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

Vynamic Limited ASHBY-DE-LA-ZOUCH


Vynamic Limited is a private limited company located at Ground Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch LE65 1NG. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-31, this 6-year-old company is run by 2 directors and 1 secretary.
Director Gemma P., appointed on 10 October 2023. Director Martin C., appointed on 01 November 2018.
Changing the topic to secretaries, we can name: Andrew M., appointed on 15 October 2021.
The company is officially classified as "other professional, scientific and technical activities not elsewhere classified" (SIC: 74909).
The latest confirmation statement was sent on 2023-01-30 and the due date for the next filing is 2024-02-13. Likewise, the accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Vynamic Limited Address / Contact

Office Address Ground Floor Ceva House Excelsior Road, Ashby Business Park
Office Address2 Nottingham Road
Town Ashby-de-la-zouch
Post code LE65 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11180553
Date of Incorporation Wed, 31st Jan 2018
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (253 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Gemma P.

Position: Director

Appointed: 10 October 2023

Andrew M.

Position: Secretary

Appointed: 15 October 2021

Martin C.

Position: Director

Appointed: 01 November 2018

Damien M.

Position: Secretary

Appointed: 26 September 2018

Resigned: 15 October 2021

Sean C.

Position: Secretary

Appointed: 15 February 2018

Resigned: 26 September 2018

Alan R.

Position: Director

Appointed: 31 January 2018

Resigned: 01 November 2018

Brendan M.

Position: Director

Appointed: 31 January 2018

Resigned: 15 February 2018

Jeffrey D.

Position: Director

Appointed: 31 January 2018

Resigned: 15 February 2018

Clifford M.

Position: Director

Appointed: 31 January 2018

Resigned: 15 February 2018

Jeremy M.

Position: Director

Appointed: 31 January 2018

Resigned: 15 February 2018

Damien M.

Position: Secretary

Appointed: 31 January 2018

Resigned: 15 February 2018

Daniel C.

Position: Director

Appointed: 31 January 2018

Resigned: 15 February 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Udg Healthcare (Uk) Holdings Limited from Ashby-De-La-Zouch, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Udg Healthcare Public Limited Company that put Dublin, Ireland as the address. This PSC has a legal form of "a plc" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Udg Healthcare (Uk) Holdings Limited

Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, LE65 1NG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03384213
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Udg Healthcare Public Limited Company

20 River Walk, Citywest Business Campus, Dublin, Ireland

Legal authority Companies Act 2006
Legal form Plc
Country registered Ireland
Place registered Cro
Registration number 12244
Notified on 31 January 2018
Ceased on 31 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-12-31
Balance Sheet
Cash Bank On Hand 225 825221 140677 287
Current Assets448 283653 933576 9372 271 367
Debtors448 283428 108355 7971 594 080
Net Assets Liabilities159 991353 242217 2671 270 757
Other Debtors13 79027 51374 53168 892
Property Plant Equipment1 7365 19935 82837 438
Other
Accumulated Depreciation Impairment Property Plant Equipment2802 09013 09134 177
Additions Other Than Through Business Combinations Property Plant Equipment   22 696
Amounts Owed By Related Parties434 493379 535258 5541 520 643
Amounts Owed To Group Undertakings180 97233 5654 131157 943
Average Number Employees During Period 3919
Bank Borrowings Overdrafts273 38715527
Corporation Tax Payable37 57194 178114 508412 232
Creditors290 028305 720396 0101 038 048
Deferred Tax Asset Debtors   4 545
Increase From Depreciation Charge For Year Property Plant Equipment2801 81011 00121 086
Net Current Assets Liabilities158 255348 213180 9271 233 319
Other Creditors35 375165 081211 536308 002
Other Taxation Social Security Payable36 0839 50922 132159 036
Property Plant Equipment Gross Cost2 0167 28948 91971 615
Provisions For Liabilities Balance Sheet Subtotal 170-512 
Total Additions Including From Business Combinations Property Plant Equipment2 0165 27341 630 
Total Assets Less Current Liabilities159 991353 412216 7551 270 757
Trade Creditors Trade Payables  43 548808
Trade Debtors Trade Receivables 21 06022 712 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2024/01/30
filed on: 5th, February 2024
Free Download (3 pages)

Company search