Vanacomm Ltd UPPER NORWOOD


Vanacomm started in year 2010 as Private Limited Company with registration number 07131387. The Vanacomm company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Upper Norwood at 67 Westow Street. Postal code: SE19 3RW. Since 2021/05/17 Vanacomm Ltd is no longer carrying the name G D R Media.

The firm has 2 directors, namely Christopher H., Richard S.. Of them, Christopher H., Richard S. have been with the company the longest, being appointed on 4 April 2023. As of 23 May 2024, there were 3 ex directors - Ian L., Paul M. and others listed below. There were no ex secretaries.

Vanacomm Ltd Address / Contact

Office Address 67 Westow Street
Town Upper Norwood
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07131387
Date of Incorporation Wed, 20th Jan 2010
Industry Printing n.e.c.
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Christopher H.

Position: Director

Appointed: 04 April 2023

Richard S.

Position: Director

Appointed: 04 April 2023

Ian L.

Position: Director

Appointed: 27 July 2021

Resigned: 31 January 2023

Paul M.

Position: Director

Appointed: 10 March 2021

Resigned: 23 October 2023

Stephen K.

Position: Director

Appointed: 20 January 2010

Resigned: 10 March 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is International Assets & Resources Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

International Assets & Resources Limited

67 Westow Street, London, SE19 3RW, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 04056898
Notified on 11 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 12 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 12 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 December 2022
Ceased on 12 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen K.

Notified on 11 April 2023
Ceased on 11 April 2023
Nature of control: 25-50% voting rights
25-50% shares

International Assets & Resources Limited

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04056898
Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

G D R Media May 17, 2021
Landells Road Developments February 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-08-312022-08-312023-08-31
Net Worth-39 209-57 687148 889683 384    100100  
Balance Sheet
Cash Bank In Hand15 73324 25317 583122 764    100100  
Cash Bank On Hand   122 7648 0468 0468 0468 0468 0468 046607 887348 476
Current Assets797 462989 819730 5831 022 7649 4229 4229 4229 4229 4229 4222 526 5313 427 617
Debtors   900 0001 3761 3761 3761 3761 3761 3761 393 1222 506 751
Net Assets Liabilities Including Pension Asset Liability-39 209-57 687148 889683 384    100100  
Other Debtors   900 0001 3761 3761 3761 3761 3761 376190 562507 340
Stocks Inventory781 729965 566713 000         
Net Assets Liabilities         2 982650 873908 085
Property Plant Equipment          2 850 5172 892 812
Total Inventories          525 522572 390
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve-39 309-57 787148 789683 284        
Shareholder Funds-39 209-57 687148 889683 384    100100  
Other
Average Number Employees During Period    11   28595
Creditors   339 3806 4406 4406 4406 4406 4406 4401 320 1051 474 092
Creditors Due After One Year835 2121 045 418535 900         
Creditors Due Within One Year1 4592 08845 794339 380        
Net Current Assets Liabilities796 003987 731684 789683 3842 9822 9822 9822 9822 9822 982-879 539-510 635
Number Shares Allotted 100100100        
Other Creditors   203 7686 4406 4406 4406 4406 4406 44017 27238 182
Other Taxation Social Security Payable   135 612      85 818158 167
Par Value Share 111      11
Share Capital Allotted Called Up Paid100100100100        
Total Assets Less Current Liabilities796 003987 731684 789683 3842 9822 9822 9822 9822 9822 9821 970 9782 382 177
Accumulated Depreciation Impairment Property Plant Equipment          320 256680 753
Amounts Owed To Group Undertakings          874 705746 175
Finance Lease Liabilities Present Value Total          1 320 1051 474 092
Increase Decrease In Property Plant Equipment          2 103 077180 000
Increase From Depreciation Charge For Year Property Plant Equipment          210 308360 497
Number Shares Issued Fully Paid          100100
Property Plant Equipment Gross Cost          3 170 7733 573 565
Total Additions Including From Business Combinations Property Plant Equipment          3 170 773402 792
Trade Creditors Trade Payables          1 639 5752 395 137
Trade Debtors Trade Receivables          1 202 5601 999 411

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 22nd, February 2024
Free Download (10 pages)

Company search

Advertisements