Velvet Strategies Limited EBBW VALE


Founded in 2006, Velvet Strategies, classified under reg no. 05669150 is an active company. Currently registered at 1 The Crescent NP23 6EG, Ebbw Vale the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Helen F., Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 6 February 2006 and Helen F. has been with the company for the least time - from 30 March 2015. At the moment there is 1 former director listed by the firm - Helen H., who left the firm on 6 February 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Velvet Strategies Limited Address / Contact

Office Address 1 The Crescent
Town Ebbw Vale
Post code NP23 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05669150
Date of Incorporation Mon, 9th Jan 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Helen F.

Position: Director

Appointed: 30 March 2015

Paul F.

Position: Director

Appointed: 06 February 2006

Helen F.

Position: Secretary

Appointed: 06 February 2006

Resigned: 19 June 2014

Helen H.

Position: Director

Appointed: 09 January 2006

Resigned: 06 February 2006

Patricia S.

Position: Secretary

Appointed: 09 January 2006

Resigned: 06 February 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Helen F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen F.

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

Paul F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-062015-04-062016-04-062017-04-062018-04-062019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth105 898140 607137 252169 941      
Balance Sheet
Cash Bank On Hand    145 32095 070118 49594 442103 92078 410
Current Assets133 917145 148152 557192 364200 155126 147118 56196 322103 99683 440
Debtors26 31328 91158 44267 72354 67610 314661 880765 030
Net Assets Liabilities   169 941180 620120 492105 39396 38194 21480 937
Other Debtors      6651  
Property Plant Equipment    7 4185 6034 0833 0622 296 
Total Inventories     20 763    
Cash Bank In Hand107 604116 23794 115124 641      
Net Assets Liabilities Including Pension Asset Liability105 898140 607137 252169 941      
Tangible Fixed Assets55617 62412 958       
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve105 798140 507137 152169 841      
Shareholder Funds105 898140 607137 252169 941      
Other
Total Fixed Assets Additions 26 078        
Total Fixed Assets Cost Or Valuation2 79328 87128 871       
Total Fixed Assets Depreciation2 23711 24715 913       
Total Fixed Assets Depreciation Charge In Period 9 0104 666       
Accrued Liabilities Deferred Income     2 161672 350700
Accumulated Depreciation Impairment Property Plant Equipment    21 45323 26824 78825 80926 575 
Amounts Owed To Directors    7797821 0311 402395102
Average Number Employees During Period    222222
Corporation Tax Payable    24 9757 97014 677 4 472 
Corporation Tax Recoverable       1 829 2 546
Creditors   32 26126 79410 91316 4762 03411 6422 503
Current Tax For Period     8 68614 677   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     345430   
Deferred Tax Liabilities     345775969436 
Depreciation Rate Used For Property Plant Equipment      25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         27 436
Disposals Property Plant Equipment         28 871
Increase Decrease In Current Tax From Adjustment For Prior Periods      717   
Increase From Depreciation Charge For Year Property Plant Equipment     1 8151 5201 021766861
Net Current Assets Liabilities105 342122 983124 294160 103173 361115 234102 08594 28892 35480 937
Net Deferred Tax Liability Asset     345775969436 
Number Shares Issued Fully Paid     100100100100100
Other Taxation Social Security Payable       5826 3631 653
Par Value Share     11111
Prepayments Accrued Income        76 
Property Plant Equipment Gross Cost    28 871 28 87128 87128 871 
Provisions For Liabilities Balance Sheet Subtotal     345775969436 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     9 03115 824   
Total Assets Less Current Liabilities105 898140 607137 252169 941180 620120 837106 16897 35094 65080 937
Total Current Tax Expense Credit     8 68615 394   
Trade Creditors Trade Payables      96506248
Trade Debtors Trade Receivables    54 67610 314   2 484
Accrued Liabilities    1 0402 161    
Creditors Due Within One Year Total Current Liabilities28 57522 16528 263       
Fixed Assets55617 62412 9589 8387 259     
Tangible Fixed Assets Additions 26 078        
Tangible Fixed Assets Cost Or Valuation2 79328 87128 871       
Tangible Fixed Assets Depreciation2 23711 24715 913       
Tangible Fixed Assets Depreciation Charge For Period 9 0104 666       
Creditors Due Within One Year  28 26332 261      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 25th September 2023 director's details were changed
filed on: 27th, September 2023
Free Download (2 pages)

Company search