Vimark Limited NEWBURY


Founded in 1993, Vimark, classified under reg no. 02831714 is an active company. Currently registered at Votec House RG14 5TN, Newbury the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Leo Y. and Steven W.. In addition one secretary - Leo Y. - is with the firm. 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.

Vimark Limited Address / Contact

Office Address Votec House
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831714
Date of Incorporation Wed, 30th Jun 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Leo Y.

Position: Secretary

Appointed: 01 January 2018

Leo Y.

Position: Director

Appointed: 01 January 2018

Steven W.

Position: Director

Appointed: 29 September 2000

Nigel P.

Position: Director

Appointed: 30 December 2005

Resigned: 01 January 2018

Steven W.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 January 2018

Michael M.

Position: Director

Appointed: 22 December 1999

Resigned: 30 December 2005

Raymond E.

Position: Director

Appointed: 22 December 1999

Resigned: 18 January 2011

Richard J.

Position: Secretary

Appointed: 22 December 1999

Resigned: 29 September 2000

Mark C.

Position: Director

Appointed: 04 August 1997

Resigned: 22 December 1999

Malcolm W.

Position: Director

Appointed: 22 November 1996

Resigned: 31 July 1998

Jeffrey H.

Position: Director

Appointed: 26 July 1996

Resigned: 02 September 1997

Paul F.

Position: Director

Appointed: 26 July 1996

Resigned: 22 December 1999

Andrew J.

Position: Director

Appointed: 01 April 1995

Resigned: 27 August 1999

Kevin B.

Position: Director

Appointed: 01 April 1995

Resigned: 22 December 1999

Peter J.

Position: Director

Appointed: 01 April 1995

Resigned: 30 June 1999

Paul J.

Position: Director

Appointed: 01 April 1995

Resigned: 22 December 1999

Mark C.

Position: Secretary

Appointed: 02 August 1994

Resigned: 22 December 1999

Sterford Nominees Limited

Position: Nominee Director

Appointed: 30 June 1993

Resigned: 30 June 1993

Colin G.

Position: Director

Appointed: 30 June 1993

Resigned: 01 April 1995

Deborah G.

Position: Secretary

Appointed: 30 June 1993

Resigned: 02 August 1994

Deborah G.

Position: Director

Appointed: 30 June 1993

Resigned: 01 April 1995

Sterford Corporate Services Limited

Position: Nominee Secretary

Appointed: 30 June 1993

Resigned: 30 June 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Steven W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Newbury Investments (Uk) Ltd that entered Newbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Leo Y., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Newbury Investments (Uk) Ltd

Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02533036
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Leo Y.

Notified on 1 January 2018
Nature of control: significiant influence or control

Nigel P.

Notified on 30 June 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements