CompanyTrack
V

VBM VENTURES LIMITED

Active London

Management consultancy activities other than financial management

1 employees
Management consultancy activities other than financial management
V

VBM VENTURES LIMITED

Management consultancy activities other than financial management

Founded 10 Oct 2019 Active London, England 1 employees
Management consultancy activities other than financial management
Accounts Submitted 14 Feb 2025
Confirmation Statement Submitted 9 Oct 2025
Net assets £0.00 £5.40M 2024 year on year
Total assets £1.07M £4.85M 2024 year on year
Total Liabilities £763.61K £243.62K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor 86-90 Paul Street London EC2A 4NE England

Credit Report

Discover VBM VENTURES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.01M

Increased by £973.90k (+2613%)

Net Assets

N/A

Decreased by £5.40M (-100%)

Total Liabilities

£763.61k

Increased by £243.62k (+47%)

Turnover

N/A

Employees

1

Debt Ratio

71%

Increased by 62 (+689%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Benjamin Oliver BoyceDirectorBritishEngland4510 Oct 2019Active

Shareholders

Shareholders (7)

Benjamin Oliver Boyce
44.6%
66,70014 Oct 2020
Madeleine Celine Boyce
0.1%
10014 Oct 2020
Victoria Boyce
0.0%
5014 Oct 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Victoria Celine Boyce

British

Active
Notified 10 Oct 2019
Residence England
DOB February 1983
Nature of Control
  • Voting Rights 25 To 50 Percent

Benjamin Oliver Boyce

British

Active
Notified 10 Oct 2019
Residence England
DOB December 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

VBM VENTURES LIMITED Current Company
ASHILL LAND LIMITED united kingdom shares 25 to 50 percent
ASHILL REGEN LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ASHILL ZV LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RTP SOLUTIONS SOFTWARE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RTP SOLUTIONS (UK) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-09 with no updatesView(3 pages)
24 Sept 2025Persons With Significant ControlChange to Mrs Victoria Celine Boyce as a person with significant control on 2025-09-22View(2 pages)
24 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Sept 2025OfficersChange to director Mr Benjamin Oliver Boyce on 2025-09-17View(2 pages)
17 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-09 with no updates

24 Sept 2025 Persons With Significant Control

Change to Mrs Victoria Celine Boyce as a person with significant control on 2025-09-22

24 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Sept 2025 Officers

Change to director Mr Benjamin Oliver Boyce on 2025-09-17

17 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-09 with no updates

4 months ago on 9 Oct 2025

Change to Mrs Victoria Celine Boyce as a person with significant control on 2025-09-22

4 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 24 Sept 2025

Change to director Mr Benjamin Oliver Boyce on 2025-09-17

5 months ago on 17 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 17 Sept 2025