Company NameVCMI UK
Company StatusActive
Company Number10711445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2017(7 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameBlessing Amin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(same day as company formation)
RoleEnergy Monitoring Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Brentnall Street
Middlesbrough
TS1 5AP
Director NameCynthia Brazelton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2017(same day as company formation)
RolePastor
Country of ResidenceUnited States
Correspondence Address20 Brentnall Street
Middlesbrough
TS1 5AP
Director NameTony Brazelton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2017(same day as company formation)
RolePastor
Country of ResidenceUnited States
Correspondence Address20 Brentnall Street
Middlesbrough
TS1 5AP
Director NameMr Pride Kingsley Sibanda
Date of BirthOctober 1990 (Born 33 years ago)
NationalityZimbabwean
StatusCurrent
Appointed18 March 2019(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Brentnall Street
Middlesbrough
TS1 5AP
Director NamePride Kingsley Sibanda
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleBusiness Consultant/Sound Engi
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 The Tad Centre Suite 16 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameLashawne Holland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleComptroller
Country of ResidenceUnited States
Correspondence AddressSuite 16 The Tad Centre Suite 16 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
Director NameMr Kudakwashe Derera
Date of BirthJuly 1978 (Born 45 years ago)
NationalityZimbabwean
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressSuite 16 The Tad Centre Suite 16 The Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF

Location

Registered Address20 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

11 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 January 2023Registered office address changed from Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF England to 20 Brentnall Street Middlesbrough TS1 5AP on 30 January 2023 (1 page)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
8 July 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
8 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
19 November 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
26 July 2021Termination of appointment of Kudakwashe Derera as a director on 10 July 2021 (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
5 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Lashawne Holland as a director on 1 January 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Pride Kingsley Sibanda as a director on 17 March 2019 (1 page)
28 March 2019Appointment of Mr Pride Kingsley Sibanda as a director on 18 March 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Registered office address changed from Suite 1 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF to Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF on 5 April 2018 (1 page)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF United Kingdom to Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF on 5 April 2018 (1 page)
5 April 2017Incorporation (57 pages)
5 April 2017Incorporation (57 pages)