Company NameVTM (UK) Limited
DirectorsJohn Terry Barford and Luke David Sheppard
Company StatusActive
Company Number06318441
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Previous NamePb Newco Number 22 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Terry Barford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rodney Road
Ongar
Essex
CM5 9HN
Secretary NameMr John Terry Barford
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rodney Road
Ongar
Essex
CM5 9HN
Director NameMr Luke David Sheppard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Nash Hall The Street
High Ongar
Essex
CM5 9NL
Director NameMr John Charles Parker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Nook 4 Lewis Lane
Arlesey
Beds
SG15 6FB
Director NameMr Soren Kim Engel
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed27 September 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2009)
RoleIndustrialist
Country of ResidenceDenmark
Correspondence AddressDragerupgaard 4300
Holbaek
Denmark
Director NameMr Michael Barry Barford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIrvin House Icknield Way
Letchworth Garden City
Hertfordshire
SG6 1EF
Director NameMr Luke David Sheppard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrvin House Icknield Way
Letchworth Garden City
Hertfordshire
SG6 1EF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitevtm.co.uk
Email address[email protected]
Telephone01462 473820
Telephone regionHitchin

Location

Registered AddressUnit 6 Nash Hall
The Street
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£70,532
Cash£28,323
Current Liabilities£587,233

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

20 July 2020Delivered on: 21 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 October 2010Delivered on: 23 October 2010
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2008Delivered on: 31 December 2008
Satisfied on: 7 February 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 December 2008Delivered on: 20 December 2008
Satisfied on: 7 February 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
21 July 2020Registration of charge 063184410004, created on 20 July 2020 (24 pages)
15 June 2020Registered office address changed from Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF to Unit 6 Nash Hall the Street High Ongar Essex CM5 9NL on 15 June 2020 (1 page)
12 June 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
27 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
23 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
21 March 2018Appointment of Mr Luke David Sheppard as a director on 21 March 2018 (2 pages)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 99
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 99
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(4 pages)
15 August 2014Termination of appointment of John Charles Parker as a director on 30 June 2013 (1 page)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(4 pages)
15 August 2014Termination of appointment of John Charles Parker as a director on 30 June 2013 (1 page)
16 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 November 2013Termination of appointment of Michael Barford as a director (1 page)
8 November 2013Termination of appointment of Michael Barford as a director (1 page)
30 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mr Michael Barford.
(5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
(6 pages)
30 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mr Michael Barford.
(5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 September 2012Termination of appointment of Luke Sheppard as a director (1 page)
28 September 2012Termination of appointment of Luke Sheppard as a director (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
15 August 2012Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
6 July 2011Appointment of Mr Luke David Sheppard as a director (2 pages)
6 July 2011Appointment of Mr Luke David Sheppard as a director (2 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Appointment of Mr Michael Barry Barford as a director
  • ANNOTATION A second filed AR01 was registered on 30TH July 2013.
(3 pages)
26 November 2010Appointment of Mr Michael Barry Barford as a director
  • ANNOTATION A second filed AR01 was registered on 30TH July 2013.
(3 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 September 2010Director's details changed for Mr John Parker on 19 July 2010 (2 pages)
30 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr John Parker on 19 July 2010 (2 pages)
30 September 2010Director's details changed for Mr John Barford on 19 July 2010 (2 pages)
30 September 2010Director's details changed for Mr John Barford on 19 July 2010 (2 pages)
30 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from 8 Corinium Centre Raans Road Amersham Bucks HP6 6JQ on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 8 Corinium Centre Raans Road Amersham Bucks HP6 6JQ on 19 August 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 99
(4 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 99
(4 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 99
(4 pages)
10 October 2009Accounts for a small company made up to 31 July 2008 (5 pages)
10 October 2009Accounts for a small company made up to 31 July 2008 (5 pages)
7 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
11 March 2009Appointment terminated director soren engel (1 page)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2009Appointment terminated director soren engel (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 October 2008Return made up to 19/07/08; full list of members (4 pages)
7 October 2008Return made up to 19/07/08; full list of members (4 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
8 October 2007Company name changed pb newco number 22 LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed pb newco number 22 LIMITED\certificate issued on 08/10/07 (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: pinkham blair 87A high street the old town hemel hempstead herts HP1 3AH (1 page)
22 August 2007Registered office changed on 22/08/07 from: pinkham blair 87A high street the old town hemel hempstead herts HP1 3AH (1 page)
26 July 2007Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
19 July 2007Incorporation (6 pages)
19 July 2007Incorporation (6 pages)