VSS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

VSS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09535685

Incorporation date

10/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2015)
dot icon27/04/2026
Notification of Brian Richard Hallett as a person with significant control on 2026-04-27
dot icon27/04/2026
Cessation of Shelley Gutteridge as a person with significant control on 2026-04-27
dot icon16/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/06/2025
Confirmation statement made on 2025-04-10 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/08/2024
Change of details for Mrs Shelley Gutteridge as a person with significant control on 2024-04-02
dot icon20/08/2024
Director's details changed for Mr Brian Richard Hallett on 2024-04-02
dot icon30/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon30/04/2024
Appointment of Mr Christopher Robert Edwards as a director on 2024-04-04
dot icon24/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon15/05/2023
Termination of appointment of Christopher Robert Edwards as a director on 2023-04-05
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon16/03/2022
Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-16
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-10 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon24/04/2019
Change of details for Mrs Shelley Gutteridge as a person with significant control on 2018-11-26
dot icon09/04/2019
Termination of appointment of Shelley Gutteridge as a director on 2019-03-31
dot icon09/04/2019
Appointment of Mr Christopher Robert Edwards as a director on 2019-03-28
dot icon09/04/2019
Appointment of Mr Brian Richard Hallett as a director on 2019-03-29
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/11/2018
Registered office address changed from Unit 9 Thornhill Road North Moons Moat Redditch B98 9nd United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2018-11-26
dot icon08/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/06/2016
Termination of appointment of Thomas Brian Johnson as a director on 2016-01-01
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/03/2016
Registered office address changed from Unit 9 Thornhill Road North Moons Moat Redditch to Unit 9 Thornhill Road North Moons Moat Redditch B98 9nd on 2016-03-22
dot icon22/03/2016
Director's details changed for Mr Thomas Brian Johnson on 2016-03-22
dot icon22/03/2016
Director's details changed for Mrs Shelley Gutteridge on 2016-03-22
dot icon12/05/2015
Appointment of Mrs Shelley Gutteridge as a director on 2015-04-10
dot icon10/04/2015
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 icon+1,438.62 % *

* during past year

Cash in Bank

£2,231.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.47K
-
0.00
182.00
-
2022
0
6.66K
-
0.00
145.00
-
2023
0
1.12K
-
0.00
2.23K
-
2023
0
1.12K
-
0.00
2.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.12K £Descended-83.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23K £Ascended1.44K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Richard Hallett
Director
29/03/2019 - Present
147
Gutteridge, Shelley
Director
10/04/2015 - 31/03/2019
15
Edwards, Christopher Robert
Director
28/03/2019 - 05/04/2023
9
Edwards, Christopher Robert
Director
04/04/2024 - Present
9
Johnson, Thomas Brian
Director
10/04/2015 - 01/01/2016
11

Persons with Significant Control

1
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 VSS INTERNATIONAL LIMITED

VSS INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/04/2015 with the registered office located at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VSS INTERNATIONAL LIMITED?

toggle

VSS INTERNATIONAL LIMITED is currently Active. It was registered on 10/04/2015 .

Where is VSS INTERNATIONAL LIMITED located?

toggle

VSS INTERNATIONAL LIMITED is registered at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG.

What does VSS INTERNATIONAL LIMITED do?

toggle

VSS INTERNATIONAL LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for VSS INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/04/2026: Notification of Brian Richard Hallett as a person with significant control on 2026-04-27.