Background WavePink WaveYellow Wave

VMA GLOBAL RESOURCING GROUP LIMITED (06473593)

VMA GLOBAL RESOURCING GROUP LIMITED (06473593) is an active UK company. incorporated on 15 January 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. VMA GLOBAL RESOURCING GROUP LIMITED has been registered for 18 years. Current directors include CAIRNCROSS, Lucy Colette, HARVEY, Andrew, MEIGHAN, Julia.

Company Number
06473593
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
10 Bloomsbury Way, London, WC1A 2SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CAIRNCROSS, Lucy Colette, HARVEY, Andrew, MEIGHAN, Julia
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMA GLOBAL RESOURCING GROUP LIMITED

VMA GLOBAL RESOURCING GROUP LIMITED is an active company incorporated on 15 January 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. VMA GLOBAL RESOURCING GROUP LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06473593

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

EXECUTIVE PERFORMERS LTD
From: 1 October 2008To: 1 December 2009
VMA SEARCH & SELECTION HOLDINGS LIMITED
From: 3 April 2008To: 1 October 2008
HALLCO 1592 LIMITED
From: 15 January 2008To: 3 April 2008
Contact
Address

10 Bloomsbury Way London, WC1A 2SL,

Previous Addresses

1 Fitkins Meadow Weston Turville Aylesbury HP22 5YG England
From: 18 December 2020To: 6 February 2023
23 Bedford Square London WC1B 3HH
From: 15 January 2008To: 18 December 2020
Timeline

37 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jan 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Capital Update
Nov 13
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Share Issue
Nov 15
Share Issue
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Share Issue
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Share Issue
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 21
Director Joined
Dec 21
Owner Exit
Aug 23
Loan Secured
Aug 23
Funding Round
Aug 23
Director Left
Sept 23
Loan Secured
Dec 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jul 25
Loan Cleared
Jan 26
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CAIRNCROSS, Lucy Colette

Active
Bloomsbury Way, LondonWC1A 2SL
Born November 1976
Director
Appointed 25 Jul 2019

HARVEY, Andrew

Active
Bloomsbury Way, LondonWC1A 2SL
Born November 1976
Director
Appointed 14 Apr 2015

MEIGHAN, Julia

Active
Bloomsbury Way, LondonWC1A 2SL
Born February 1964
Director
Appointed 03 Apr 2008

BUNYAN, Amy Jane

Resigned
Fitkins Meadow, AylesburyHP22 5YG
Secretary
Appointed 08 Aug 2019
Resigned 13 May 2021

HIBBERT, Andrew William

Resigned
Bedford Square, LondonWC1B 3HH
Secretary
Appointed 02 Mar 2016
Resigned 14 Feb 2017

MATTHEWS, Simon Lionel

Resigned
Tarfe House, WinchesterSO21 1HB
Secretary
Appointed 03 Apr 2008
Resigned 31 Dec 2008

WYNN, Martin Stuart

Resigned
East Street, HorshamRH12 4RE
Secretary
Appointed 19 Apr 2017
Resigned 08 Aug 2019

WYNN, Martin Stuart

Resigned
Bedford Square, LondonWC1B 3HH
Secretary
Appointed 01 Aug 2012
Resigned 02 Mar 2016

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 15 Jan 2008
Resigned 03 Apr 2008

ANDREWS, Katrina

Resigned
Bedford Square, LondonWC1B 3HH
Born August 1979
Director
Appointed 26 Feb 2013
Resigned 05 Aug 2015

BROOME, David Iain

Resigned
Bedford Square, LondonWC1B 3HH
Born January 1976
Director
Appointed 06 Jun 2011
Resigned 21 Oct 2014

BRUNNING, Mark Clive

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born February 1962
Director
Appointed 15 Dec 2021
Resigned 05 Sept 2023

BUNYAN, Amy Jane

Resigned
Fitkins Meadow, AylesburyHP22 5YG
Born August 1991
Director
Appointed 25 Jul 2019
Resigned 13 May 2021

DE RUIJTER, Willem Arie

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born June 1958
Director
Appointed 14 Apr 2015
Resigned 08 Jul 2025

GILBERT, Timothy John

Resigned
Bedford Square, LondonWC1B 3HH
Born March 1974
Director
Appointed 02 Mar 2016
Resigned 04 Jan 2017

HIBBERT, Andrew William

Resigned
Bedford Square, LondonWC1B 3HH
Born November 1964
Director
Appointed 02 Mar 2016
Resigned 14 Feb 2017

MOORES, Lucinda Jane

Resigned
Bedford Square, LondonWC1B 3HH
Born November 1979
Director
Appointed 14 Apr 2015
Resigned 31 Dec 2016

NORTH, Simon Lewis

Resigned
Holborn Close, St AlbansAL4 9YG
Born August 1961
Director
Appointed 28 Apr 2008
Resigned 03 Aug 2011

TUFFIN, Claire Elaine

Resigned
Bedford Square, LondonWC1B 3HH
Born January 1960
Director
Appointed 03 Apr 2008
Resigned 26 Nov 2015

WYNN, Martin Stuart

Resigned
Bedford Square, LondonWC1B 3HH
Born April 1961
Director
Appointed 31 Dec 2011
Resigned 26 Nov 2015

YASAR, Ozkan (Oskar)

Resigned
Milliners House, LondonSW18 1LP
Born October 1971
Director
Appointed 03 Apr 2008
Resigned 26 Feb 2013

HALLIWELLS DIRECTORS LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 15 Jan 2008
Resigned 03 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Bloomsbury Way, LondonWC1A 2SL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Jul 2023

Ms Julia Prankard

Ceased
Bloomsbury Way, LondonWC1A 2SL
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Statement Of Companys Objects
18 December 2021
CC04CC04
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 March 2016
SH10Notice of Particulars of Variation
Resolution
31 March 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
14 December 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
17 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 November 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
31 January 2014
MISCMISC
Capital Statement Capital Company With Date Currency Figure
8 November 2013
SH19Statement of Capital
Legacy
8 November 2013
CAP-SSCAP-SS
Legacy
8 November 2013
SH20SH20
Resolution
8 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Memorandum Articles
10 May 2013
MEM/ARTSMEM/ARTS
Resolution
10 May 2013
RESOLUTIONSResolutions
Resolution
10 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Legacy
10 January 2013
MG01MG01
Capital Name Of Class Of Shares
27 December 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Legacy
26 March 2011
MG01MG01
Legacy
4 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Auditors Resignation Limited Company
25 November 2010
AA03AA03
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Legacy
9 June 2010
MG01MG01
Legacy
25 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Change Of Name Notice
6 October 2009
CONNOTConfirmation Statement Notification
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
123Notice of Increase in Nominal Capital
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
13 June 2008
288aAppointment of Director or Secretary
Statement Of Affairs
16 May 2008
SASA
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
287Change of Registered Office
Memorandum Articles
21 April 2008
MEM/ARTSMEM/ARTS
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2008
NEWINCIncorporation