You are here: bizstats.co.uk > a-z index > 6 list > 65 list

655vms Limited HIGH WYCOMBE


655vms started in year 2014 as Private Limited Company with registration number 08846906. The 655vms company has been functioning successfully for eleven years now and its status is active. The firm's office is based in High Wycombe at 10 Cressex Enterprise Centre 10 Cressex Enterprise Centre. Postal code: HP12 3RL.

There is a single director in the firm at the moment - Mark T., appointed on 15 January 2014. In addition, a secretary was appointed - Mark T., appointed on 15 January 2014. As of 5 July 2025, there was 1 ex director - Gary S.. There were no ex secretaries.

655vms Limited Address / Contact

Office Address 10 Cressex Enterprise Centre 10 Cressex Enterprise Centre
Office Address2 Lincoln Road
Town High Wycombe
Post code HP12 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08846906
Date of Incorporation Wed, 15th Jan 2014
Industry Security systems service activities
Industry Wired telecommunications activities
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (431 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Mark T.

Position: Secretary

Appointed: 15 January 2014

Mark T.

Position: Director

Appointed: 15 January 2014

Gary S.

Position: Director

Appointed: 15 January 2014

Resigned: 01 May 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Mark T. This PSC and has 25-50% shares. The second entity in the PSC register is Gary S. This PSC owns 25-50% shares.

Mark T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gary S.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth100100        
Balance Sheet
Cash Bank On Hand 10099193939374310 70
Current Assets 10082 86095959574550049072
Debtors  68 29522224904902
Net Assets Liabilities 100439204      
Total Inventories  10 086       
Cash Bank In Hand100100        
Net Assets Liabilities Including Pension Asset Liability100100        
Reserves/Capital
Shareholder Funds100100        
Other
Average Number Employees During Period  23      
Creditors  78 933-109-109-109541348428100
Net Current Assets Liabilities 10043920420420420415262-28
Total Assets Less Current Liabilities 10043920420420420415262-28
Advances Credits Directors  5 371287287287287488  
Advances Credits Made In Period Directors  5 3715 084      
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Number Shares Allotted100100        
Par Value Share11        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 24th, June 2025
Free Download (1 page)

Company search