Background WavePink WaveYellow Wave

VRB DEVELOPMENTS LIMITED (11555751)

VRB DEVELOPMENTS LIMITED (11555751) is an active UK company. incorporated on 6 September 2018. with registered office in Wilmslow. The company operates in the Construction sector, engaged in construction of domestic buildings. VRB DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include WHITHAM, Andrew James, WHITHAM, Benjamin Michael, WHITHAM, Clare Louise.

Company Number
11555751
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
62 Carrwood Road, Wilmslow, SK9 5DN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WHITHAM, Andrew James, WHITHAM, Benjamin Michael, WHITHAM, Clare Louise
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRB DEVELOPMENTS LIMITED

VRB DEVELOPMENTS LIMITED is an active company incorporated on 6 September 2018 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VRB DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11555751

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

62 Carrwood Road Wilmslow, SK9 5DN,

Previous Addresses

9 Manor Close Wilmslow Cheshire SK9 5PX England
From: 19 June 2019To: 20 September 2023
C/O Seligman Percy, 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH United Kingdom
From: 6 September 2018To: 19 June 2019
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

WHITHAM, Andrew James

Active
117 Manchester Road, AudenshawM34 5UU
Born November 1970
Director
Appointed 06 Sept 2018

WHITHAM, Benjamin Michael

Active
117 Manchester Road, AudenshawM34 5UU
Born January 1972
Director
Appointed 06 Sept 2018

WHITHAM, Clare Louise

Active
117 Manchester Road, AudenshawM34 5UU
Born November 1976
Director
Appointed 06 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
117 Manchester Road, AudenshawM34 5UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Andrew James Whitham

Ceased
61 St Petersgate, StockportSK1 1DH
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 22 Oct 2020

Mr Benjamin Michael Whitham

Ceased
61 St Petersgate, StockportSK1 1DH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 22 Oct 2020

Ms Claire Louise Whitham

Ceased
61 St Petersgate, StockportSK1 1DH
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
28 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2018
CH01Change of Director Details
Incorporation Company
6 September 2018
NEWINCIncorporation