You are here: bizstats.co.uk > a-z index > C list > CV list

Cvss Limited BASILDON


Founded in 2005, Cvss, classified under reg no. 05600223 is an active company. Currently registered at 1-3 Britannia Court SS13 1EU, Basildon the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Jordan S., Luke S. and Aaron S. and others. Of them, Arran H. has been with the company the longest, being appointed on 24 January 2006 and Jordan S. and Luke S. have been with the company for the least time - from 22 October 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 15 March 2011.

Cvss Limited Address / Contact

Office Address 1-3 Britannia Court
Office Address2 Burnt Mills Industrial Estate
Town Basildon
Post code SS13 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05600223
Date of Incorporation Fri, 21st Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jordan S.

Position: Director

Appointed: 22 October 2018

Luke S.

Position: Director

Appointed: 22 October 2018

Aaron S.

Position: Director

Appointed: 04 July 2018

Arran H.

Position: Director

Appointed: 24 January 2006

Unique Financial Solutions Group Limited

Position: Corporate Secretary

Appointed: 15 March 2011

Resigned: 22 October 2015

David S.

Position: Director

Appointed: 21 October 2005

Resigned: 22 October 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 October 2005

Resigned: 21 October 2005

Robert L.

Position: Director

Appointed: 21 October 2005

Resigned: 09 February 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2005

Resigned: 21 October 2005

David S.

Position: Secretary

Appointed: 21 October 2005

Resigned: 15 March 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Dssl Group Limited from Laindon, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dssl Group Limited

The Old Granary Dunton Road, Laindon, Essex, SS15 4DB, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06993052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   59 4061 617174 4012 68659
Current Assets493 114482 486420 951451 629353 230555 821337 65512 561
Debtors   358 044332 269241 463256 51912 502
Net Assets Liabilities    82 213100 91263 85710 561
Other Debtors   18 95214 7136625 61212 502
Total Inventories   34 17919 344139 95778 450 
Other
Amounts Owed By Group Undertakings Participating Interests   4 608    
Amounts Owed To Group Undertakings Participating Interests    19 989113 36687 439 
Average Number Employees During Period   1112788
Bank Borrowings     50 000  
Bank Borrowings Overdrafts     50 000  
Corporation Tax Payable    5 23410 222  
Creditors487 541447 208364 230299 552271 017404 909273 7982 000
Depreciation Amortisation Impairment Expense   3 100    
Net Current Assets Liabilities4 41735 27856 721152 07782 213150 91263 85710 561
Other Creditors   66 41161 60573 08073 0002 000
Other Operating Income Format1  9347    
Other Taxation Social Security Payable   47 11967 89998 550  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal-1 156       
Profit Loss3 45630 861141 443109 356    
Raw Materials Consumables Used496 935504 780577 941702 182    
Staff Costs Employee Benefits Expense222 705330 839397 662529 360    
Taxation Social Security Payable     98 55044 636 
Tax Tax Credit On Profit Or Loss On Ordinary Activities8648 45633 9812 982    
Total Assets Less Current Liabilities4 41735 27856 721152 07782 213150 91263 857 
Trade Creditors Trade Payables   186 022116 290109 69152 082 
Trade Debtors Trade Receivables   334 484317 556240 801250 907 
Turnover Revenue787 5991 021 1631 402 9511 490 034    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, July 2023
Free Download (5 pages)

Company search