Videcom International Limited HENLEY ON THAMES


Founded in 1976, Videcom International, classified under reg no. 01277790 is an active company. Currently registered at Videcom House RG9 1HG, Henley On Thames the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 13th Apr 2005 Videcom International Limited is no longer carrying the name Videcom Travel Systems.

At present there are 3 directors in the the firm, namely Thomas B., Megan B. and Iain B.. In addition one secretary - Iain B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sharon B. who worked with the the firm until 18 January 2021.

Videcom International Limited Address / Contact

Office Address Videcom House
Office Address2 Newtown Road
Town Henley On Thames
Post code RG9 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01277790
Date of Incorporation Fri, 17th Sep 1976
Industry Other information technology service activities
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Thomas B.

Position: Director

Appointed: 01 January 2023

Iain B.

Position: Secretary

Appointed: 18 January 2021

Megan B.

Position: Director

Appointed: 18 January 2021

Iain B.

Position: Director

Appointed: 01 August 2002

Sharon B.

Position: Director

Appointed: 06 July 2017

Resigned: 18 January 2021

Sharon B.

Position: Secretary

Appointed: 23 March 2005

Resigned: 18 January 2021

Hilary B.

Position: Director

Appointed: 01 August 2002

Resigned: 23 March 2005

Neil B.

Position: Director

Appointed: 15 March 1995

Resigned: 30 March 1995

Keith B.

Position: Director

Appointed: 05 December 1991

Resigned: 23 March 2005

Caroline B.

Position: Director

Appointed: 05 December 1991

Resigned: 23 March 2005

Jean B.

Position: Director

Appointed: 05 December 1991

Resigned: 23 March 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Videcom Travel Systems Limited from Henley-On-Thames, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Videcom Travel Systems Limited

Videcom House Newtown Road, Henley-On-Thames, Oxfordshire, RG9 1HG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 05340162
Notified on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Videcom Travel Systems April 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 546 0872 338 1114 054 1773 682 2364 363 741
Current Assets2 251 7652 992 5544 714 1584 524 1895 257 051
Debtors705 678654 443659 981841 953893 310
Net Assets Liabilities3 972 0615 080 2105 409 4356 600 2829 559 605
Other Debtors35 08651 36737 24886 27074 607
Property Plant Equipment726 547814 532660 338626 449788 128
Other
Accumulated Depreciation Impairment Property Plant Equipment532 859732 132910 4941 001 7801 153 930
Additions Other Than Through Business Combinations Property Plant Equipment 287 25824 16857 397317 859
Average Number Employees During Period1816121314
Bank Borrowings Overdrafts2 475 1532 214 5443 477 1724 392 4542 746 582
Corporation Tax Payable 131 284 126 306512 196
Corporation Tax Recoverable  28 325  
Creditors2 475 1532 214 5443 477 1724 392 4542 746 582
Fixed Assets6 012 9166 176 3376 086 4868 969 2579 201 245
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 721 2611 535 7541 350 8571 165 650980 650
Increase From Depreciation Charge For Year Property Plant Equipment 199 273178 36291 286156 180
Investment Property696 087696 087696 0873 589 5753 617 307
Investment Property Fair Value Model696 087696 087696 0873 589 5753 617 307
Investments Fixed Assets4 590 2824 665 7184 730 0614 753 2334 795 810
Investments In Group Undertakings 2 914 4492 914 449  
Loans To Group Undertakings 1 751 2691 815 612  
Net Current Assets Liabilities1 497 0952 129 4343 746 3572 897 9083 433 977
Other Creditors368 143305 370431 442655 291689 090
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 030
Other Disposals Property Plant Equipment    4 030
Other Provisions Balance Sheet Subtotal1 037 461970 387934 868867 056320 583
Other Taxation Social Security Payable35 1948 98932 25354 01225 211
Property Plant Equipment Gross Cost1 259 4061 546 6641 570 8321 628 2291 942 058
Provisions1 062 7971 011 017946 236874 429329 035
Provisions For Liabilities Balance Sheet Subtotal1 062 7971 011 017946 236874 429329 035
Taxation Including Deferred Taxation Balance Sheet Subtotal25 33640 63011 3687 3738 452
Total Assets Less Current Liabilities7 510 0118 305 7719 832 84311 867 16512 635 222
Trade Creditors Trade Payables107 521176 48123 914160 531160 788
Trade Debtors Trade Receivables670 592603 076594 408755 683818 703

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, September 2023
Free Download (14 pages)

Company search

Advertisements