Background WavePink WaveYellow Wave

VIMA GROUP SERVICES LIMITED (09878903)

VIMA GROUP SERVICES LIMITED (09878903) is an active UK company. incorporated on 18 November 2015. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VIMA GROUP SERVICES LIMITED has been registered for 10 years. Current directors include CLOKE, Jennifer Ann Medina, KAVANAUGH, Mark, Mr., WILKES, Sarah.

Company Number
09878903
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
Suite 6b, Whitefriars, Bristol, BS1 2NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLOKE, Jennifer Ann Medina, KAVANAUGH, Mark, Mr., WILKES, Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIMA GROUP SERVICES LIMITED

VIMA GROUP SERVICES LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VIMA GROUP SERVICES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09878903

LTD Company

Age

10 Years

Incorporated 18 November 2015

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 11 October 2025 (5 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

IMD TECHNOLOGY LIMITED
From: 18 November 2015To: 1 December 2021
Contact
Address

Suite 6b, Whitefriars Lewins Mead Bristol, BS1 2NT,

Previous Addresses

Armada House Telephone Avenue Bristol BS1 4BQ England
From: 7 August 2019To: 15 July 2020
Clearwater House Castlemills Biddisham Somerset BS26 2RE England
From: 15 March 2017To: 7 August 2019
Armada House Telephone Avenue Bristol BS1 4BQ England
From: 18 December 2015To: 15 March 2017
Bristol Management Centre Armada House Telephone Avenue Bristol BS1 4BQ United Kingdom
From: 18 November 2015To: 18 December 2015
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Sept 19
Director Joined
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLOKE, Jennifer Ann Medina

Active
Lewins Mead, BristolBS1 2NT
Born January 1978
Director
Appointed 06 Sept 2019

KAVANAUGH, Mark, Mr.

Active
Lewins Mead, BristolBS1 2NT
Born June 1959
Director
Appointed 30 Jul 2024

WILKES, Sarah

Active
Lewins Mead, BristolBS1 2NT
Born October 1977
Director
Appointed 17 Jan 2024

CULLEN, Patrick Gabriel

Resigned
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 18 Nov 2015
Resigned 02 Aug 2019

EADE, Dominic

Resigned
Moorend Glade, CheltenhamGL53 9AT
Born February 1977
Director
Appointed 06 Jan 2022
Resigned 31 Aug 2023

JOYCE, Graham Paul

Resigned
Lewins Mead, BristolBS1 2NT
Born December 1979
Director
Appointed 02 Aug 2019
Resigned 04 Dec 2024

KAHN, Paul Emmanuel, Mr.

Resigned
Lewins Mead, BristolBS1 2NT
Born January 1966
Director
Appointed 28 Oct 2022
Resigned 30 Jul 2024

TAYLOR, Dean Royston

Resigned
Lewins Mead, BristolBS1 2NT
Born October 1968
Director
Appointed 02 Aug 2019
Resigned 13 Oct 2023

Persons with significant control

1

Lewins Mead, BristolBS1 2NT

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

50

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Incorporation Company
18 November 2015
NEWINCIncorporation