Manufacture of other special-purpose machinery n.e.c.
THE VALIDATION CENTRE (TVC) LIMITED
Manufacture of other special-purpose machinery n.e.c.
Contact & Details
Contact
Registered Address
Ingram House Meridian Way Norwich Norfolk NR7 0TA
Full company profile for THE VALIDATION CENTRE (TVC) LIMITED (04596823), an active supply chain, manufacturing and commerce models company based in Norwich, United Kingdom. Incorporated 21 Nov 2002. Manufacture of other special-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£40.57k
Net Assets
£876.50k
Total Liabilities
£507.92k
Turnover
N/A
Employees
23
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher John Cathles | Director | British | England | 21 Nov 2002 | Active |
| Kim Margaret Murphy | Director | British | Scotland | 16 Dec 2022 | Active |
| Paul Hugh Houston | Director | British | Scotland | 16 Dec 2022 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Wb Alloy Welding Products Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Christopher John Cathles
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Kim Peter Hastings
Ceased 16 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Dec 2025 | Confirmation Statement | Confirmation statement made on 21 Nov 2025 with no updates | |
| 25 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 26 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 9 Jan 2025 | Confirmation Statement | Confirmation statement made on 21 Nov 2024 with updates | |
| 29 Aug 2024 | Accounts | Annual accounts made up to 30 Nov 2023 |
Confirmation statement made on 21 Nov 2025 with no updates
Annual accounts made up to 31 Dec 2024
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 21 Nov 2024 with updates
Annual accounts made up to 30 Nov 2023
Recent Activity
Latest Activity
Confirmation statement made on 21 Nov 2025 with no updates
4 months ago on 8 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 25 Sept 2025
Annual accounts made up to 30 Nov 2024
8 months ago on 26 Aug 2025
Confirmation statement made on 21 Nov 2024 with updates
1 years ago on 9 Jan 2025
Annual accounts made up to 30 Nov 2023
1 years ago on 29 Aug 2024
