About

Registered Number: 06318441
Date of Incorporation: 19/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Nash Hall, The Street, High Ongar, Essex, CM5 9NL,

 

Vtm (UK) Ltd was established in 2007, it's status is listed as "Active". 11-20 people are employed by this company. The companies director is listed as Engel, Soren Kim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGEL, Soren Kim 27 September 2007 04 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 08 November 2013
RP04 - N/A 30 July 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 14 May 2013
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 15 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AP01 - Appointment of director 26 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 19 August 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
SH08 - Notice of name or other designation of class of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 10 October 2009
AR01 - Annual Return 07 October 2009
RESOLUTIONS - N/A 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
395 - Particulars of a mortgage or charge 31 December 2008
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
CERTNM - Change of name certificate 08 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2010 Outstanding

N/A

Guarantee & debenture 17 December 2008 Fully Satisfied

N/A

Fixed & floating charge 16 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.