London
EC4N 6AF
Director Name | Mr Samuel John Rickett |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Stephen John Webb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr David Gordon Comyn Webster |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jonathan Hugo Comyn Webster |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2016) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Website | www.vuma.com |
---|---|
Email address | [email protected] |
Telephone | 020 37145188 |
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£198,034 |
Cash | £28,449 |
Current Liabilities | £291,975 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
7 December 2020 | Register 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 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
21 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 January 2018 | Register 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 2018 | Register 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 February 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 14 February 2017 with no updates (3 pages) |
14 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
14 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Eps Secretaries Limited on 29 January 2015 (1 page) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Eps Secretaries Limited on 29 January 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 5 August 2011
|
18 March 2013 | Statement of capital following an allotment of shares on 5 August 2011
|
18 March 2013 | Statement of capital following an allotment of shares on 5 August 2011
|
12 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
29 September 2011 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
29 September 2011 | Director's details changed for Nicholas Gordon Comyn Webster on 29 January 2011 (2 pages) |
29 September 2011 | Appointment of Mr Jonathan Hugo Comyn Webster as a director (2 pages) |
29 September 2011 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Appointment of Mr Jonathan Hugo Comyn Webster as a director (2 pages) |
29 September 2011 | Appointment of Mr David Gordon Comyn Webster as a director (2 pages) |
29 September 2011 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Director's details changed for Nicholas Gordon Comyn Webster on 29 January 2011 (2 pages) |
29 September 2011 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
29 September 2011 | Appointment of Mr Samuel John Rickett as a director (2 pages) |
29 September 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Appointment of Mr David Gordon Comyn Webster as a director (2 pages) |
29 September 2011 | Appointment of Mr Stephen John Webb as a director (2 pages) |
29 September 2011 | Appointment of Mr Samuel John Rickett as a director (2 pages) |
29 September 2011 | Appointment of Mr Stephen John Webb as a director (2 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Incorporation (36 pages) |
29 January 2010 | Incorporation (36 pages) |