You are here: bizstats.co.uk > a-z index > V list > VC list

Vcreate Ltd WINDSOR


Vcreate started in year 1982 as Private Limited Company with registration number 01656771. The Vcreate company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Windsor at 7 Devereux Road. Postal code: SL4 1JJ. Since Tue, 13th Nov 2018 Vcreate Ltd is no longer carrying the name Positive Image.

There is a single director in the firm at the moment - Benjamin M., appointed on 1 August 2007. In addition, a secretary was appointed - Benjamin M., appointed on 14 July 2008. As of 6 May 2024, there were 3 ex directors - Stuart M., William K. and others listed below. There were no ex secretaries.

Vcreate Ltd Address / Contact

Office Address 7 Devereux Road
Town Windsor
Post code SL4 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656771
Date of Incorporation Thu, 5th Aug 1982
Industry Motion picture production activities
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Benjamin M.

Position: Secretary

Appointed: 14 July 2008

Benjamin M.

Position: Director

Appointed: 01 August 2007

Stuart M.

Position: Director

Resigned: 12 January 2024

William K.

Position: Director

Appointed: 30 November 1991

Resigned: 11 July 2008

Frederick C.

Position: Director

Appointed: 30 November 1991

Resigned: 20 July 2007

People with significant control

The list of PSCs that own or control the company includes 4 names. As we identified, there is Georgina M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Benjamin M. This PSC owns 25-50% shares. The third one is Julie M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Georgina M.

Notified on 22 November 2020
Nature of control: 25-50% shares

Benjamin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julie M.

Notified on 22 November 2020
Ceased on 12 January 2024
Nature of control: 25-50% shares

Stuart M.

Notified on 6 April 2016
Ceased on 12 January 2024
Nature of control: 25-50% shares

Company previous names

Positive Image November 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-30
Balance Sheet
Current Assets515 245445 952456 240432 804318 134466 227
Net Assets Liabilities    219 906162 088
Cash Bank In Hand248 35253 448143 570130 58539 982 
Debtors262 643386 644307 780297 439273 477 
Net Assets Liabilities Including Pension Asset Liability322 495282 905365 368326 715219 906 
Stocks Inventory4 2505 8604 8904 7804 675 
Tangible Fixed Assets49 43943 55335 03026 96921 439 
Reserves/Capital
Called Up Share Capital200200200200200 
Profit Loss Account Reserve322 295282 705365 168326 515219 706 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     187 400
Creditors    119 667135 821
Fixed Assets    21 43919 082
Net Current Assets Liabilities291 853254 552341 808307 422201 722330 406
Total Assets Less Current Liabilities341 292298 105376 838334 391223 161349 488
Advances Credits Directors     100 000
Capital Employed322 495282 905365 368326 715219 906 
Creditors Due Within One Year223 392191 400114 432125 382116 412 
Number Shares Allotted 200200200200 
Par Value Share 1111 
Provisions For Liabilities Charges18 79715 20011 4707 6763 255 
Share Capital Allotted Called Up Paid200200200200200 
Tangible Fixed Assets Additions 5 6401 213   
Tangible Fixed Assets Cost Or Valuation206 453212 093213 306213 306213 306 
Tangible Fixed Assets Depreciation157 014168 540178 276186 337191 867 
Tangible Fixed Assets Depreciation Charged In Period 11 5269 7368 0615 530 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, April 2022
Free Download (4 pages)

Company search