Background WavePink WaveYellow Wave

VBM VENTURES LIMITED (12255164)

VBM VENTURES LIMITED (12255164) is an active UK company. incorporated on 10 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VBM VENTURES LIMITED has been registered for 6 years. Current directors include BOYCE, Benjamin Oliver.

Company Number
12255164
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOYCE, Benjamin Oliver
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VBM VENTURES LIMITED

VBM VENTURES LIMITED is an active company incorporated on 10 October 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VBM VENTURES LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12255164

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 17 September 2025To: 24 September 2025
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 21 November 2024To: 17 September 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 10 October 2019To: 21 November 2024
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BOYCE, Benjamin Oliver

Active
86-90 Paul Street, LondonEC2A 4NE
Born December 1980
Director
Appointed 10 Oct 2019

Persons with significant control

2

Mrs Victoria Celine Boyce

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2019

Mr Benjamin Oliver Boyce

Active
86-90 Paul Street, LondonEC2A 4NE
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
31 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2019
NEWINCIncorporation