Background WavePink WaveYellow Wave

VM.AV CORPORATE SERVICES LTD (04615342)

VM.AV CORPORATE SERVICES LTD (04615342) is an active UK company. incorporated on 12 December 2002. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VM.AV CORPORATE SERVICES LTD has been registered for 23 years. Current directors include BHALLA, Sunil Kumar, BUTT, Mark Richard Boydell, MURRIA, Vinodka.

Company Number
04615342
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
Warren House, Weybridge, KT13 0LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BHALLA, Sunil Kumar, BUTT, Mark Richard Boydell, MURRIA, Vinodka
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VM.AV CORPORATE SERVICES LTD

VM.AV CORPORATE SERVICES LTD is an active company incorporated on 12 December 2002 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VM.AV CORPORATE SERVICES LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04615342

LTD Company

Age

23 Years

Incorporated 12 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

DRYTEQ LIMITED
From: 14 July 2004To: 18 January 2008
RAMESH PROPERTY MANAGEMENT LIMITED
From: 12 December 2002To: 14 July 2004
Contact
Address

Warren House Warreners Lane Weybridge, KT13 0LQ,

Previous Addresses

41 Kenny Drive Carshalton Beeches Surrey SM5 4PH
From: 12 December 2002To: 26 October 2016
Timeline

2 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Apr 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BHALLA, Sunil Kumar

Active
Warreners Lane, WeybridgeKT13 0LQ
Born May 1959
Director
Appointed 01 Apr 2006

BUTT, Mark Richard Boydell

Active
Warreners Lane, WeybridgeKT13 0LQ
Born May 1960
Director
Appointed 20 Dec 2002

MURRIA, Vinodka

Active
Warreners Lane, WeybridgeKT13 0LQ
Born October 1962
Director
Appointed 01 Jul 2004

BUTT, Mark Richard

Resigned
41 Kenny Drive, CarshaltonSM5 4PH
Secretary
Appointed 20 Dec 2002
Resigned 01 Dec 2009

BUTT, Tina

Resigned
41 Kenny Drive, CarshaltonSM5 4PH
Secretary
Appointed 20 Dec 2002
Resigned 30 Jun 2004

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

1

Ms Vinodka Murria

Active
Warreners Lane, WeybridgeKT13 0LQ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Incorporation Company
12 December 2002
NEWINCIncorporation