Company NameVMAL Limited
DirectorDarren Strom
Company StatusActive
Company Number05874780
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameZelda Strom
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Hurstwood Road
London
NW11 0AU
Director NameMr Darren Strom
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(12 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1117e Finchley Road
London
NW11 0QB
Director NameMr Alexander Strom
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastville Avenue
London
NW11 0HD
Director NameMr Darren Strom
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(12 years after company formation)
Appointment DurationResigned same day (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1117e Finchley Road
London
NW11 0QB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.vmalgroup.com

Location

Registered AddressAlexander House
1117e Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Alexander Strom
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,947
Cash£939
Current Liabilities£54,447

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due4 May 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End04 August

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

30 August 2023Amended micro company accounts made up to 27 July 2018 (3 pages)
30 August 2023Amended micro company accounts made up to 29 July 2017 (3 pages)
31 July 2023Amended micro company accounts made up to 31 July 2019 (3 pages)
31 July 2023Amended micro company accounts made up to 31 July 2020 (3 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 July 2023Amended micro company accounts made up to 31 July 2021 (5 pages)
14 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 May 2023Previous accounting period shortened from 5 August 2022 to 4 August 2022 (1 page)
12 October 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2022Previous accounting period shortened from 6 August 2021 to 5 August 2021 (1 page)
19 April 2022Previous accounting period shortened from 7 August 2021 to 6 August 2021 (1 page)
14 April 2022Previous accounting period extended from 24 July 2021 to 7 August 2021 (1 page)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 April 2021Previous accounting period shortened from 25 July 2020 to 24 July 2020 (1 page)
24 October 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 July 2020Previous accounting period shortened from 26 July 2019 to 25 July 2019 (1 page)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 April 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
18 October 2019Micro company accounts made up to 27 July 2018 (2 pages)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 July 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
22 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
24 October 2018Micro company accounts made up to 29 July 2017 (2 pages)
17 August 2018Termination of appointment of Darren Strom as a director on 12 July 2018 (1 page)
17 August 2018Appointment of Mr Darren Strom as a director on 12 July 2018 (2 pages)
17 August 2018Cessation of Alexander Strom as a person with significant control on 12 July 2018 (1 page)
17 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
17 August 2018Notification of Darren Strom as a person with significant control on 12 July 2018 (2 pages)
17 August 2018Termination of appointment of Alexander Strom as a director on 12 July 2018 (1 page)
17 August 2018Appointment of Mr Darren Strom as a director on 12 July 2018 (2 pages)
25 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
27 April 2018Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Alexander House 1117E Finchley Road London NW11 0QB on 27 April 2018 (1 page)
31 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Annual return made up to 13 July 2011 (4 pages)
23 September 2011Annual return made up to 13 July 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 September 2010Annual return made up to 13 July 2010 (4 pages)
3 September 2010Annual return made up to 13 July 2010 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 13 April 2010 (1 page)
24 September 2009Return made up to 13/07/09; full list of members (3 pages)
24 September 2009Return made up to 13/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Return made up to 13/07/08; full list of members (3 pages)
8 September 2008Return made up to 13/07/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
27 September 2006Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 September 2006Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New director appointed (1 page)
13 July 2006Incorporation (9 pages)
13 July 2006Incorporation (9 pages)