Background WavePink WaveYellow Wave

VARIABLE MESSAGE SIGNS LIMITED (09103302)

VARIABLE MESSAGE SIGNS LIMITED (09103302) is an active UK company. incorporated on 26 June 2014. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). VARIABLE MESSAGE SIGNS LIMITED has been registered for 11 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
09103302
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIABLE MESSAGE SIGNS LIMITED

VARIABLE MESSAGE SIGNS LIMITED is an active company incorporated on 26 June 2014 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). VARIABLE MESSAGE SIGNS LIMITED was registered 11 years ago.(SIC: 27400)

Status

active

Active since 11 years ago

Company No

09103302

LTD Company

Age

11 Years

Incorporated 26 June 2014

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

VARIABLE MESSAGE SIGNS (TRADING) LIMITED
From: 26 June 2014To: 15 July 2014
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Unit 1 Monkton Business Park North Mill Lane Hebburn Tyne and Wear NE31 2JZ United Kingdom
From: 26 June 2014To: 15 July 2014
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Apr 25
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 21 Aug 2025

WHITEHOUSE, Joel Paul

Active
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 11 Jul 2014

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HUMPHREYS, John Christopher

Resigned
Cheswick Way, SolihullB90 4HE
Secretary
Appointed 11 Jul 2014
Resigned 01 Jan 2015

HAMILTON, William Bell

Resigned
Arleston Way, SolihullB90 4LH
Born August 1966
Director
Appointed 26 Jun 2014
Resigned 09 Apr 2020

HOOD, John Philip

Resigned
Monkton Business Park North, HebburnNE31 2JZ
Born October 1959
Director
Appointed 08 Jul 2014
Resigned 11 Jul 2014

MUIR, Derek William

Resigned
Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 11 Jul 2014
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

Resigned
Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

SIMMONS, Paul

Resigned
Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

Persons with significant control

1

Arleston Way, SolihullB90 4LH

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

52

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Legacy
11 April 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Legacy
29 March 2017
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 July 2014
AP01Appointment of Director
Incorporation Company
26 June 2014
NEWINCIncorporation