Background WavePink WaveYellow Wave

VARAMIS LTD (12038291)

VARAMIS LTD (12038291) is an active UK company. incorporated on 7 June 2019. with registered office in Sevenoaks. The company operates in the Transportation and Storage sector, engaged in freight rail transport and 1 other business activities. VARAMIS LTD has been registered for 6 years. Current directors include CARTER-BROWN, Matthew Guy, GISBY, Robin William, Mr., LIVINGSTONE, Terrance Lionel and 3 others.

Company Number
12038291
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
Lime Tree Workshop, Sevenoaks, TN13 1YH
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
Directors
CARTER-BROWN, Matthew Guy, GISBY, Robin William, Mr., LIVINGSTONE, Terrance Lionel, LOWERY, Andrew Peter, READ, Philip David, STEWART, Hugh John Patrick
SIC Codes
49200, 52211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARAMIS LTD

VARAMIS LTD is an active company incorporated on 7 June 2019 with the registered office located in Sevenoaks. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport and 1 other business activity. VARAMIS LTD was registered 6 years ago.(SIC: 49200, 52211)

Status

active

Active since 6 years ago

Company No

12038291

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Lime Tree Workshop 11 Lime Tree Walk Sevenoaks, TN13 1YH,

Previous Addresses

Room 103B Denison House Hexthorpe Road Doncaster South Yorkshire DN4 0BF England
From: 28 May 2020To: 26 February 2025
27 Bullfinch Lane Sevenoaks TN13 2EB England
From: 7 June 2019To: 28 May 2020
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
May 20
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Aug 23
Director Left
Aug 23
Share Issue
Sept 23
Funding Round
Dec 23
Funding Round
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Mar 25
Loan Secured
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CARTER-BROWN, Matthew Guy

Active
11 Lime Tree Walk, SevenoaksTN13 1YH
Born September 1987
Director
Appointed 19 Jan 2026

GISBY, Robin William, Mr.

Active
11 Lime Tree Walk, SevenoaksTN13 1YH
Born September 1956
Director
Appointed 19 Jan 2026

LIVINGSTONE, Terrance Lionel

Active
11 Lime Tree Walk, SevenoaksTN13 1YH
Born July 1964
Director
Appointed 23 May 2023

LOWERY, Andrew Peter

Active
11 Lime Tree Walk, SevenoaksTN13 1YH
Born June 1961
Director
Appointed 07 Sept 2024

READ, Philip David

Active
11 Lime Tree Walk, SevenoaksTN13 1YH
Born July 1974
Director
Appointed 07 Jun 2019

STEWART, Hugh John Patrick

Active
11 Lime Tree Walk, SevenoaksTN13 1YH
Born June 1953
Director
Appointed 07 Sept 2024

BROOKS-READ, Madeleine Lily

Resigned
Hexthorpe Road, DoncasterDN4 0BF
Born January 1998
Director
Appointed 28 May 2020
Resigned 05 Aug 2023

PLUMMERIDGE, Heather

Resigned
Denison House, DoncasterDN4 0BF
Born February 1969
Director
Appointed 23 May 2023
Resigned 12 Feb 2025

SANDFORD, Keith

Resigned
Denison House, DoncasterDN4 0BF
Born August 1967
Director
Appointed 23 May 2023
Resigned 12 Feb 2025

Persons with significant control

1

Mr Philip David Read

Active
11 Lime Tree Walk, SevenoaksTN13 1YH
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 January 2024
RP04CS01RP04CS01
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Incorporation Company
7 June 2019
NEWINCIncorporation