The Vaccine Group Limited PLYMOUTH


The Vaccine Group Limited is a private limited company located at Plymouth Science Park 1 Davy Road, Derriford, Plymouth PL6 8BX. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-06-29, this 6-year-old company is run by 4 directors.
Director Robert F., appointed on 01 December 2021. Director Jeremy S., appointed on 06 May 2021. Director Matthew W., appointed on 22 March 2019.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was sent on 2022-11-04 and the deadline for the subsequent filing is 2023-11-18. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

The Vaccine Group Limited Address / Contact

Office Address Plymouth Science Park 1 Davy Road
Office Address2 Derriford
Town Plymouth
Post code PL6 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10842271
Date of Incorporation Thu, 29th Jun 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Robert F.

Position: Director

Appointed: 01 December 2021

Jeremy S.

Position: Director

Appointed: 06 May 2021

Matthew W.

Position: Director

Appointed: 22 March 2019

Michael J.

Position: Director

Appointed: 29 June 2017

Kathleen H.

Position: Director

Appointed: 22 March 2019

Resigned: 03 February 2020

Paul M.

Position: Director

Appointed: 29 June 2017

Resigned: 10 March 2019

David M.

Position: Director

Appointed: 29 June 2017

Resigned: 19 November 2021

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is University Of Plymouth Enterprise Limited from Plymouth, 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 one in the persons with significant control register is Michael J. This PSC owns 25-50% shares.

University Of Plymouth Enterprise Limited

Research And Innovation Floor 2, Marine Building, Plymouth University, Plymouth, PL4 8AA, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 03707827
Notified on 29 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 29 June 2017
Ceased on 16 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 82 064515 446257 94878 79227 499
Current Assets109111 959721 027628 662558 629268 336
Debtors10929 895205 581370 714479 837240 837
Net Assets Liabilities109-11 170529 856356 886555 0898 856
Other Debtors10913 713130 910184 259198 957226 995
Property Plant Equipment 5 31916 92812 88032 78325 528
Other
Accrued Liabilities 20 25112 6458 3355 04610 446
Accumulated Amortisation Impairment Intangible Assets 3321 6593 80137 52740 866
Accumulated Depreciation Impairment Property Plant Equipment 827 96019 34030 32739 546
Additions Other Than Through Business Combinations Intangible Assets 13 2728 16535 51273 26327 094
Additions Other Than Through Business Combinations Property Plant Equipment 5 40119 4877 33230 8901 964
Average Number Employees During Period 2571111
Bank Borrowings     113 477
Creditors 40 000227 877337 804129 008113 477
Deferred Income    58 859 
Fixed Assets 18 25936 70666 028125 468141 968
Increase From Amortisation Charge For Year Intangible Assets 3321 3272 1423 3393 339
Increase From Depreciation Charge For Year Property Plant Equipment 827 87811 38010 9879 219
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets    30 387 
Intangible Assets 12 94019 77853 14892 685116 440
Intangible Assets Gross Cost 13 27221 43756 949130 212157 306
Net Current Assets Liabilities10910 571493 150290 858429 621-19 635
Other Creditors 68 305147 563221 5306 265168 461
Other Remaining Borrowings 40 000    
Prepayments 1 1861 3728 85521 12113 842
Property Plant Equipment Gross Cost 5 40124 88832 22063 11065 074
Taxation Social Security Payable 1 89512 09836 76314 02815 355
Total Assets Less Current Liabilities10928 830529 856 555 089122 333
Total Borrowings 40 000   113 477
Trade Creditors Trade Payables 10 93755 57171 17644 81093 709
Trade Debtors Trade Receivables 14 99673 299177 600259 759 
Called Up Share Capital Not Paid Not Expressed As Current Asset109     
Number Shares Allotted1 092     
Par Value Share0     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX England to The Officers’ Mess Royston Road Duxford Cambridge CB22 4QH on Friday 1st December 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search