UKBizDB.co.uk

VEXAMUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vexamus Limited. The company was founded 22 years ago and was given the registration number 04249359. The firm's registered office is in CLEVEDON. You can find them at Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VEXAMUS LIMITED
Company Number:04249359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director24 July 2023Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD

Secretary29 August 2006Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Secretary15 August 2016Active
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN

Secretary26 May 2005Active
132 Greenfields, Earith, Huntingdon, PE28 3QZ

Secretary10 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 July 2001Active
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD

Director22 January 2019Active
17 Manor Close, Brampton, Huntingdon, PE28 4UF

Director31 July 2001Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director13 November 2019Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director15 August 2016Active
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD

Director31 December 2009Active
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD

Director29 August 2006Active
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD

Director05 September 2018Active
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD

Director22 July 2013Active
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN

Director26 May 2005Active
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD

Director25 May 2017Active
132 Greenfields, Earith, Huntingdon, PE28 3QZ

Director31 July 2001Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director29 September 2020Active
9 Checker Street, Kings Lynn, PE30 5AS

Director31 July 2001Active
84 Stanley Road, Hornchurch, RM12 4JW

Director31 July 2001Active
Longcroft 16a High Street, Landbeach, Cambridge, CB4 8DT

Director31 July 2001Active
33 Highdale Avenue, Clevedon, BS21 7LS

Director26 May 2005Active
Brisbane Villa, Brongwyn Lane, Newquay, SA45 9QT

Director10 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 July 2001Active
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7RD

Corporate Director15 August 2016Active

People with Significant Control

Hydro International Limited
Notified on:15 August 2016
Status:Active
Country of residence:England
Address:Unit 2, Rivermead Court, Kenn Business Park, Windmill Road, Clevedon, England, BS21 6FT
Nature of control:
  • Ownership of shares 75 to 100 percent
Hydro International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shearwater House, Clevedon Hall Estate, Clevedon, England, BS21 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-16Change of constitution

Statement of companys objects.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.