Company NameVUMA Financial Limited
Company StatusActive
Company Number07140492
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Gordon Comyn Webster
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleBusiness Student
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Samuel John Rickett
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen John Webb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David Gordon Comyn Webster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Jonathan Hugo Comyn Webster
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(5 months after company formation)
Appointment Duration13 years, 9 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Contact

Websitewww.vuma.com
Email address[email protected]
Telephone020 37145188
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£198,034
Cash£28,449
Current Liabilities£291,975

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
7 January 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
7 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
9 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
9 May 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 9 May 2017 (1 page)
22 March 2017Confirmation statement made on 14 February 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Confirmation statement made on 14 February 2017 with no updates (3 pages)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 660,000
(7 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 660,000
(7 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 660,000
(7 pages)
4 February 2015Secretary's details changed for Eps Secretaries Limited on 29 January 2015 (1 page)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 660,000
(7 pages)
4 February 2015Secretary's details changed for Eps Secretaries Limited on 29 January 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 660,000
(7 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 660,000
(7 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
18 March 2013Statement of capital following an allotment of shares on 5 August 2011
  • GBP 660,000
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 5 August 2011
  • GBP 660,000
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 5 August 2011
  • GBP 660,000
(3 pages)
12 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
17 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
29 September 2011Appointment of Eps Secretaries Limited as a secretary (2 pages)
29 September 2011Director's details changed for Nicholas Gordon Comyn Webster on 29 January 2011 (2 pages)
29 September 2011Appointment of Mr Jonathan Hugo Comyn Webster as a director (2 pages)
29 September 2011Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 29 September 2011 (1 page)
29 September 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
29 September 2011Appointment of Mr Jonathan Hugo Comyn Webster as a director (2 pages)
29 September 2011Appointment of Mr David Gordon Comyn Webster as a director (2 pages)
29 September 2011Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 29 September 2011 (1 page)
29 September 2011Director's details changed for Nicholas Gordon Comyn Webster on 29 January 2011 (2 pages)
29 September 2011Appointment of Eps Secretaries Limited as a secretary (2 pages)
29 September 2011Appointment of Mr Samuel John Rickett as a director (2 pages)
29 September 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
29 September 2011Appointment of Mr David Gordon Comyn Webster as a director (2 pages)
29 September 2011Appointment of Mr Stephen John Webb as a director (2 pages)
29 September 2011Appointment of Mr Samuel John Rickett as a director (2 pages)
29 September 2011Appointment of Mr Stephen John Webb as a director (2 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2010Incorporation (36 pages)
29 January 2010Incorporation (36 pages)