Background WavePink WaveYellow Wave

VCRM LIMITED (07337665)

VCRM LIMITED (07337665) is an active UK company. incorporated on 5 August 2010. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). VCRM LIMITED has been registered for 15 years. Current directors include SHIRAZI, Ebrahim Haji Mohammad Bagher, SHIRAZI, Holly.

Company Number
07337665
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
15 Bankside The Watermark, Gateshead, NE11 9SY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
SHIRAZI, Ebrahim Haji Mohammad Bagher, SHIRAZI, Holly
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCRM LIMITED

VCRM LIMITED is an active company incorporated on 5 August 2010 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). VCRM LIMITED was registered 15 years ago.(SIC: 33140)

Status

active

Active since 15 years ago

Company No

07337665

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

15 Bankside The Watermark Gateshead, NE11 9SY,

Previous Addresses

3 Main Street Crawcrook Ryton Tyne & Wear NE40 4TX
From: 25 June 2012To: 11 March 2015
Unit 1B Atley Business Park Nelson Industrial Park, Atley Way Cramlington Tyne & Wear NE23 1WP England
From: 5 August 2010To: 25 June 2012
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jun 12
Director Joined
Oct 12
Funding Round
Mar 15
Director Joined
Mar 15
Director Left
May 17
Loan Secured
Feb 18
Loan Cleared
Apr 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHIRAZI, Ebrahim Haji Mohammad Bagher

Active
The Watermark, GatesheadNE11 9SY
Born September 1978
Director
Appointed 05 Aug 2010

SHIRAZI, Holly

Active
The Watermark, GatesheadNE11 9SY
Born September 1982
Director
Appointed 16 Oct 2012

MOODY, Peter Anthony

Resigned
Bankside, GatesheadNE11 9SY
Born August 1965
Director
Appointed 01 Sept 2014
Resigned 09 May 2017

SHIRAZI, Holly

Resigned
Atley Business Park, CramlingtonNE23 1WP
Born September 1982
Director
Appointed 05 Aug 2010
Resigned 25 Jun 2012

Persons with significant control

3

Mr Peter Anthony Moody

Active
The Watermark, GatesheadNE11 9SY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Ebrahim Haji Mohammad Bagher Shirazi

Active
The Watermark, GatesheadNE11 9SY
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Holly Shirazi

Active
The Watermark, GatesheadNE11 9SY
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Legacy
25 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Incorporation Company
5 August 2010
NEWINCIncorporation