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
V M Dyers Limited
V M Dyers Limited is a liquidation company incorporated on 11 September 2015 with the registered office located in Leicester, Leicestershire. V M Dyers Limited was registered 10 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
2 years 3 months ago
Company No
09772601
Private limited company
Age
10 years
Incorporated
11 September 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
766 days
Dated
10 September 2022
(3 years ago)
Next confirmation dated
10 September 2023
Was due on
24 September 2023
(2 years 1 month ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1247 days
For period
1 Jun
⟶
31 May 2020
(1 year)
Accounts type is
Small
Next accounts for period
31 May 2021
Was due on
31 May 2022
(3 years ago)
Learn more about V M Dyers Limited
Contact
Update Details
Address
38 De Montfort Street
Leicester
LE1 7GS
Address changed on
4 Dec 2023
(1 year 11 months ago)
Previous address was
109 Coleman Road Leicester LE5 4LE
Companies in LE1 7GS
Telephone
01162733143
Email
Unreported
Website
Vmfabrics.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mrs Zulekha Mitha
Director • British • Lives in UK • Born in Jul 1975
Winkadale Holdings Limited
PSC
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
Zenith Investments (GB) Ltd
Mrs Zulekha Mitha is a mutual person.
Active
VM Fabrics Limited
Mrs Zulekha Mitha is a mutual person.
Liquidation
V M Properties London Limited
Mrs Zulekha Mitha is a mutual person.
Dissolved
VM Capital Investments Limited
Mrs Zulekha Mitha is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
31 May 2020
For period
31 May
⟶
31 May 2020
Traded for
12 months
Cash in Bank
£90.66K
Increased by £86.81K (+2260%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.72M
Increased by £125.15K (+8%)
Total Liabilities
-£1.47M
Increased by £83.74K (+6%)
Net Assets
£248.51K
Increased by £41.41K (+20%)
Debt Ratio (%)
86%
Decreased by 1.46% (-2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 4 Dec 2023
Liquidator Appointed
2 Years 3 Months Ago on 13 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 13 Jul 2023
Court Order to Wind Up
2 Years 5 Months Ago on 18 May 2023
Charge Satisfied
2 Years 6 Months Ago on 28 Apr 2023
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 17 Jan 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 27 Dec 2022
Confirmation Submitted
3 Years Ago on 28 Sep 2022
Charge Satisfied
3 Years Ago on 9 Dec 2021
Confirmation Submitted
4 Years Ago on 18 Oct 2021
Get Alerts
Get Credit Report
Discover V M Dyers 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
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 1 Oct 2025
Progress report in a winding up by the court
Submitted on 22 Jul 2025
Progress report in a winding up by the court
Submitted on 23 Aug 2024
Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 38 De Montfort Street Leicester LE1 7GS on 4 December 2023
Submitted on 4 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Aug 2023
Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 109 Coleman Road Leicester LE5 4LE on 13 July 2023
Submitted on 13 Jul 2023
Appointment of a liquidator
Submitted on 13 Jul 2023
Order of court to wind up
Submitted on 18 May 2023
Satisfaction of charge 097726010003 in full
Submitted on 28 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 17 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs