Vexamus Limited CLEVEDON


Founded in 2001, Vexamus, classified under reg no. 04249359 is an active company. Currently registered at Unit 2 Rivermead Court, Kenn Business Park Windmill Road BS21 6FT, Clevedon the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely India K., Lenora M. and Matthew C.. Of them, India K., Lenora M., Matthew C. have been with the company the longest, being appointed on 24 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vexamus Limited Address / Contact

Office Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road
Office Address2 Kenn
Town Clevedon
Post code BS21 6FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249359
Date of Incorporation Tue, 10th Jul 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

India K.

Position: Director

Appointed: 24 July 2023

Lenora M.

Position: Director

Appointed: 24 July 2023

Matthew C.

Position: Director

Appointed: 24 July 2023

George S.

Position: Director

Appointed: 29 September 2020

Resigned: 24 July 2023

Paul C.

Position: Director

Appointed: 13 November 2019

Resigned: 24 July 2023

Christopher B.

Position: Director

Appointed: 22 January 2019

Resigned: 20 June 2019

Michael J.

Position: Director

Appointed: 05 September 2018

Resigned: 13 November 2019

Sarah N.

Position: Director

Appointed: 25 May 2017

Resigned: 05 September 2018

Roger C.

Position: Director

Appointed: 15 August 2016

Resigned: 24 July 2023

Helen M.

Position: Secretary

Appointed: 15 August 2016

Resigned: 24 July 2023

Hydro International Limited

Position: Corporate Director

Appointed: 15 August 2016

Resigned: 22 January 2019

Michael J.

Position: Director

Appointed: 22 July 2013

Resigned: 15 August 2016

Stephen H.

Position: Director

Appointed: 31 December 2009

Resigned: 22 July 2013

Anthony H.

Position: Director

Appointed: 29 August 2006

Resigned: 15 August 2016

Anthony H.

Position: Secretary

Appointed: 29 August 2006

Resigned: 15 August 2016

Chris W.

Position: Director

Appointed: 26 May 2005

Resigned: 31 December 2009

Keith M.

Position: Secretary

Appointed: 26 May 2005

Resigned: 18 July 2006

Keith M.

Position: Director

Appointed: 26 May 2005

Resigned: 18 July 2006

Bryan V.

Position: Director

Appointed: 31 July 2001

Resigned: 23 May 2003

Stephen T.

Position: Director

Appointed: 31 July 2001

Resigned: 26 May 2005

Iain P.

Position: Director

Appointed: 31 July 2001

Resigned: 26 May 2005

Roger C.

Position: Director

Appointed: 31 July 2001

Resigned: 26 May 2005

John W.

Position: Director

Appointed: 31 July 2001

Resigned: 26 May 2005

Edward W.

Position: Director

Appointed: 10 July 2001

Resigned: 30 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 10 July 2001

Iain P.

Position: Secretary

Appointed: 10 July 2001

Resigned: 26 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 10 July 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Hydro International Limited from Clevedon, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Hydro International Plc that put Clevedon, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hydro International Limited

Unit 2, Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, BS21 6FT, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England
Registration number 01606391
Notified on 15 August 2016
Nature of control: 75,01-100% shares

Hydro International Plc

Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 01606391
Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (9 pages)

Company search