Background WavePink WaveYellow Wave

VEXAMUS LIMITED (04249359)

VEXAMUS LIMITED (04249359) is an active UK company. incorporated on 10 July 2001. with registered office in Clevedon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VEXAMUS LIMITED has been registered for 24 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
04249359
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEXAMUS LIMITED

VEXAMUS LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Clevedon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VEXAMUS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04249359

LTD Company

Age

24 Years

Incorporated 10 July 2001

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7rd
From: 10 July 2001To: 20 December 2022
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Owner Exit
Feb 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

HOLLOX, Anthony Paul

Resigned
Shearwater House, ClevedonBS21 7RD
Secretary
Appointed 29 Aug 2006
Resigned 15 Aug 2016

MANSI, Helen Rosemary

Resigned
Windmill Road, ClevedonBS21 6FT
Secretary
Appointed 15 Aug 2016
Resigned 24 Jul 2023

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Secretary
Appointed 26 May 2005
Resigned 18 Jul 2006

PARNELL, Iain Paul Michael

Resigned
132 Greenfields, HuntingdonPE28 3QZ
Secretary
Appointed 10 Jul 2001
Resigned 26 May 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 10 Jul 2001

BATES, Christopher Ralph

Resigned
Shearwater House, ClevedonBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CLARK, Roger Frederick

Resigned
17 Manor Close, HuntingdonPE28 4UF
Born April 1946
Director
Appointed 31 Jul 2001
Resigned 26 May 2005

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born October 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1958
Director
Appointed 15 Aug 2016
Resigned 24 Jul 2023

HIDES, Stephen Peter

Resigned
Shearwater House, ClevedonBS21 7RD
Born July 1959
Director
Appointed 31 Dec 2009
Resigned 22 Jul 2013

HOLLOX, Anthony Paul

Resigned
Shearwater House, ClevedonBS21 7RD
Born November 1966
Director
Appointed 29 Aug 2006
Resigned 15 Aug 2016

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1969
Director
Appointed 22 Jul 2013
Resigned 15 Aug 2016

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Born January 1964
Director
Appointed 26 May 2005
Resigned 18 Jul 2006

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NORTON, Sarah Jane

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1977
Director
Appointed 25 May 2017
Resigned 05 Sept 2018

PARNELL, Iain Paul Michael

Resigned
132 Greenfields, HuntingdonPE28 3QZ
Born April 1972
Director
Appointed 31 Jul 2001
Resigned 26 May 2005

SHANNON, George

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1963
Director
Appointed 29 Sept 2020
Resigned 24 Jul 2023

TANSLEY, Stephen Edward Robert

Resigned
9 Checker Street, Kings LynnPE30 5AS
Born December 1960
Director
Appointed 31 Jul 2001
Resigned 26 May 2005

VINCENT, Bryan Thomas

Resigned
84 Stanley Road, HornchurchRM12 4JW
Born April 1946
Director
Appointed 31 Jul 2001
Resigned 23 May 2003

WEAVER, John Michael

Resigned
Longcroft 16a High Street, CambridgeCB4 8DT
Born June 1949
Director
Appointed 31 Jul 2001
Resigned 26 May 2005

WILLIAMS, Chris

Resigned
33 Highdale Avenue, ClevedonBS21 7LS
Born April 1969
Director
Appointed 26 May 2005
Resigned 31 Dec 2009

WILSON, Edward

Resigned
Brisbane Villa, NewquaySA45 9QT
Born January 1943
Director
Appointed 10 Jul 2001
Resigned 30 Sept 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jul 2001
Resigned 10 Jul 2001

HYDRO INTERNATIONAL LIMITED

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Corporate director
Appointed 15 Aug 2016
Resigned 22 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Clevedon Hall Estate, ClevedonBS21 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Statement Of Companys Objects
16 August 2023
CC04CC04
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 June 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
25 August 2016
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Auditors Resignation Company
12 October 2009
AUDAUD
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
225Change of Accounting Reference Date
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Auditors Resignation Company
9 June 2005
AUDAUD
Legacy
9 June 2005
287Change of Registered Office
Miscellaneous
6 June 2005
MISCMISC
Accounts With Accounts Type Medium
3 June 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2004
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
288cChange of Particulars
Accounts With Accounts Type Medium
9 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
244244
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
88(2)R88(2)R
Legacy
13 August 2001
123Notice of Increase in Nominal Capital
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
287Change of Registered Office
Legacy
7 August 2001
225Change of Accounting Reference Date
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation