Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VTM (UK) LIMITED
Company Information for

VTM (UK) LIMITED

UNIT 6 NASH HALL, THE STREET, HIGH ONGAR, ESSEX, CM5 9NL,
Company Registration Number
06318441
Private Limited Company
Active

Company Overview

About Vtm (uk) Ltd
VTM (UK) LIMITED was founded on 2007-07-19 and has its registered office in High Ongar. The organisation's status is listed as "Active". Vtm (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VTM (UK) LIMITED
 
Legal Registered Office
UNIT 6 NASH HALL
THE STREET
HIGH ONGAR
ESSEX
CM5 9NL
Other companies in SG6
 
Previous Names
PB NEWCO NUMBER 22 LIMITED08/10/2007
Filing Information
Company Number 06318441
Company ID Number 06318441
Date formed 2007-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918478680  
Last Datalog update: 2025-10-04 04:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VTM (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VTM (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN TERRY BARFORD
Company Secretary 2007-07-19
JOHN TERRY BARFORD
Director 2007-07-19
LUKE DAVID SHEPPARD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BARRY BARFORD
Director 2010-11-01 2013-11-06
JOHN CHARLES PARKER
Director 2007-07-19 2013-06-30
LUKE DAVID SHEPPARD
Director 2011-06-01 2012-09-24
SOREN KIM ENGEL
Director 2007-09-27 2009-03-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-07-19 2007-07-19
HANOVER DIRECTORS LIMITED
Nominated Director 2007-07-19 2007-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TERRY BARFORD STACKPOLE EUROPE LIMITED Company Secretary 2008-08-27 CURRENT 2008-08-27 Active
JOHN TERRY BARFORD LUMENET LTD Director 2013-09-06 CURRENT 2013-07-02 Dissolved 2018-02-20
JOHN TERRY BARFORD VECOTEQ LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2014-12-09
JOHN TERRY BARFORD GREENLEAF CLIMATE SOLUTIONS LIMITED Director 2013-02-06 CURRENT 2011-12-08 Dissolved 2014-07-29
JOHN TERRY BARFORD J-MACH LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
JOHN TERRY BARFORD VTM AVENTURA LIMITED Director 2012-08-17 CURRENT 2009-01-29 Active
JOHN TERRY BARFORD VENTURE RESOURCING LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
JOHN TERRY BARFORD STACKPOLE EUROPE LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
LUKE DAVID SHEPPARD STACKPOLE EUROPE LIMITED Director 2018-03-21 CURRENT 2008-08-27 Active
LUKE DAVID SHEPPARD BURR DIGESTERS ESPANIA LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
LUKE DAVID SHEPPARD BURR DIGESTERS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-10-10
LUKE DAVID SHEPPARD ACEDAG MUNDO LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-06-28
LUKE DAVID SHEPPARD ACEDAG SCIENTIFIC LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-04-25
LUKE DAVID SHEPPARD PINK POTATO LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2014-03-11
LUKE DAVID SHEPPARD EFFICACIOUS LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
LUKE DAVID SHEPPARD SAFETY MUNDO LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2025-04-2531/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-19CONFIRMATION STATEMENT MADE ON 09/07/24, WITH UPDATES
2024-05-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-07-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063184410004
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR LUKE DAVID SHEPPARD
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 99
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-21AR0119/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-15AR0119/07/14 ANNUAL RETURN FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKER
2014-07-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARFORD
2013-07-30ANNOTATIONClarification
2013-07-30RP04
2013-07-30AR0119/07/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SHEPPARD
2012-08-15AR0119/07/12 ANNUAL RETURN FULL LIST
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/12 FROM 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0119/07/11 ANNUAL RETURN FULL LIST
2011-07-06AP01DIRECTOR APPOINTED MR LUKE DAVID SHEPPARD
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-26AP01DIRECTOR APPOINTED MR MICHAEL BARRY BARFORD
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-30AR0119/07/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 19/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARFORD / 19/07/2010
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 8 CORINIUM CENTRE RAANS ROAD AMERSHAM BUCKS HP6 6JQ
2010-08-14DISS40DISS40 (DISS40(SOAD))
2010-08-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-13AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-03GAZ1FIRST GAZETTE
2010-06-03SH0101/05/10 STATEMENT OF CAPITAL GBP 99
2010-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-10-07AR0119/07/09 FULL LIST
2009-03-11RES01ALTER ARTICLES 04/03/2009
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR SOREN ENGEL
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-07363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-08CERTNMCOMPANY NAME CHANGED PB NEWCO NUMBER 22 LIMITED CERTIFICATE ISSUED ON 08/10/07
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: PINKHAM BLAIR 87A HIGH STREET THE OLD TOWN HEMEL HEMPSTEAD HERTS HP1 3AH
2007-07-26288bSECRETARY RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to VTM (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against VTM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-23 Outstanding SME INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2008-12-17 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-12-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 587,233
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VTM (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 28,323
Current Assets 2011-08-01 £ 631,389
Debtors 2011-08-01 £ 357,269
Fixed Assets 2011-08-01 £ 26,376
Shareholder Funds 2011-08-01 £ 70,532
Stocks Inventory 2011-08-01 £ 245,797
Tangible Fixed Assets 2011-08-01 £ 26,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VTM (UK) LIMITED registering or being granted any patents
Domain Names

VTM (UK) LIMITED owns 1 domain names.

vtm.co.uk  

Trademarks
We have not found any records of VTM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VTM (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as VTM (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VTM (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVTM (UK) LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VTM (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VTM (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.