Background WavePink WaveYellow Wave

VMS MANAGEMENT LTD (08384258)

VMS MANAGEMENT LTD (08384258) is an active UK company. incorporated on 1 February 2013. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VMS MANAGEMENT LTD has been registered for 13 years. Current directors include STUBBS, Victoria Margaret.

Company Number
08384258
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
49 Twentypence Road, Ely, CB6 3RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STUBBS, Victoria Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMS MANAGEMENT LTD

VMS MANAGEMENT LTD is an active company incorporated on 1 February 2013 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VMS MANAGEMENT LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08384258

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

49 Twentypence Road Wilburton Ely, CB6 3RN,

Previous Addresses

51 Park Avenue Histon Cambridge Cambridgeshire CB24 9JU United Kingdom
From: 1 February 2013To: 17 December 2013
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STUBBS, Victoria Margaret

Active
Twentypence Road, ElyCB6 3RN
Born July 1975
Director
Appointed 01 Feb 2013

STUBBS, Phillip

Resigned
Park Avenue, CambridgeCB24 9JU
Born September 1975
Director
Appointed 01 Feb 2013
Resigned 30 Apr 2013

Persons with significant control

1

Mrs Victoria Margaret Stubbs

Active
Twentypence Road, ElyCB6 3RN
Born July 1975

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
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation