Viddyoze Limited PRESTON


Founded in 2015, Viddyoze, classified under reg no. 09776043 is an active company. Currently registered at 1 - 2 Dollywaggon Way PR5 6EW, Preston the company has been in the business for 9 years. Its financial year was closed on Sat, 28th Sep and its latest financial statement was filed on 2022-09-28.

The company has 3 directors, namely David C., Jamie G. and Ajay S.. Of them, David C., Jamie G., Ajay S. have been with the company the longest, being appointed on 14 September 2015. As of 9 May 2024, there was 1 ex director - Guviena S.. There were no ex secretaries.

Viddyoze Limited Address / Contact

Office Address 1 - 2 Dollywaggon Way
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09776043
Date of Incorporation Mon, 14th Sep 2015
Industry Management consultancy activities other than financial management
End of financial Year 28th September
Company age 9 years old
Account next due date Fri, 28th Jun 2024 (50 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

David C.

Position: Director

Appointed: 14 September 2015

Jamie G.

Position: Director

Appointed: 14 September 2015

Ajay S.

Position: Director

Appointed: 14 September 2015

Guviena S.

Position: Director

Appointed: 14 September 2015

Resigned: 03 October 2017

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Ajay S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jamie G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ajay S.

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

Jamie G.

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

David C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-28
Balance Sheet
Cash Bank On Hand321 350476 075434 387552 5671 531 309926 448239 803
Current Assets331 463641 534645 664727 0291 567 1501 059 168304 448
Debtors10 113165 459211 277174 46235 841132 72064 645
Net Assets Liabilities181 103256 695351 658525 297872 776818 660638 507
Other Debtors10 113165 459211 2779 3529 68637 411 
Property Plant Equipment9 70017 543231 883217 447225 774281 967332 673
Other
Accrued Liabilities Deferred Income   151 860680 349631 612 
Accumulated Amortisation Impairment Intangible Assets    15 41586 255187 957
Accumulated Depreciation Impairment Property Plant Equipment1 3846 22418 51636 58560 27486 453110 792
Accumulated Depreciation Not Including Impairment Property Plant Equipment   36 58560 274  
Additions Other Than Through Business Combinations Intangible Assets    154 153250 527 
Additions Other Than Through Business Combinations Property Plant Equipment    32 01682 372 
Amounts Owed To Other Related Parties Other Than Directors    3 575  
Average Number Employees During Period   7142517
Bank Borrowings   91 841   
Bank Overdrafts    5913 
Cash Cash Equivalents   552 5671 531 250926 435 
Corporation Tax Payable138 261  230 84689 760  
Creditors158 217399 049140 931132 0921 087 097812 672575 018
Deferred Tax Liabilities   3 73046 571-297 
Depreciation Rate Used For Property Plant Equipment    3333 
Finance Lease Liabilities Present Value Total    22 97712 430 
Fixed Assets   292 229439 294675 174909 077
Increase Decrease In Intangible Assets    74 782  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -1 45842 84156 439 
Increase From Amortisation Charge For Year Intangible Assets    15 41570 840101 702
Increase From Depreciation Charge For Year Property Plant Equipment1 3844 84012 29218 06919 54620 57124 339
Intangible Assets   74 782213 520393 207576 404
Intangible Assets Gross Cost   74 782228 935479 462764 361
Net Current Assets Liabilities173 246242 485265 894443 672480 053246 496-270 570
Net Deferred Tax Liability Asset   3 73046 571103 010 
Number Shares Issued Fully Paid 2222 0002 000 
Bank Borrowings Overdrafts  140 931132 092   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 520182 050   
Other Creditors3 5156 4856 2383661 1193 299 
Other Taxation Social Security Payable153 262382 713343 621233 235   
Par Value Share 11 00 
Property Plant Equipment Gross Cost11 08423 767250 399254 032286 048368 420443 465
Provisions For Liabilities Balance Sheet Subtotal1 8433 3335 1883 730-46 571-103 010 
Total Additions Including From Business Combinations Intangible Assets      284 899
Total Additions Including From Business Combinations Property Plant Equipment11 08412 683226 6323 633  75 045
Total Assets Less Current Liabilities182 946260 028497 777439 569919 347921 670638 507
Trade Creditors Trade Payables1 4409 85120 84221 523240 562137 741 
Trade Debtors Trade Receivables   10 9203735 876 
Prepayments Accrued Income    25 78258 790 
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 73046 571103 010 
Taxation Social Security Payable   11 45448 69627 577 
Total Borrowings   141 542   
Useful Life Intangible Assets Years    55 
Amounts Owed By Associates Joint Ventures Participating Interests     16 714 
Corporation Tax Recoverable     13 929 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023-02-05
filed on: 22nd, March 2023
Free Download (3 pages)

Company search