Background WavePink WaveYellow Wave

VIMTO (OUT OF HOME) LIMITED (08795779)

VIMTO (OUT OF HOME) LIMITED (08795779) is an active UK company. incorporated on 29 November 2013. with registered office in Newton-Le-Willows. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). VIMTO (OUT OF HOME) LIMITED has been registered for 12 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
08795779
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
Laurel House Woodlands Park, Newton-Le-Willows, WA12 0HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIMTO (OUT OF HOME) LIMITED

VIMTO (OUT OF HOME) LIMITED is an active company incorporated on 29 November 2013 with the registered office located in Newton-Le-Willows. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). VIMTO (OUT OF HOME) LIMITED was registered 12 years ago.(SIC: 46341)

Status

active

Active since 12 years ago

Company No

08795779

LTD Company

Age

12 Years

Incorporated 29 November 2013

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

NICHOLS DISPENSE LIMITED
From: 29 November 2013To: 4 January 2016
Contact
Address

Laurel House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HH,

Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CADDY, Sarah Louise

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born July 1973
Director
Appointed 10 Jul 2019

NICHOLS, Matthew John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1963
Director
Appointed 29 Nov 2013
Resigned 02 Mar 2020

NEWMAN, Richard Hugh

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born October 1979
Director
Appointed 01 Aug 2022
Resigned 24 Oct 2023

PEARCE, David Charles

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1967
Director
Appointed 08 Jan 2016
Resigned 08 Nov 2016

RATTIGAN, David Thomas

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

YATES, Nicholas

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born July 1974
Director
Appointed 08 Jan 2016
Resigned 31 Jul 2022

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2020
AAAnnual Accounts
Legacy
30 July 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2019
AAAnnual Accounts
Legacy
7 August 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2018
AAAnnual Accounts
Legacy
10 September 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2017
AAAnnual Accounts
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2016
AAAnnual Accounts
Legacy
6 September 2016
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2015
AAAnnual Accounts
Legacy
20 July 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2013
NEWINCIncorporation