ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Varamis Ltd

Varamis Ltd is an active company incorporated on 7 June 2019 with the registered office located in Sevenoaks, Kent. Varamis Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12038291
Private limited company
Age
6 years
Incorporated 7 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Lime Tree Workshop
11 Lime Tree Walk
Sevenoaks
TN13 1YH
England
Address changed on 26 Feb 2025 (6 months ago)
Previous address was Room 103B Denison House Hexthorpe Road Doncaster South Yorkshire DN4 0BF England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
24
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1967
Director • British • Lives in England • Born in Jun 1953
Director • Finance Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Jun 1961
Director • Operations Manager • British • Lives in England • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Richard Irvin & Sons Limited
Hugh John Patrick Stewart is a mutual person.
Active
Carousel Logistics Limited
Andrew Peter Lowery is a mutual person.
Active
Shackleton Finance Limited
Hugh John Patrick Stewart is a mutual person.
Active
Shackleton Ventures Limited
Hugh John Patrick Stewart is a mutual person.
Active
Rocky Road Resilience Ltd
Keith Sandford is a mutual person.
Active
Nandi Proteins Limited
Hugh John Patrick Stewart is a mutual person.
Active
Shackleton Secondaries General Partner Limited
Hugh John Patrick Stewart is a mutual person.
Active
Shackleton Secondaries Ii General Partner Limited
Hugh John Patrick Stewart is a mutual person.
Active
Brands
Varamis Rail
Varamis Rail is a high-speed rail logistics company in the UK that offers linehaul logistics services.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£69.08K
Increased by £19.46K (+39%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 15 (+300%)
Total Assets
£1.68M
Increased by £1.46M (+670%)
Total Liabilities
-£1.3M
Increased by £1.07M (+445%)
Net Assets
£376.97K
Increased by £398.13K (-1882%)
Debt Ratio (%)
78%
Decreased by 32.11% (-29%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Registered Address Changed
6 Months Ago on 26 Feb 2025
Heather Plummeridge Resigned
6 Months Ago on 12 Feb 2025
Keith Sandford Resigned
6 Months Ago on 12 Feb 2025
Mr Hugh John Patrick Stewart Appointed
12 Months Ago on 7 Sep 2024
Mr Andrew Peter Lowery Appointed
12 Months Ago on 7 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Mr Philip David Read (PSC) Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover Varamis Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with updates
Submitted on 23 Jun 2025
Resolutions
Submitted on 3 Apr 2025
Statement of capital following an allotment of shares on 5 March 2025
Submitted on 28 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Termination of appointment of Keith Sandford as a director on 12 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Heather Plummeridge as a director on 12 February 2025
Submitted on 26 Feb 2025
Registered office address changed from Room 103B Denison House Hexthorpe Road Doncaster South Yorkshire DN4 0BF England to Lime Tree Workshop 11 Lime Tree Walk Sevenoaks TN13 1YH on 26 February 2025
Submitted on 26 Feb 2025
Appointment of Mr Andrew Peter Lowery as a director on 7 September 2024
Submitted on 20 Sep 2024
Appointment of Mr Hugh John Patrick Stewart as a director on 7 September 2024
Submitted on 20 Sep 2024
Change of details for Mr Philip David Read as a person with significant control on 1 December 2023
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year