Vegware Limited

DataGardener
live
Medium

Vegware Limited

sc331521Private Limited With Share Capital

39 Melville Street, Edinburgh, EH37JF
Incorporated

27/09/2007

Company Age

18 years

Directors

3

Employees

77

SIC Code

46900

Risk

very low risk

Company Overview

Registration, classification & business activity

Vegware Limited (sc331521) is a private limited with share capital incorporated on 27/09/2007 (18 years old) and registered in edinburgh, EH37JF. The company operates under SIC code 46900 - non-specialised wholesale trade.

Vegware is the global specialist in plant-based compostable foodservice packaging. our award-winning catering disposables are made from plants using renewable, lower carbon, or recycled or reclaimed materials, and can all be commercially composted with food waste where accepted. we have over a dec...

Private Limited With Share Capital
SIC: 46900
Medium
Incorporated 27/09/2007
EH37JF
77 employees

Financial Overview

Total Assets

£23.54M

Liabilities

£7.89M

Net Assets

£15.64M

Turnover

£48.51M

Cash

£7.85M

Key Metrics

77

Employees

3

Directors

1

Shareholders

3

Patents

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2021
Memorandum Articles
Category:Incorporation
Date:10-08-2021
Resolution
Category:Resolution
Date:10-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2017
Auditors Resignation Company
Category:Auditors
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Resolution
Category:Resolution
Date:17-06-2016
Capital Allotment Shares
Category:Capital
Date:17-06-2016
Capital Allotment Shares
Category:Capital
Date:17-06-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-06-2016
Resolution
Category:Resolution
Date:17-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2015
Capital Alter Shares Subdivision
Category:Capital
Date:03-02-2015
Resolution
Category:Resolution
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Resolution
Category:Resolution
Date:24-09-2012
Capital Alter Shares Subdivision
Category:Capital
Date:24-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-05-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2012
Legacy
Category:Mortgage
Date:06-04-2012
Legacy
Category:Mortgage
Date:30-03-2012
Capital Allotment Shares
Category:Capital
Date:10-02-2012
Resolution
Category:Resolution
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2011
Termination Secretary Company With Name
Category:Officers
Date:03-10-2011
Resolution
Category:Resolution
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-10-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-10-2010

Innovate Grants

1

This company received a grant of £66567.93 for Capturing And Processing Compostable Packaging - Behaviour Change Interventions And Infrastructure Considerations. The project started on 01/05/2022 and ended on 31/03/2025.

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

39 Melville Street, Edinburgh, EH37JFRegistered

Related Companies

1

Contact