You are here: bizstats.co.uk > a-z index > V list > VJ list

Vjk Future Limited SUTTON


Founded in 2017, Vjk Future, classified under reg no. 10675567 is an active company. Currently registered at 1 Gemini Court SM1 4AF, Sutton the company has been in the business for seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Jonathan M., John M.. Of them, John M. has been with the company the longest, being appointed on 17 March 2017 and Jonathan M. has been with the company for the least time - from 1 April 2019. As of 25 April 2024, there was 1 ex director - Anthea M.. There were no ex secretaries.

Vjk Future Limited Address / Contact

Office Address 1 Gemini Court
Office Address2 42a Throwley Way
Town Sutton
Post code SM1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10675567
Date of Incorporation Fri, 17th Mar 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 April 2019

John M.

Position: Director

Appointed: 17 March 2017

Anthea M.

Position: Director

Appointed: 17 March 2017

Resigned: 01 April 2019

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we discovered, there is Jonathan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Karen U. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthea M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Karen U.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthea M.

Notified on 17 March 2017
Ceased on 1 April 2019
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

John M.

Notified on 17 March 2017
Ceased on 1 April 2019
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Dagwood Associates Limited

4 Bloomsbury Place, London, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 0964890
Notified on 17 March 2017
Ceased on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand999949 42613 6981 9135 803
Current Assets 9970 13118 63419 4515 803
Debtors  20 7055 23617 538 
Net Assets Liabilities99993 8116 55933 812135 148
Other Debtors  3 455144  
Property Plant Equipment  450338253190
Other
Description Principal Activities   68 20968 20968 209
Accrued Liabilities Deferred Income  6 6254 48313 48711 777
Accumulated Depreciation Impairment Property Plant Equipment  150262347410
Additions Other Than Through Business Combinations Investment Property Fair Value Model  1 046 21157 868  
Average Number Employees During Period  2222
Bank Borrowings Overdrafts  974 75430 30644 40143 631
Creditors  974 75439 37568 83483 132
Depreciation Rate Used For Property Plant Equipment   252525
Fixed Assets  1 046 6611 104 4171 104 3321 210 190
Gain Loss On Revaluation Other Assets Before Tax In Other Comprehensive Income     105 921
Income Tax Expense Credit On Components Other Comprehensive Income     20 125
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     105 921
Increase From Depreciation Charge For Year Property Plant Equipment  1501128563
Investment Property  1 046 2111 104 0791 104 0791 210 000
Net Current Assets Liabilities 99-68 010-20 441-49 383-77 329
Net Deferred Tax Liability Asset  86644820 161
Other Creditors  6 83244668621 190
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    312 879312 878
Prepayments Accrued Income  1 1094 792  
Property Plant Equipment Gross Cost  600600600600
Provisions For Liabilities Balance Sheet Subtotal  86644820 161
Taxation Social Security Payable  7851 45010 2606 534
Total Assets Less Current Liabilities 99978 6511 085 5021 054 9501 132 861
Trade Creditors Trade Payables   864  
Trade Debtors Trade Receivables  17 250 17 538 
Investment Property Fair Value Model  1 046 211   
Number Shares Issued Fully Paid  102   
Other Taxation Social Security Payable  784   
Par Value Share111   
Total Additions Including From Business Combinations Property Plant Equipment  600   
Total Borrowings  792 400   
Number Shares Allotted9999    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 24th, November 2023
Free Download (9 pages)

Company search