Background WavePink WaveYellow Wave

VMLY&R HEALTH LIMITED (07653208)

VMLY&R HEALTH LIMITED (07653208) is an active UK company. incorporated on 1 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VMLY&R HEALTH LIMITED has been registered for 14 years. Current directors include GAUTIER, Julian Philip, SABEL, Claire.

Company Number
07653208
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GAUTIER, Julian Philip, SABEL, Claire
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMLY&R HEALTH LIMITED

VMLY&R HEALTH LIMITED is an active company incorporated on 1 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VMLY&R HEALTH LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07653208

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

[M]PLATFORM LIMITED
From: 22 March 2017To: 28 January 2022
XAXIS TECHNOLOGY LIMITED
From: 3 March 2014To: 22 March 2017
XAXIS DIGITAL LTD
From: 1 June 2011To: 3 March 2014
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 1 June 2011To: 8 January 2019
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 16
Director Left
May 18
Director Joined
May 18
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Capital Update
Jan 26
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WPP GROUP (NOMINEES) LTD

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 01 Jun 2011

GAUTIER, Julian Philip

Active
18 Upper Ground, LondonSE1 9GL
Born July 1980
Director
Appointed 01 Oct 2024

SABEL, Claire

Active
18 Upper Ground, LondonSE1 9GL
Born May 1965
Director
Appointed 21 Jan 2022

BORNMAN, Niel

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1979
Director
Appointed 03 Mar 2021
Resigned 21 Jan 2022

BRYAN, David John

Resigned
Farm Street, LondonW1J 5RJ
Born December 1972
Director
Appointed 01 Jun 2011
Resigned 09 May 2016

CLAY, Nicola Karen

Resigned
18 Upper Ground, LondonSE1 9GL
Born June 1980
Director
Appointed 21 Jan 2022
Resigned 04 Oct 2023

FRIJNS, Charlotte Sabine Muriel

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1976
Director
Appointed 15 Sept 2020
Resigned 26 Nov 2021

GEORGE, Tom

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1960
Director
Appointed 10 May 2018
Resigned 27 Mar 2020

KOPEC, Marta Barbara

Resigned
18 Upper Ground, LondonSE1 9GL
Born November 1980
Director
Appointed 04 Oct 2023
Resigned 30 Sept 2024

MANGWENDE, Netsai

Resigned
18 Upper Ground, LondonSE1 9GL
Born June 1975
Director
Appointed 26 Nov 2021
Resigned 21 Jan 2022

NIELSEN, Jakob

Resigned
Farm Street, LondonW1J 5RJ
Born May 1971
Director
Appointed 02 Jun 2011
Resigned 02 Jun 2011

NIELSEN, Jakob

Resigned
Farm Street, LondonW1J 5RJ
Born May 1971
Director
Appointed 01 Jun 2011
Resigned 02 Jun 2011

NIELSEN, Jakob

Resigned
Farm Street, LondonW1J 5RJ
Born May 1971
Director
Appointed 01 Jun 2011
Resigned 11 May 2018

THEAKSTONE, Nicholas

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1961
Director
Appointed 01 Jun 2011
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2022
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

75

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
20 January 2026
SH19Statement of Capital
Legacy
20 January 2026
SH20SH20
Legacy
20 January 2026
CAP-SSCAP-SS
Resolution
20 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Certificate Change Of Name Company
28 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 July 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Resolution
22 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2014
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
3 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2011
NEWINCIncorporation