Background WavePink WaveYellow Wave

VMISTUDIO LTD (09416835)

VMISTUDIO LTD (09416835) is an active UK company. incorporated on 2 February 2015. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other information technology service activities. VMISTUDIO LTD has been registered for 11 years. Current directors include BYRNE, Fergus John, BYRNE, Nicholas Alexander, COKE, Thomas Charles Julius and 1 others.

Company Number
09416835
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
54 Thorpe Road, Norwich, NR1 1RY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BYRNE, Fergus John, BYRNE, Nicholas Alexander, COKE, Thomas Charles Julius, WEIDNER, Pete
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMISTUDIO LTD

VMISTUDIO LTD is an active company incorporated on 2 February 2015 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VMISTUDIO LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09416835

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

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

54 Thorpe Road Norwich, NR1 1RY,

Previous Addresses

41 Great Portland Street London W1W 7LA England
From: 20 January 2020To: 3 December 2020
Unit 3.07 Canterbury Court 1-3 Brixton Road London SW9 6DE United Kingdom
From: 10 October 2018To: 20 January 2020
, Moorgate House 7B Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom
From: 6 May 2016To: 10 October 2018
, Unit a 132 Riverside Riverside Business Centre, Haldane Place, London, SW18 4UQ, England
From: 12 April 2016To: 6 May 2016
, Riverside Centre 63-67, High Street, Teddington, London, TW11 8HA, England
From: 2 February 2015To: 12 April 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 May 2025

BYRNE, Fergus John

Active
NorwichNR1 1RY
Born October 1987
Director
Appointed 02 Feb 2015

BYRNE, Nicholas Alexander

Active
NorwichNR1 1RY
Born July 1989
Director
Appointed 02 Feb 2015

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 29 Oct 2024

WEIDNER, Pete

Active
Vyner Street, LondonE2 9DG
Born July 1984
Director
Appointed 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Journey Uk Bidco Limited

Active
Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Fergus John Byrne

Ceased
NorwichNR1 1RY
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Nicholas Alexander Byrne

Ceased
NorwichNR1 1RY
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
21 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 November 2024
MAMA
Memorandum Articles
26 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Administrative Restoration Company
12 July 2019
RT01RT01
Gazette Dissolved Compulsory
9 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Incorporation Company
2 February 2015
NEWINCIncorporation