Vaiopak Limited BIGGLESWADE


Vaiopak started in year 2005 as Private Limited Company with registration number 05486385. The Vaiopak company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Biggleswade at Unit 4 Lancaster Way. Postal code: SG18 8YL. Since September 17, 2009 Vaiopak Limited is no longer carrying the name Addcup Media.

The company has one director. Brian O., appointed on 30 April 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vaiopak Limited Address / Contact

Office Address Unit 4 Lancaster Way
Office Address2 Stratton Business Park
Town Biggleswade
Post code SG18 8YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05486385
Date of Incorporation Tue, 21st Jun 2005
Industry Packaging activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Brian O.

Position: Director

Appointed: 30 April 2019

Joseph F.

Position: Director

Appointed: 11 September 2008

Resigned: 28 May 2020

Joseph F.

Position: Director

Appointed: 01 February 2008

Resigned: 01 July 2008

Georgina W.

Position: Director

Appointed: 15 November 2007

Resigned: 02 April 2009

Joseph F.

Position: Secretary

Appointed: 15 November 2007

Resigned: 13 November 2007

Joseph F.

Position: Secretary

Appointed: 12 November 2007

Resigned: 13 November 2007

Ian R.

Position: Director

Appointed: 12 November 2007

Resigned: 15 November 2007

Cy F.

Position: Secretary

Appointed: 23 August 2005

Resigned: 15 November 2007

Joseph F.

Position: Director

Appointed: 04 July 2005

Resigned: 13 November 2007

Joseph F.

Position: Secretary

Appointed: 04 July 2005

Resigned: 31 January 2013

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 June 2005

Resigned: 04 July 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 21 June 2005

Resigned: 04 July 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Zeus Packaging Investments (Uk) Limited from Biggleswadestratton Business Park, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Joseph F. This PSC owns 75,01-100% shares.

Zeus Packaging Investments (Uk) Limited

Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, Bedfordshire, SG18 8YL, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 06052597
Notified on 30 April 2019
Nature of control: 75,01-100% shares

Joseph F.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 75,01-100% shares

Company previous names

Addcup Media September 17, 2009
Addcup October 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312019-04-30
Net Worth219 587331 482666 8821 124 5351 307 220    
Balance Sheet
Cash Bank In Hand280 068384 052471 513699 789821 262    
Cash Bank On Hand    821 262511 339757 5961 059 6941 203 122
Current Assets540 669842 3491 179 7261 858 9012 114 6942 449 2002 473 0821 859 1252 009 377
Debtors232 909356 097581 0131 023 1031 211 1581 818 7531 608 572663 336667 427
Other Debtors    618 0131 011 709773 500 1 604
Property Plant Equipment    127 2926 3488 5176 5596 150
Stocks Inventory27 692102 200127 200136 00982 274    
Tangible Fixed Assets6 497123 734126 007125 946127 292    
Total Inventories    82 274119 108106 914136 095138 828
Reserves/Capital
Called Up Share Capital11 0001 0001 0001 000    
Profit Loss Account Reserve219 586330 482665 8821 123 5351 306 220    
Shareholder Funds219 587331 482666 8821 124 5351 307 220    
Other
Accumulated Depreciation Impairment Property Plant Equipment    16 17718 29221 13223 31823 727
Average Number Employees During Period     3665
Creditors    934 7661 066 714888 208576 908734 686
Creditors Due Within One Year327 579634 601638 851860 312934 766    
Disposals Property Plant Equipment     118 829   
Increase From Depreciation Charge For Year Property Plant Equipment     2 1152 8402 186409
Net Current Assets Liabilities213 090207 748540 875998 5891 179 9281 382 4861 584 8741 282 2171 274 691
Number Shares Allotted11 0001 0001 0001 000    
Other Creditors    75 110101 34690 16812 91715 546
Other Taxation Social Security Payable    285 581366 923348 274343 586317 711
Par Value Share 1111    
Property Plant Equipment Gross Cost    143 46924 64029 64929 877 
Share Capital Allotted Called Up Paid11 0001 0001 0001 000    
Tangible Fixed Assets Additions 120 3094 6662 3124 167    
Tangible Fixed Assets Cost Or Valuation12 015132 324136 990139 302143 469    
Tangible Fixed Assets Depreciation5 5188 59010 98313 35616 177    
Tangible Fixed Assets Depreciation Charged In Period 3 0722 3932 3732 821    
Total Additions Including From Business Combinations Property Plant Equipment      5 009228 
Total Assets Less Current Liabilities219 587331 482666 8821 124 5351 307 2201 388 8341 593 3911 288 7761 280 841
Trade Creditors Trade Payables    574 075598 445449 766220 405401 429
Trade Debtors Trade Receivables    593 145807 044835 072663 336665 823

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On February 1, 2022 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search