Background WavePink WaveYellow Wave

VMS NEWCO LIMITED (12968560)

VMS NEWCO LIMITED (12968560) is an active UK company. incorporated on 22 October 2020. with registered office in Shirley. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). VMS NEWCO LIMITED has been registered for 5 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
12968560
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
Westhaven House, Shirley, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMS NEWCO LIMITED

VMS NEWCO LIMITED is an active company incorporated on 22 October 2020 with the registered office located in Shirley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). VMS NEWCO LIMITED was registered 5 years ago.(SIC: 27400)

Status

active

Active since 5 years ago

Company No

12968560

LTD Company

Age

5 Years

Incorporated 22 October 2020

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 10 July 2025 (8 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Westhaven House Arleston Way Shirley, B90 4LH,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, ShirleyB90 4LH
Secretary
Appointed 30 Sept 2024

ATTERBURY, Karen Lorraine

Active
Arleston Way, ShirleyB90 4LH
Born February 1976
Director
Appointed 30 Sept 2024

WHITEHOUSE, Joel Paul

Active
Arleston Way, ShirleyB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

HENDERSON, Charles Alex

Resigned
Arleston Way, ShirleyB90 4LH
Secretary
Appointed 31 Dec 2020
Resigned 30 Sept 2024

HENDERSON, Charles Alexander

Resigned
Arleston Way, ShirleyB90 4LH
Born June 1969
Director
Appointed 30 Sept 2021
Resigned 30 Sept 2024

HENDERSON, Charles Alex

Resigned
Arleston Way, ShirleyB90 4LH
Born June 1959
Director
Appointed 22 Oct 2020
Resigned 31 Dec 2020

HILL, Stewart Scotland

Resigned
Arleston Way, ShirleyB90 4LH
Born May 1979
Director
Appointed 31 Dec 2020
Resigned 30 Sept 2021

JONAS, Christopher Reay

Resigned
Arleston Way, ShirleyB90 4LH
Born July 1969
Director
Appointed 31 Dec 2020
Resigned 28 Jan 2022

NICHOLS, Hannah Kate

Resigned
Arleston Way, ShirleyB90 4LH
Born June 1975
Director
Appointed 04 May 2022
Resigned 14 Apr 2025

SIMMONS, Paul

Resigned
Arleston Way, ShirleyB90 4LH
Born April 1967
Director
Appointed 04 May 2022
Resigned 18 Jul 2022

SMITH, Darren Ramsay

Resigned
Arleston Way, ShirleyB90 4LH
Born October 1965
Director
Appointed 31 Dec 2020
Resigned 30 Sept 2021

WHITEHOUSE, Joel Paul

Resigned
Arleston Way, ShirleyB90 4LH
Born April 1974
Director
Appointed 22 Oct 2020
Resigned 31 Dec 2020

Persons with significant control

1

Arleston Way, ShirleyB90 4LH

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
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2020
NEWINCIncorporation