Company NameVBTM Associates Ltd
DirectorBabafemi Olumuyiwa Sodipo
Company StatusActive
Company NumberSC374694
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 38210Treatment and disposal of non-hazardous waste
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Babafemi Olumuyiwa Sodipo
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(5 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWright Business Centre 1 Lonmay Road
Glasgow
Strathclyde
G33 4EL
Scotland
Secretary NameJane Black
StatusCurrent
Appointed08 December 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressWright Business Centre 1 Lonmay Road
Glasgow
Strathclyde
G33 4EL
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitevbtmgroup.com
Telephone0141 7736281
Telephone regionGlasgow

Location

Registered AddressWright Business Centre
1 Lonmay Road
Glasgow
Strathclyde
G33 4EL
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Babafemi Olumuyiwa Sodipa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 December 2021Appointment of Jane Black as a secretary on 8 December 2021 (2 pages)
26 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
8 June 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(19 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(19 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
31 March 2014Director's details changed for Dr Babafemi Olumuyiwa Sodipo on 14 August 2010 (3 pages)
31 March 2014Director's details changed for Dr Babafemi Olumuyiwa Sodipo on 14 August 2010 (3 pages)
6 March 2014Registered office address changed from 7 Helen Way Alexandria G83 9PJ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 7 Helen Way Alexandria G83 9PJ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 7 Helen Way Alexandria G83 9PJ on 6 March 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
18 March 2010Appointment of Babafemi Olumuyiwa Sodipo as a director (2 pages)
18 March 2010Appointment of Babafemi Olumuyiwa Sodipo as a director (2 pages)
18 March 2010Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ United Kingdom on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ United Kingdom on 18 March 2010 (2 pages)
12 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2010Incorporation (22 pages)
11 March 2010Incorporation (22 pages)