Vauban Technologies Limited ST. ALBANS


Vauban Technologies Limited is a private limited company that can be found at Censeo House, 6 St. Peters Street, St. Albans AL1 3LF. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-01-02, this 6-year-old company is run by 3 directors.
Director Arik O., appointed on 30 June 2022. Director Henry W., appointed on 30 June 2022. Director Charly K., appointed on 30 June 2022.
The company is officially classified as "other software publishing" (Standard Industrial Classification code: 58290), "activities auxiliary to financial intermediation n.e.c." (Standard Industrial Classification: 66190). According to official records there was a change of name on 2018-05-08 and their previous name was Citadelle Ltd.
The last confirmation statement was sent on 2023-01-15 and the deadline for the following filing is 2024-01-29. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Vauban Technologies Limited Address / Contact

Office Address Censeo House
Office Address2 6 St. Peters Street
Town St. Albans
Post code AL1 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11128704
Date of Incorporation Tue, 2nd Jan 2018
Industry Other software publishing
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Arik O.

Position: Director

Appointed: 30 June 2022

Henry W.

Position: Director

Appointed: 30 June 2022

Charly K.

Position: Director

Appointed: 30 June 2022

Craig A.

Position: Director

Appointed: 01 April 2021

Resigned: 30 June 2022

Kenneth E.

Position: Director

Appointed: 29 July 2019

Resigned: 01 April 2021

Christopher P.

Position: Director

Appointed: 01 October 2018

Resigned: 16 November 2018

Remy A.

Position: Director

Appointed: 02 January 2018

Resigned: 30 June 2022

Ulric M.

Position: Director

Appointed: 02 January 2018

Resigned: 30 June 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Ulric M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Remy A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ulric M.

Notified on 2 January 2018
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Remy A.

Notified on 2 January 2018
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Citadelle May 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets280 966719 7744 518 0804 411 481
Cash Bank On Hand181 949503 2533 958 7733 239 674
Debtors99 017213 020507 9451 171 724
Net Assets Liabilities119 258412 1794 341 3223 549 165
Other Debtors15 24326 463245 182730 622
Property Plant Equipment7 73321 46542 484105 959
Total Inventories 3 50151 36283
Other
Amount Specific Advance Or Credit Directors3310322 
Amount Specific Advance Or Credit Made In Period Directors3 89878322 
Amount Specific Advance Or Credit Repaid In Period Directors3 9313510322
Creditors169 441201 75039 167924 262
Fixed Assets7 733   
Net Current Assets Liabilities111 525596 5424 408 1213 487 219
Total Assets Less Current Liabilities119 258618 0074 450 6053 593 178
Accrued Liabilities Not Expressed Within Creditors Subtotal  62 04423 881
Accumulated Depreciation Impairment Property Plant Equipment1 1445 11413 24739 598
Average Number Employees During Period7161734
Bank Borrowings Overdrafts 50 00039 167 
Increase From Depreciation Charge For Year Property Plant Equipment 3 9708 13326 351
Other Creditors132 347151 75094142 938
Other Taxation Social Security Payable6 63939 43150 205213 783
Property Plant Equipment Gross Cost8 87726 57955 731145 557
Provisions For Liabilities Balance Sheet Subtotal 4 0788 07220 132
Total Additions Including From Business Combinations Property Plant Equipment 17 70229 15289 826
Trade Creditors Trade Payables30 45580 02149 660567 541
Trade Debtors Trade Receivables83 774186 557262 763441 102

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, November 2022
Free Download (9 pages)

Company search