Background WavePink WaveYellow Wave

VIBRATHERM LIMITED (07742264)

VIBRATHERM LIMITED (07742264) is an active UK company. incorporated on 16 August 2011. with registered office in Stoke-On-Trent. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). VIBRATHERM LIMITED has been registered for 14 years. Current directors include GOUGH, Amelia Anne, GOUGH, Andrew Terah.

Company Number
07742264
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Unit H Great Fenton Business Park, Stoke-On-Trent, ST4 4LZ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
GOUGH, Amelia Anne, GOUGH, Andrew Terah
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRATHERM LIMITED

VIBRATHERM LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Stoke-On-Trent. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). VIBRATHERM LIMITED was registered 14 years ago.(SIC: 09100)

Status

active

Active since 14 years ago

Company No

07742264

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Unit H Great Fenton Business Park Fenton Stoke-On-Trent, ST4 4LZ,

Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 19
Director Left
Oct 23
New Owner
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOUGH, Amelia Anne

Active
Great Fenton Business Park, Stoke-On-TrentST4 4LZ
Born February 1964
Director
Appointed 16 Aug 2011

GOUGH, Andrew Terah

Active
Great Fenton Business Park, Stoke-On-TrentST4 4LZ
Born April 1962
Director
Appointed 16 Aug 2011

BRACKER, Steven Fredrick

Resigned
Level 17, First Avenue, 47800 Petaling Jaya
Born May 1954
Director
Appointed 16 Aug 2011
Resigned 01 Apr 2015

CHELVATHURAI, Dinesh Jayaratnam

Resigned
Great Fenton Business Park, Stoke-On-TrentST4 4LZ
Born June 1961
Director
Appointed 01 Apr 2015
Resigned 31 Oct 2017

FARRAR, Joseph Daniel

Resigned
Grove Road, Stoke On TrentST4 4LZ
Born December 1950
Director
Appointed 16 Aug 2011
Resigned 01 Jun 2018

RAMACHANDRAN, Ramesh Veetikat

Resigned
Great Fenton Business Park, Stoke-On-TrentST4 4LZ
Born November 1965
Director
Appointed 31 Oct 2017
Resigned 13 Jul 2022

Persons with significant control

3

Mrs Amelia Anne Gough

Active
Grove Road, Stoke On TrentST4 4LZ
Born February 1964

Nature of Control

Significant influence or control
Notified 09 Nov 2023
Grove Road, Stoke On TrentST4 4LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
2 Church Street, HamiltonHM 11

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2011
NEWINCIncorporation