Background WavePink WaveYellow Wave

VIERMONT LIMITED (04847049)

VIERMONT LIMITED (04847049) is an active UK company. incorporated on 28 July 2003. with registered office in Stourbridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VIERMONT LIMITED has been registered for 22 years. Current directors include MAYBURY, Jason Charles, MAYBURY, Rebecca Lucy.

Company Number
04847049
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
102 High Street, Stourbridge, DY8 4HG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MAYBURY, Jason Charles, MAYBURY, Rebecca Lucy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIERMONT LIMITED

VIERMONT LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Stourbridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VIERMONT LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04847049

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

102 High Street Amblecote Stourbridge, DY8 4HG,

Timeline

2 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAYBURY, Jason Charles

Active
102 High Street, StourbridgeDY8 4HG
Born April 1969
Director
Appointed 10 Jun 2014

MAYBURY, Rebecca Lucy

Active
High Street, StourbridgeDY8 4HG
Born November 1974
Director
Appointed 28 Jul 2003

GILBERT, Susan Eileen

Resigned
20 Lawley Village, TelfordTF4 2PH
Secretary
Appointed 22 Jun 2004
Resigned 31 Jul 2011

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate secretary
Appointed 28 Jul 2003
Resigned 22 Jun 2004

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate director
Appointed 28 Jul 2003
Resigned 28 Jul 2003

Persons with significant control

1

Mrs Rebecca Lucy Maybury

Active
102 High Street, StourbridgeDY8 4HG
Born November 1974

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
88(2)R88(2)R
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
287Change of Registered Office
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation