General information

Name:

Vroomo Limited

Office Address:

27 Old Gloucester Street WC1N 3AX London

Number: 09125009

Incorporation date: 2014-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in London under the ID 09125009. The company was started in 2014. The headquarters of this company is located at 27 Old Gloucester Street . The area code for this location is WC1N 3AX. The company changed its name two times. Up to 2015 this company has delivered the services it's been known for as Esu Pay but now this company is featured under the name Vroomo Ltd. This business's principal business activity number is 45112 : Sale of used cars and light motor vehicles. The company's most recent annual accounts were submitted for the period up to 2022/07/31 and the most recent annual confirmation statement was released on 2023/07/10.

Regarding this particular business, the full scope of director's duties have so far been performed by Chris N. who was formally appointed in 2015. Since 2015-04-20 Hilda W., had performed assigned duties for the business up to the moment of the resignation in July 2015. In addition another director, including Chris N. quit nine years ago.

  • Previous company's names
  • Vroomo Ltd 2015-07-06
  • Esu Pay Ltd 2015-04-27
  • Contour Lettings Limited 2014-07-10

Financial data based on annual reports

Company staff

Chris N.

Role: Director

Appointed: 01 July 2015

Latest update: 15 February 2024

People with significant control

Chris N. is the individual with significant control over this firm, owns over 3/4 of company shares.

Chris N.
Notified on 10 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-07-10
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 July 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 10th Jul 2023 (CS01)
filed on: 19th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
9
Company Age

Closest Companies - by postcode