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
VM Cig 02 Limited
VM Cig 02 Limited is a dissolved company incorporated on 1 December 2016 with the registered office located in Brentwood, Essex. VM Cig 02 Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 May 2021
(4 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10506931
Private limited company
Age
8 years
Incorporated
1 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about VM Cig 02 Limited
Contact
Address
Unit 9 Childerditch Industrial Park Childerditch Hall Drive
Little Warley
Brentwood
Essex
CM13 3HD
England
Same address for the past
8 years
Companies in CM13 3HD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Simon Robert Manthorpe
Director • British • Lives in Netherlands • Born in Aug 1973
Mr Andrew Paul Rayner
Director • British • Lives in England • Born in Mar 1979
Eos Leisure 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
Es Realisations (2021) Limited
Mr Andrew Paul Rayner and Mr Simon Robert Manthorpe are mutual people.
Dissolved
Redlake Limited
Mr Simon Robert Manthorpe is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 May 2019
For period
31 May
⟶
31 May 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£113
Same as previous period
Total Liabilities
-£13
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
12%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 11 May 2021
Voluntary Gazette Notice
4 Years Ago on 23 Feb 2021
Application To Strike Off
4 Years Ago on 11 Feb 2021
Micro Accounts Submitted
5 Years Ago on 28 Feb 2020
Robert James Harvey Resigned
5 Years Ago on 31 Jan 2020
Confirmation Submitted
5 Years Ago on 6 Jan 2020
Mr Andrew Paul Rayner Details Changed
5 Years Ago on 8 Nov 2019
Mr Robert James Harvey Details Changed
6 Years Ago on 6 Mar 2019
Mr Andrew Paul Rayner Details Changed
6 Years Ago on 6 Mar 2019
Micro Accounts Submitted
6 Years Ago on 28 Feb 2019
Get Alerts
Get Credit Report
Discover VM Cig 02 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
Final Gazette dissolved via voluntary strike-off
Submitted on 11 May 2021
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2021
Application to strike the company off the register
Submitted on 11 Feb 2021
Micro company accounts made up to 31 May 2019
Submitted on 28 Feb 2020
Termination of appointment of Robert James Harvey as a director on 31 January 2020
Submitted on 10 Feb 2020
Confirmation statement made on 30 November 2019 with no updates
Submitted on 6 Jan 2020
Director's details changed for Mr Andrew Paul Rayner on 8 November 2019
Submitted on 6 Jan 2020
Director's details changed for Mr Andrew Paul Rayner on 6 March 2019
Submitted on 15 Mar 2019
Director's details changed for Mr Robert James Harvey on 6 March 2019
Submitted on 15 Mar 2019
Micro company accounts made up to 31 May 2018
Submitted on 28 Feb 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs