ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

VBM Ventures Limited

VBM Ventures Limited is an active company incorporated on 10 October 2019 with the registered office located in London, Greater London. VBM Ventures Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12255164
Private limited company
Age
6 years
Incorporated 10 October 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 October 2025 (1 month ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1980
Mr Benjamin Oliver Boyce
PSC • British • Lives in England • Born in Dec 1980
Mrs Victoria Celine Boyce
PSC • British • Lives in England • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RTP Solutions (UK) Ltd
Benjamin Oliver Boyce is a mutual person.
Active
Ashill Land Limited
Benjamin Oliver Boyce is a mutual person.
Active
Ashill Regen Limited
Benjamin Oliver Boyce is a mutual person.
Active
Cloudvu Software Limited
Benjamin Oliver Boyce is a mutual person.
Active
Boyce Brothers Ltd
Benjamin Oliver Boyce is a mutual person.
Active
Ashill ZV Ltd
Benjamin Oliver Boyce is a mutual person.
Active
Ashill Projects Limited
Benjamin Oliver Boyce is a mutual person.
Dissolved
RTP Solutions Software Limited
Benjamin Oliver Boyce is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.01M
Increased by £973.9K (+2613%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£6.14M
Increased by £221.51K (+4%)
Total Liabilities
-£763.61K
Increased by £243.62K (+47%)
Net Assets
£5.38M
Decreased by £22.12K (-0%)
Debt Ratio (%)
12%
Increased by 3.65% (+42%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Oct 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Mrs Victoria Celine Boyce (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Mr Benjamin Oliver Boyce Details Changed
2 Months Ago on 17 Sep 2025
Mr Benjamin Oliver Boyce (PSC) Details Changed
2 Months Ago on 17 Sep 2025
Mrs Victoria Celine Boyce (PSC) Details Changed
2 Months Ago on 17 Sep 2025
Registered Address Changed
2 Months Ago on 17 Sep 2025
Full Accounts Submitted
9 Months Ago on 14 Feb 2025
Registered Address Changed
12 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Oct 2024
Get Credit Report
Discover VBM Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 October 2025 with no updates
Submitted on 9 Oct 2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 24 September 2025
Submitted on 24 Sep 2025
Change of details for Mrs Victoria Celine Boyce as a person with significant control on 22 September 2025
Submitted on 24 Sep 2025
Change of details for Mrs Victoria Celine Boyce as a person with significant control on 17 September 2025
Submitted on 17 Sep 2025
Change of details for Mr Benjamin Oliver Boyce as a person with significant control on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Benjamin Oliver Boyce on 17 September 2025
Submitted on 17 Sep 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 17 September 2025
Submitted on 17 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 14 Feb 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 21 November 2024
Submitted on 21 Nov 2024
Change of details for Mr Benjamin Oliver Boyce as a person with significant control on 6 September 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year