Company NameVrumi Ltd
Company StatusDissolved
Company Number09060476
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NamesD 925 Limited and Rooms 925 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Matthew Sieghart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameMr Roderick Hugo Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameMiss Sophie Louise Neary
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed30 December 2014(7 months after company formation)
Appointment Duration6 years, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Berkeley Square
London
W1J 5AE

Location

Registered Address38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £0.1Roderick Campbell
45.56%
Ordinary
10k at £0.1William Sieghart
45.56%
Ordinary
642 at £0.1Venrex 2014 Eis Fund
2.92%
Ordinary
350 at £0.1Johnnie Boden
1.59%
Ordinary
350 at £0.1Julian Granville
1.59%
Ordinary
350 at £0.1Rupert Soames
1.59%
Ordinary
200 at £0.1Sophie Louise Neary
0.91%
Ordinary
58 at £0.1Venrex 2014 Lp
0.26%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 August 2016Second filing of the annual return made up to 28 May 2016 (21 pages)
9 August 2016Second filing of the annual return made up to 28 May 2016 (21 pages)
1 June 2016Annual return
Statement of capital on 2016-06-01
  • GBP 2,902.72

Statement of capital on 2016-08-09
  • GBP 2,902.72
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(9 pages)
1 June 2016Annual return
Statement of capital on 2016-06-01
  • GBP 2,902.72

Statement of capital on 2016-08-09
  • GBP 2,902.72
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(9 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,902.72
(7 pages)
26 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2,902.72
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2,902.72
(4 pages)
14 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/01/2015 to 30/01/2015
(6 pages)
14 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/01/2015 to 30/01/2015
(6 pages)
30 March 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2,884.85
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2,884.85
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2,811.31
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2,811.31
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2,811.31
(4 pages)
13 July 2015Sub-division of shares on 10 June 2015 (5 pages)
13 July 2015Sub-division of shares on 10 June 2015 (5 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,195
(6 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,195
(6 pages)
21 April 2015Sub-division of shares on 18 December 2014 (5 pages)
21 April 2015Sub-division of shares on 18 December 2014 (5 pages)
31 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,195
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,195
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2016
(5 pages)
31 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,195
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2016
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,020
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,020
(3 pages)
27 March 2015Appointment of Miss Sophie Louise Neary as a director on 30 December 2014 (2 pages)
27 March 2015Appointment of Miss Sophie Louise Neary as a director on 30 December 2014 (2 pages)
26 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,000
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,000
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,000
(3 pages)
10 November 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
10 November 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
5 November 2014Company name changed rooms 925 LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
5 November 2014Company name changed rooms 925 LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
30 May 2014Company name changed d 925 LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Company name changed d 925 LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)