Background WavePink WaveYellow Wave

VMM LIMITED (03503300)

VMM LIMITED (03503300) is an active UK company. incorporated on 3 February 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VMM LIMITED has been registered for 28 years. Current directors include JAMESON, Richard Morpeth, PARISH, Stephen.

Company Number
03503300
Status
active
Type
ltd
Incorporated
3 February 1998
Age
28 years
Address
57/59 Beak Street, London, W1F 9SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAMESON, Richard Morpeth, PARISH, Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMM LIMITED

VMM LIMITED is an active company incorporated on 3 February 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VMM LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03503300

LTD Company

Age

28 Years

Incorporated 3 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

57/59 Beak Street London, W1F 9SJ,

Previous Addresses

82 st John Street London EC1M 4JN
From: 5 December 2012To: 13 August 2015
29 Clerkenwell Road London EC1M 5TA United Kingdom
From: 9 February 2012To: 5 December 2012
10 Eastbourne Terrace London W2 6LG United Kingdom
From: 9 February 2012To: 9 February 2012
29 Clerkenwell Road London EC1M 5TA
From: 3 February 1998To: 9 February 2012
Timeline

3 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Apr 14
Share Issue
Apr 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JAMESON, Richard Morpeth

Active
Beak Street, LondonW1F 9SJ
Secretary
Appointed 09 Feb 2012

JAMESON, Richard Morpeth

Active
Beak Street, LondonW1F 9SJ
Born January 1964
Director
Appointed 24 Jan 2007

PARISH, Stephen

Active
Beak Street, LondonW1F 9SJ
Born July 1965
Director
Appointed 24 Jan 2007

DUNCAN, William Grant

Resigned
Carrington Court, LondonSW11 1QG
Secretary
Appointed 01 Feb 2012
Resigned 09 Feb 2012

GILL, Michael Edward

Resigned
Hazel Hill Farm, East GrinsteadSP5 3RY
Secretary
Appointed 03 Feb 1998
Resigned 24 Jan 2007

JAMESON, Richard Morpeth

Resigned
Clerkenwell Road, LondonEC1M 5TA
Secretary
Appointed 24 Jan 2007
Resigned 01 Feb 2012

FORBES SECRETARIES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee secretary
Appointed 03 Feb 1998
Resigned 03 Feb 1998

GILL, Michael Edward

Resigned
Hazel Hill Farm, East GrinsteadSP5 3RY
Born October 1944
Director
Appointed 03 Feb 1998
Resigned 24 Jan 2007

STROUD, Murray Jeffrey

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born April 1947
Director
Appointed 03 Feb 1998
Resigned 14 Apr 2014

TICKEL, Vernon John

Resigned
5 Willow Ridge, West HanningfieldCM2 8XA
Born November 1942
Director
Appointed 03 Feb 1998
Resigned 24 Jan 2007

FORBES NOMINEES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee director
Appointed 03 Feb 1998
Resigned 03 Feb 1998

Persons with significant control

1

Beak Street, LondonW1F 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Alter Shares Subdivision
28 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
12 March 2008
155(6)a155(6)a
Resolution
7 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
19 October 2007
363aAnnual Return
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Resolution
23 February 2007
RESOLUTIONSResolutions
Resolution
23 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
155(6)a155(6)a
Legacy
21 February 2007
155(6)a155(6)a
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
4 November 2002
AAMDAAMD
Legacy
3 April 2002
363aAnnual Return
Resolution
29 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Legacy
29 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
363aAnnual Return
Legacy
1 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
225Change of Accounting Reference Date
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
287Change of Registered Office
Legacy
17 June 1998
88(2)R88(2)R
Incorporation Company
3 February 1998
NEWINCIncorporation