AMICUS VMS LIMITED

Register to unlock more data on OkredoRegister

AMICUS VMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870291

Incorporation date

18/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winnersh Triangle Building 220, Wharfedale Road, Wokingham, Berkshire RG41 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Director's details changed for Mr Christopher Kevin Bradshaw on 2011-02-03
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon14/05/2024
Termination of appointment of Michael David Bradshaw as a director on 2024-04-09
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Notification of a person with significant control statement
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Cessation of Michael David Bradshaw as a person with significant control on 2022-08-04
dot icon04/08/2022
Cessation of Christopher Kevin Bradshaw as a person with significant control on 2022-08-04
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Registered office address changed from 220 Wharfedale Road Winnersh Wokingham RG41 5TP England to Winnersh Triangle Building 220 Wharfedale Road Wokingham Berkshire RG41 5TP on 2021-12-20
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon02/08/2021
Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY to 220 Wharfedale Road Winnersh Wokingham RG41 5TP on 2021-08-02
dot icon29/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Cessation of Kingfisher Amicus Pte Limited as a person with significant control on 2019-11-27
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon23/09/2019
Confirmation statement made on 2019-06-25 with updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Change of details for Kingfisher Amicus Pte Limited as a person with significant control on 2018-06-25
dot icon25/06/2018
Change of details for Mr Christopher Kevin Bradshaw as a person with significant control on 2018-06-25
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Notification of Michael David Bradshaw as a person with significant control on 2018-06-25
dot icon25/06/2018
Notification of Christopher Kevin Bradshaw as a person with significant control on 2018-06-25
dot icon25/06/2018
Change of details for Kingfisher Amicus Pte Limited as a person with significant control on 2018-06-25
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon06/04/2018
Notification of Kingfisher Amicus Pte Limited as a person with significant control on 2018-04-04
dot icon06/04/2018
Cessation of Michael David Bradshaw as a person with significant control on 2018-04-04
dot icon06/04/2018
Cessation of Christopher Kevin Bradshaw as a person with significant control on 2018-04-04
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon22/02/2017
Termination of appointment of Jack Albert Miller as a director on 2016-04-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon18/03/2016
Appointment of Mr Christopher Kevin Bradshaw as a secretary on 2016-01-01
dot icon18/03/2016
Termination of appointment of Alison Lloyd Henderson as a secretary on 2016-01-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon13/03/2014
Satisfaction of charge 1 in full
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon02/07/2012
Registered office address changed from Wyvols Court Swallowfield Reading Berkshire RG7 1WY United Kingdom on 2012-07-02
dot icon15/02/2012
Termination of appointment of Richard Schotts Jr as a director
dot icon06/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/09/2010
Amended accounts made up to 2009-03-31
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Registered office address changed from 4a Brookside Business Centre Church Road Swallowfield Reading Berkshire RG7 1TH on 2010-09-15
dot icon15/09/2010
Director's details changed for Mr Michael David Bradshaw on 2010-09-15
dot icon15/09/2010
Director's details changed for Mr Christopher Kevin Bradshaw on 2010-09-15
dot icon15/09/2010
Secretary's details changed for Ms Alison Lloyd Henderson on 2010-09-15
dot icon06/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mr Richard James Schotts Jr on 2010-08-28
dot icon03/09/2010
Director's details changed for Mr Jack Albert Miller on 2010-08-28
dot icon03/09/2010
Director's details changed for Michael David Bradshaw on 2010-08-28
dot icon03/09/2010
Director's details changed for Mr Christopher Kevin Bradshaw on 2010-08-28
dot icon03/09/2010
Secretary's details changed for Ms Alison Lloyd Henderson on 2010-08-28
dot icon13/07/2010
Secretary's details changed for Ms Alison Lloyd Henderson on 2010-07-13
dot icon13/07/2010
Director's details changed for Mr Christopher Kevin Bradshaw on 2010-07-13
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Appointment terminated director catharina woudenberg
dot icon09/09/2009
Return made up to 28/08/09; full list of members
dot icon19/06/2009
Director appointed mrs catharina hendrika woudenberg
dot icon04/06/2009
Director's change of particulars / richard schotts jr / 03/06/2009
dot icon04/06/2009
Secretary appointed ms alison lloyd henderson
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from amicus house cutbush park lower earley reading berkshire RG6 4UT
dot icon19/01/2009
Director appointed mr richard james schotts jr
dot icon19/01/2009
Director appointed mr jack albert miller
dot icon29/08/2008
Return made up to 28/08/08; full list of members
dot icon03/03/2008
Appointment terminated secretary john bradshaw
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 04/08/07; full list of members
dot icon22/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 04/08/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Director resigned
dot icon15/12/2005
Secretary's particulars changed
dot icon25/08/2005
Return made up to 04/08/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon15/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/05/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon25/02/2005
Memorandum and Articles of Association
dot icon25/02/2005
New director appointed
dot icon25/02/2005
Resolutions
dot icon08/02/2005
Return made up to 04/08/04; full list of members; amend
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned
dot icon31/08/2004
Return made up to 04/08/04; full list of members
dot icon26/04/2004
Registered office changed on 26/04/04 from: wyvols court swallowfield reading berkshire RG7 1WY
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New secretary appointed
dot icon30/08/2003
Director resigned
dot icon30/08/2003
Secretary resigned
dot icon30/08/2003
Registered office changed on 30/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon18/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
447.86K
-
0.00
2.07K
-
2022
0
276.03K
-
0.00
4.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Kevin Bradshaw
Director
18/08/2003 - Present
3
Bradshaw, Michael David
Director
18/08/2003 - 09/04/2024
2
Bradshaw, John Robert
Secretary
16/01/2005 - 02/02/2008
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS VMS LIMITED

AMICUS VMS LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at Winnersh Triangle Building 220, Wharfedale Road, Wokingham, Berkshire RG41 5TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS VMS LIMITED?

toggle

AMICUS VMS LIMITED is currently Active. It was registered on 18/08/2003 .

Where is AMICUS VMS LIMITED located?

toggle

AMICUS VMS LIMITED is registered at Winnersh Triangle Building 220, Wharfedale Road, Wokingham, Berkshire RG41 5TP.

What does AMICUS VMS LIMITED do?

toggle

AMICUS VMS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMICUS VMS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.