Background WavePink WaveYellow Wave

VERMONT SYSTEMS LTD (03466232)

VERMONT SYSTEMS LTD (03466232) is an active UK company. incorporated on 14 November 1997. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. VERMONT SYSTEMS LTD has been registered for 28 years. Current directors include WARD, Christopher Mark Macready, WARD, Rebecca Jane, Dr.

Company Number
03466232
Status
active
Type
ltd
Incorporated
14 November 1997
Age
28 years
Address
Fleming Court Leigh Road, Southampton, SO50 9PD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WARD, Christopher Mark Macready, WARD, Rebecca Jane, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMONT SYSTEMS LTD

VERMONT SYSTEMS LTD is an active company incorporated on 14 November 1997 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VERMONT SYSTEMS LTD was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03466232

LTD Company

Age

28 Years

Incorporated 14 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Fleming Court Leigh Road Eastleigh Southampton, SO50 9PD,

Previous Addresses

Upper Floor Speedwell House Speedwell Close Chandler's Ford Eastleigh Hampshire SO53 4BT
From: 11 January 2013To: 5 October 2021
B P C House Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
From: 14 November 1997To: 11 January 2013
Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 09
Share Issue
May 11
Share Issue
Sept 16
Director Left
Nov 23
Owner Exit
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WARD, Christopher Mark Macready

Active
Leigh Road, SouthamptonSO50 9PD
Born September 1975
Director
Appointed 01 Feb 2009

WARD, Rebecca Jane, Dr

Active
Leigh Road, SouthamptonSO50 9PD
Born June 1974
Director
Appointed 19 Dec 2023

MACKLEY, Oliver

Resigned
Leigh Road, SouthamptonSO50 9PD
Secretary
Appointed 01 Sept 2009
Resigned 16 Nov 2023

MILLS, Richard

Resigned
156 Dale Valley Road, SouthamptonSO16 6QW
Secretary
Appointed 14 Nov 1997
Resigned 01 Sept 2009

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Nov 1997
Resigned 14 Nov 1997

GILL, David Laurence

Resigned
4 Belmont Road, SouthamptonSO17 2GE
Born April 1956
Director
Appointed 02 Nov 2000
Resigned 01 Sept 2009

MACKLEY, Oliver

Resigned
Leigh Road, SouthamptonSO50 9PD
Born August 1971
Director
Appointed 01 Sept 2009
Resigned 16 Nov 2023

MILLS, Deborah Helen

Resigned
156 Dale Valley Road, SouthamptonSO16 6QW
Born April 1960
Director
Appointed 14 Nov 1997
Resigned 16 Nov 2007

MILLS, Richard

Resigned
156 Dale Valley Road, SouthamptonSO16 6QW
Born January 1955
Director
Appointed 14 Nov 1997
Resigned 01 Sept 2009

ROBINSON, Alan Peter

Resigned
76 Woodley Lane, RomseySO51 7JX
Born November 1945
Director
Appointed 01 Jan 2005
Resigned 01 Sept 2009

SAUNDERS, Michael

Resigned
Chapel Road, SouthamptonSO30 3FG
Born June 1980
Director
Appointed 01 Jul 2008
Resigned 01 Sept 2009

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Nov 1997
Resigned 14 Nov 1997

Persons with significant control

3

1 Active
2 Ceased
Eastleigh, SouthamptonSO50 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023

Mr Oliver Mackley

Ceased
Leigh Road, EastleighSO50 9PD
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023

Mr Christopher Mark Mcready Ward

Ceased
Leigh Road, EastleighSO50 9PD
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Resolution
2 November 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
28 September 2016
CC04CC04
Resolution
28 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 May 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
14 February 2007
88(2)R88(2)R
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
18 April 2005
88(2)R88(2)R
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
20 December 2004
AAMDAAMD
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
10 February 2004
88(2)R88(2)R
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
16 January 2001
287Change of Registered Office
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
225Change of Accounting Reference Date
Legacy
6 February 1998
88(2)R88(2)R
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
287Change of Registered Office
Incorporation Company
14 November 1997
NEWINCIncorporation