Company NameVimark Solutions Limited
DirectorJames Anthony Victor
Company StatusActive
Company Number03340441
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Previous NamesRPM Motorcycles Limited and Salsa Videos Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Anthony Victor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleTechnical Sales Manager
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameHoward John Eyres
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameBruce Charles Penrose Kennedy
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House 33 Notting Hill Gate
London
W11 3JQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevimarksolutions.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£4,720
Net Worth-£126,387
Cash£663
Current Liabilities£229,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
23 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Notification of James Anthony Victor as a person with significant control on 26 March 2017 (2 pages)
29 June 2017Notification of James Anthony Victor as a person with significant control on 26 March 2017 (2 pages)
29 June 2017Notification of James Anthony Victor as a person with significant control on 29 June 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(14 pages)
11 October 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(14 pages)
11 October 2016Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 11 October 2016 (2 pages)
11 October 2016Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 11 October 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(14 pages)
23 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(14 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 June 2014Annual return made up to 19 June 2014
Statement of capital on 2014-06-26
  • GBP 100
(14 pages)
26 June 2014Annual return made up to 19 June 2014
Statement of capital on 2014-06-26
  • GBP 100
(14 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 August 2013Annual return made up to 26 March 2013 no member list (14 pages)
6 August 2013Annual return made up to 26 March 2013 no member list (14 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
5 March 2010Secretary's details changed for Howard John Eyres on 26 February 2010 (3 pages)
5 March 2010Director's details changed for James Anthony Victor on 26 February 2010 (3 pages)
5 March 2010Secretary's details changed for Howard John Eyres on 26 February 2010 (3 pages)
5 March 2010Director's details changed for James Anthony Victor on 26 February 2010 (3 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 26/03/09; full list of members (5 pages)
1 April 2009Return made up to 26/03/09; full list of members (5 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
26 March 2008Return made up to 26/03/08; full list of members (5 pages)
26 March 2008Return made up to 26/03/08; full list of members (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
31 March 2007Return made up to 26/03/07; full list of members (5 pages)
31 March 2007Return made up to 26/03/07; full list of members (5 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (2 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 October 2006Company name changed salsa videos LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed salsa videos LIMITED\certificate issued on 25/10/06 (2 pages)
11 April 2006Return made up to 26/03/06; full list of members (5 pages)
11 April 2006Return made up to 26/03/06; full list of members (5 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 26/03/05; full list of members (5 pages)
1 April 2005Return made up to 26/03/05; full list of members (5 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 26/03/04; full list of members (5 pages)
14 April 2004Return made up to 26/03/04; full list of members (5 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 April 2003Return made up to 26/03/03; full list of members (5 pages)
1 April 2003Return made up to 26/03/03; full list of members (5 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Return made up to 26/03/02; full list of members (5 pages)
12 April 2002Return made up to 26/03/02; full list of members (5 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
12 April 2001Return made up to 26/03/01; full list of members (5 pages)
12 April 2001Return made up to 26/03/01; full list of members (5 pages)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
27 February 2001Company name changed rpm motorcycles LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed rpm motorcycles LIMITED\certificate issued on 27/02/01 (2 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 April 2000Return made up to 26/03/00; full list of members (5 pages)
10 April 2000Return made up to 26/03/00; full list of members (5 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 April 1999Return made up to 26/03/99; full list of members (5 pages)
27 April 1999Return made up to 26/03/99; full list of members (5 pages)
23 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 April 1998Return made up to 26/03/98; full list of members (5 pages)
24 April 1998Return made up to 26/03/98; full list of members (5 pages)
18 August 1997Secretary's particulars changed (1 page)
18 August 1997Secretary's particulars changed (1 page)
10 June 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 79 windmill court mapesbury road london (1 page)
6 June 1997Registered office changed on 06/06/97 from: 79 windmill court mapesbury road london (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
26 March 1997Incorporation (15 pages)
26 March 1997Incorporation (15 pages)