Vaitilingam Kay Limited LONDON


Vaitilingam Kay started in year 2013 as Private Limited Company with registration number 08788454. The Vaitilingam Kay company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 80 Coleman Street. Postal code: EC2R 5BJ. Since 2014/04/02 Vaitilingam Kay Limited is no longer carrying the name Joseph Kay.

The firm has 3 directors, namely Thomas D., Anne K. and Jason V.. Of them, Anne K., Jason V. have been with the company the longest, being appointed on 25 November 2013 and Thomas D. has been with the company for the least time - from 19 December 2022. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Vaitilingam Kay Limited Address / Contact

Office Address 80 Coleman Street
Town London
Post code EC2R 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08788454
Date of Incorporation Mon, 25th Nov 2013
Industry Solicitors
End of financial Year 30th January
Company age 11 years old
Account next due date Wed, 30th Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Thomas D.

Position: Director

Appointed: 19 December 2022

Anne K.

Position: Director

Appointed: 25 November 2013

Jason V.

Position: Director

Appointed: 25 November 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Jason V. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anne K. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason V.

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

Anne K.

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

Company previous names

Joseph Kay April 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand629 676710 935889 506955 6881 230 752608 706
Current Assets1 434 4521 379 6791 397 9391 662 0321 905 0701 516 429
Debtors804 776668 744508 433706 344674 318907 723
Net Assets Liabilities 1 021 9241 069 1551 201 6531 435 4401 299 089
Other Debtors136 623132 081132 562145 036127 204512 862
Property Plant Equipment5 1686 5464 8014 0511 4541 907
Other
Accumulated Depreciation Impairment Property Plant Equipment13 61518 38124 10121 02923 62625 777
Average Number Employees During Period101213131212
Corporation Tax Payable163 000103 000105 000187 000  
Creditors504 622364 30124 000464 430470 720218 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 80063 80063 80010 750156 000159 575
Increase From Depreciation Charge For Year Property Plant Equipment 4 7665 7204 5382 5972 151
Net Current Assets Liabilities929 8301 015 3781 088 3541 197 6021 434 3501 297 659
Other Creditors27 14729 07824 00064 20735 66528 811
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 611  
Other Disposals Property Plant Equipment   7 611  
Other Taxation Social Security Payable123 513126 650100 738333 137388 099119 494
Property Plant Equipment Gross Cost18 78324 92728 90225 08025 08027 684
Total Additions Including From Business Combinations Property Plant Equipment 6 1443 9753 789 2 604
Total Assets Less Current Liabilities934 9981 021 9241 093 1551 201 6531 435 8041 299 566
Trade Creditors Trade Payables190 962105 57358 72667 08646 95670 465
Trade Debtors Trade Receivables668 153536 663375 871561 308547 114394 861
Amount Specific Advance Or Credit Directors     196 878
Amount Specific Advance Or Credit Made In Period Directors     200 000
Amount Specific Advance Or Credit Repaid In Period Directors     3 122
Provisions For Liabilities Balance Sheet Subtotal    364477

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023/11/25
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements