Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
VMS (Holdings) Limited
VMS (Holdings) Limited is an active company incorporated on 18 August 2010 with the registered office located in Stevenage, Hertfordshire. VMS (Holdings) Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07349834
Private limited company
Age
15 years
Incorporated
18 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 August 2025
(4 months ago)
Next confirmation dated
18 August 2026
Due by
1 September 2026
(8 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(2 months remaining)
Learn more about VMS (Holdings) Limited
Contact
Update Details
Address
Avnet House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
England
Address changed on
12 Sep 2022
(3 years ago)
Previous address was
Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA
Companies in SG1 2EF
Telephone
01438 731931
Email
Unreported
Website
Wtrl.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Natalie Louise Taylor
Secretary • Director • Group Finance Director • British • Lives in UK • Born in May 1985
Aaron William Laraman
Director • British • Lives in England • Born in Jan 1979
Martin Harold James
Director • British • Lives in UK • Born in Oct 1963
Daniel Glenn Miller
Director • Finance Director • British • Lives in UK • Born in May 1985
Mr Martin Harold James
PSC • British • Lives in UK • Born in Oct 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
VMS (Fleet Management) Limited
Martin Harold James, Aaron William Laraman, and 2 more are mutual people.
Active
VMS (Refrigeration) Limited
Martin Harold James, Aaron William Laraman, and 2 more are mutual people.
Active
The VMS Automotive Group Limited
Natalie Louise Taylor, Martin Harold James, and 2 more are mutual people.
Active
Western Truck Rental Limited
Martin Harold James, Aaron William Laraman, and 1 more are mutual people.
Active
VMS (Fleet Rental) Limited
Martin Harold James, Aaron William Laraman, and 1 more are mutual people.
Active
Barnstaple Van And Car Hire Limited
Natalie Louise Taylor, Martin Harold James, and 1 more are mutual people.
Active
Tiverton Van And Car Hire Limited
Natalie Louise Taylor, Martin Harold James, and 1 more are mutual people.
Active
Barnstaple Van Hire Limited
Natalie Louise Taylor, Martin Harold James, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.99M
Increased by £1.39M (+87%)
Total Liabilities
-£3.34M
Increased by £1.14M (+51%)
Net Assets
-£349.1K
Increased by £258.15K (-43%)
Debt Ratio (%)
112%
Decreased by 26.28% (-19%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
28 Days Ago on 18 Nov 2025
Confirmation Submitted
4 Months Ago on 18 Aug 2025
Full Accounts Submitted
4 Months Ago on 23 Jul 2025
New Charge Registered
8 Months Ago on 15 Apr 2025
New Charge Registered
8 Months Ago on 8 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 19 Aug 2024
Daniel Glenn Miller Appointed
1 Year 8 Months Ago on 1 Apr 2024
Natalie Louise Taylor Appointed
1 Year 8 Months Ago on 1 Apr 2024
Natalie Louise Taylor Appointed
1 Year 8 Months Ago on 1 Apr 2024
Richard James Horrex Resigned
1 Year 8 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover VMS (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 073498340006, created on 18 November 2025
Submitted on 19 Nov 2025
Confirmation statement made on 18 August 2025 with no updates
Submitted on 18 Aug 2025
Full accounts made up to 31 May 2024
Submitted on 23 Jul 2025
Registration of charge 073498340005, created on 15 April 2025
Submitted on 15 Apr 2025
Registration of charge 073498340004, created on 8 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 18 August 2024 with no updates
Submitted on 19 Aug 2024
Termination of appointment of Richard James Horrex as a secretary on 31 March 2024
Submitted on 31 Jul 2024
Appointment of Natalie Louise Taylor as a director on 1 April 2024
Submitted on 8 May 2024
Appointment of Natalie Louise Taylor as a secretary on 1 April 2024
Submitted on 8 May 2024
Appointment of Daniel Glenn Miller as a director on 1 April 2024
Submitted on 8 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs