Background WavePink WaveYellow Wave

VENDING SERVICES (SOUTH EAST) LIMITED (03236329)

VENDING SERVICES (SOUTH EAST) LIMITED (03236329) is an active UK company. incorporated on 9 August 1996. with registered office in Rochester. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. VENDING SERVICES (SOUTH EAST) LIMITED has been registered for 29 years. Current directors include SCHMIDT, Matthew.

Company Number
03236329
Status
active
Type
ltd
Incorporated
9 August 1996
Age
29 years
Address
Units 3-4 Central Business Park, Rochester, ME2 4LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
SCHMIDT, Matthew
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENDING SERVICES (SOUTH EAST) LIMITED

VENDING SERVICES (SOUTH EAST) LIMITED is an active company incorporated on 9 August 1996 with the registered office located in Rochester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. VENDING SERVICES (SOUTH EAST) LIMITED was registered 29 years ago.(SIC: 46170)

Status

active

Active since 29 years ago

Company No

03236329

LTD Company

Age

29 Years

Incorporated 9 August 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Units 3-4 Central Business Park Neptune Close Rochester, ME2 4LW,

Timeline

2 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Aug 96
Funding Round
Nov 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SCHMIDT, Matthew

Active
26 Penenden Heath Road, MaidstoneME14 2DD
Born May 1973
Director
Appointed 09 Aug 1996

HARRIS, Ann

Resigned
6 Hancock Close, RochesterME2 3PF
Secretary
Appointed 01 Mar 2000
Resigned 30 Dec 2001

SCHMIDT, Wolfgang

Resigned
26 Penenden Heath Road, MaidstoneME14 2DD
Secretary
Appointed 01 Jan 2002
Resigned 15 May 2006

SCHMIDT, Wolfgang

Resigned
26 Penenden Heath Road, MaidstoneME14 2DD
Secretary
Appointed 01 Aug 1999
Resigned 01 Mar 2000

WELLS, Sandra

Resigned
768 Meresborough Road, RainhamME8 8SP
Secretary
Appointed 15 May 2006
Resigned 08 Nov 2012

WILLIAMS, Michael

Resigned
20 Batchelor Street, ChathamME4 4BJ
Secretary
Appointed 09 Aug 1996
Resigned 31 Jul 1999

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 09 Aug 1996
Resigned 09 Aug 1996

SCHMIDT, Wolfgang

Resigned
26 Penenden Heath Road, MaidstoneME14 2DD
Born July 1945
Director
Appointed 01 Jan 2002
Resigned 15 May 2006

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 09 Aug 1996
Resigned 09 Aug 1996

Persons with significant control

1

Central Business Park, Neptune Close, RochesterME2 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 September 2020
AAMDAAMD
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
24 May 2004
MEM/ARTSMEM/ARTS
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
363b363b
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Incorporation Company
9 August 1996
NEWINCIncorporation