Background WavePink WaveYellow Wave

VMCFA LTD (10211354)

VMCFA LTD (10211354) is an active UK company. incorporated on 2 June 2016. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. VMCFA LTD has been registered for 9 years. Current directors include HESKETH, David John Philip.

Company Number
10211354
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
HESKETH, David John Philip
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMCFA LTD

VMCFA LTD is an active company incorporated on 2 June 2016 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. VMCFA LTD was registered 9 years ago.(SIC: 65300)

Status

active

Active since 9 years ago

Company No

10211354

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 1 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 2 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

98 Murray Road Ottershaw Chertsey KT16 0HR England
From: 9 May 2018To: 8 April 2025
99 New Haw Road Addlestone Surrey KT15 2DA United Kingdom
From: 2 June 2016To: 9 May 2018
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 01 Apr 2025

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 01 Apr 2025

COOK, Vincent

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born December 1971
Director
Appointed 02 Jun 2016
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Vincent Cook

Ceased
Ackhurst Business Park, ChorleyPR7 1NY
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Current Shortened
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2016
NEWINCIncorporation