Company NameVTM Aventura Limited
Company StatusActive
Company Number06805725
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Previous NamesFresh Safety Limited and Capital Aventura Limited

Business Activity

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

Directors

Director NameMr John Terry Barford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusCurrent
Appointed17 August 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Nash Hall The Street
High Ongar
Essex
CM5 9NL
Director NameMr Luke David Sheppard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Nash Hall The Street
High Ongar
Essex
CM5 9NL
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Melvin Douglas Willis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norton Way North
Letchworth
Hertfordshire
SG6 1BX
Director NameMr Robert Anthony Butcher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Telford Drive
Yaxley
Cambridgeshire
PE7 3EL
Director NameMr Luke David Sheppard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flat Irvin House
Icknield Way
Letchworth Garden City
Hertfordshire
SG6 1EF
Director NameMr Antonino Martorana
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadowbank
Hitchin
Herts
SG4 0HX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

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

Year2013
Net Worth£25,900
Cash£298
Current Liabilities£6,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
15 June 2020Registered office address changed from C/O Vtm Uk Ltd 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)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 300
(4 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 300
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Director's details changed for Mr John Charles Parker on 28 August 2014 (2 pages)
26 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 300
(4 pages)
26 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 300
(4 pages)
26 November 2014Director's details changed for Mr John Terry Barford on 28 August 2014 (2 pages)
26 November 2014Director's details changed for Mr John Charles Parker on 28 August 2014 (2 pages)
26 November 2014Director's details changed for Mr John Terry Barford on 28 August 2014 (2 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
19 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(5 pages)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(5 pages)
15 August 2013Termination of appointment of Luke Sheppard as a director (2 pages)
15 August 2013Termination of appointment of Melvin Willis as a director (2 pages)
15 August 2013Termination of appointment of Melvin Willis as a director (2 pages)
15 August 2013Termination of appointment of Luke Sheppard as a director (2 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2013Registered office address changed from 7 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 7 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 7 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 6 March 2013 (1 page)
29 August 2012Appointment of Mr John Parker as a director (2 pages)
29 August 2012Appointment of Mr John Parker as a director (2 pages)
28 August 2012Termination of appointment of Antonino Martorana as a director (2 pages)
28 August 2012Appointment of Mr John Barford as a director (3 pages)
28 August 2012Appointment of Mr John Barford as a director (3 pages)
28 August 2012Termination of appointment of Robert Butcher as a director (2 pages)
28 August 2012Termination of appointment of Antonino Martorana as a director (2 pages)
28 August 2012Termination of appointment of Robert Butcher as a director (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
14 May 2012Change of name notice (2 pages)
14 May 2012Company name changed capital aventura LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
14 May 2012Change of name notice (2 pages)
14 May 2012Company name changed capital aventura LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-05
(1 page)
20 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-05
(1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Mr Luke David Sheppard on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Luke David Sheppard on 31 March 2011 (2 pages)
22 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
28 May 2010Appointment of Antonino Martorana as a director (3 pages)
28 May 2010Appointment of Antonino Martorana as a director (3 pages)
7 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 April 2010Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 16 April 2010 (1 page)
23 March 2010Appointment of Luke David Sheppard as a director (3 pages)
23 March 2010Appointment of Luke David Sheppard as a director (3 pages)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
2 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 99
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 99
(4 pages)
2 February 2010Appointment of Robert Anthony Butcher as a director (3 pages)
2 February 2010Appointment of Robert Anthony Butcher as a director (3 pages)
26 November 2009Registered office address changed from Irvin House Icknield Way Letchworth Herts SG6 1EU on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Irvin House Icknield Way Letchworth Herts SG6 1EU on 26 November 2009 (2 pages)
17 November 2009Company name changed fresh safety LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
(3 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Company name changed fresh safety LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
(3 pages)
30 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
30 January 2009Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
30 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
30 January 2009Appointment terminated director john cowdry (1 page)
30 January 2009Director appointed melvin douglas willis (1 page)
30 January 2009Appointment terminated director john cowdry (1 page)
30 January 2009Director appointed melvin douglas willis (1 page)
30 January 2009Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
29 January 2009Incorporation (30 pages)
29 January 2009Incorporation (30 pages)