Vma Global Resourcing Group Limited

DataGardener
vma global resourcing group limited
live
Small

Vma Global Resourcing Group Limited

06473593Private Limited With Share Capital

10 Bloomsbury Way, London, WC1A2SL
Incorporated

15/01/2008

Company Age

18 years

Directors

3

Employees

20

SIC Code

78109

Risk

moderate risk

Company Overview

Registration, classification & business activity

Vma Global Resourcing Group Limited (06473593) is a private limited with share capital incorporated on 15/01/2008 (18 years old) and registered in london, WC1A2SL. The company operates under SIC code 78109 - other activities of employment placement agencies.

Vma global resourcing group limited is an outsourcing/offshoring company based out of 23 bedford square, london, united kingdom.

Private Limited With Share Capital
SIC: 78109
Small
Incorporated 15/01/2008
WC1A2SL
20 employees

Financial Overview

Total Assets

£781.6K

Liabilities

£814.6K

Net Assets

£-33.1K

Cash

£30.5K

Key Metrics

20

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2023
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2023
Capital Allotment Shares
Category:Capital
Date:03-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-12-2021
Memorandum Articles
Category:Incorporation
Date:18-12-2021
Resolution
Category:Resolution
Date:18-12-2021
Resolution
Category:Resolution
Date:18-12-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-03-2016
Resolution
Category:Resolution
Date:31-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-11-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Auditors Resignation Company
Category:Auditors
Date:18-02-2014
Auditors Resignation Company
Category:Auditors
Date:18-02-2014
Miscellaneous
Category:Miscellaneous
Date:31-01-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-11-2013
Legacy
Category:Insolvency
Date:08-11-2013
Legacy
Category:Capital
Date:08-11-2013
Resolution
Category:Resolution
Date:08-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2013
Memorandum Articles
Category:Incorporation
Date:10-05-2013
Resolution
Category:Resolution
Date:10-05-2013
Resolution
Category:Resolution
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Legacy
Category:Mortgage
Date:10-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:27-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:02-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date20/03/2026
Latest Accounts31/03/2025

Trading Addresses

Fitkins Meadow, Weston Turville, Aylesbury, Buckinghamshire, HP225YG
10 Bloomsbury Way, London, WC1A2SLRegistered

Contact

02074364243
www.vmagroup.com
10 Bloomsbury Way, London, WC1A2SL