About

Registered Number: 06318441
Date of Incorporation: 19/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Nash Hall, The Street, High Ongar, Essex, CM5 9NL,

 

Based in High Ongar in Essex, Vtm (UK) Ltd was registered on 19 July 2007, it's status in the Companies House registry is set to "Active". The organisation currently employs 11-20 staff. The companies director is listed as Engel, Soren Kim.

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.