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

Vvb Group Limited LONDON


Vvb Group Limited is a private limited company situated at 3Rd Floor, 25 Watling Street, London EC4M 9BR. Its net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-09-04, this 5-year-old company is run by 6 directors.
Director Dimitri K., appointed on 25 January 2024. Director Samuel B., appointed on 29 September 2023. Director Rael N., appointed on 03 April 2020.
The company is categorised as "electrical installation" (SIC code: 43210). According to official data there was a change of name on 2021-05-21 and their previous name was Vvb M&E Limited.
The latest confirmation statement was filed on 2022-12-31 and the date for the following filing is 2024-01-14. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Vvb Group Limited Address / Contact

Office Address 3rd Floor
Office Address2 25 Watling Street
Town London
Post code EC4M 9BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11552281
Date of Incorporation Tue, 4th Sep 2018
Industry Electrical installation
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dimitri K.

Position: Director

Appointed: 25 January 2024

Samuel B.

Position: Director

Appointed: 29 September 2023

Rael N.

Position: Director

Appointed: 03 April 2020

Andrew J.

Position: Director

Appointed: 13 May 2019

Glyn R.

Position: Director

Appointed: 20 September 2018

Nicholas B.

Position: Director

Appointed: 20 September 2018

Ashley B.

Position: Director

Appointed: 13 May 2019

Resigned: 29 September 2023

Andrew P.

Position: Director

Appointed: 27 November 2018

Resigned: 25 January 2024

Symon W.

Position: Director

Appointed: 20 September 2018

Resigned: 13 May 2019

Thomas W.

Position: Director

Appointed: 04 September 2018

Resigned: 03 April 2020

Matt M.

Position: Director

Appointed: 04 September 2018

Resigned: 03 April 2020

Nicholas A.

Position: Director

Appointed: 04 September 2018

Resigned: 23 November 2018

Dimitri K.

Position: Director

Appointed: 04 September 2018

Resigned: 03 April 2020

Graham R.

Position: Director

Appointed: 04 September 2018

Resigned: 31 December 2021

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Sandton Europe Limited from St. Albans, 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. Another one in the PSC register is Vvb M&E Group Limited that put St Albans, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Vvb Engineering Ltd., who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sandton Europe Limited

2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11533514
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vvb M&E Group Limited

Verulam Point Station Way, St Albans, Essex, AL1 5HE, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11561117
Notified on 24 October 2018
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Vvb Engineering Ltd.

Burgundy Court 64-66 Springfield Road, Chelmsford, CM2 6JY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 02645841
Notified on 8 September 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Broomco (4298) Limited

Sandton Capital Partners 7 Old Park Lane, Level 7, London, W1K 1QR

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11533514
Notified on 4 September 2018
Ceased on 8 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vvb M&E May 21, 2021
Broomco (4299) September 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand124 538122 595209 324175 449
Current Assets5 076 0021 080 7583 401 886443 938
Debtors4 951 464958 1633 192 562268 489
Net Assets Liabilities-1 192 636-14 657 612-18 151 429-26 810 171
Other Debtors7 830217 956229 643242 600
Property Plant Equipment233 925200 439153 677139 577
Other
Audit Fees Expenses8 0009 500  
Accrued Liabilities Deferred Income340 268276 171  
Accumulated Amortisation Impairment Intangible Assets54 315100 873149 312198 127
Accumulated Depreciation Impairment Property Plant Equipment36 389102 063166 971227 715
Additions Other Than Through Business Combinations Intangible Assets465 556   
Additions Other Than Through Business Combinations Property Plant Equipment270 31432 188  
Administrative Expenses5 509 5764 167 7623 223 3272 950 992
Amortisation Expense Intangible Assets54 31546 558  
Amortisation Impairment Expense Intangible Assets54 31546 558  
Amounts Owed By Group Undertakings1   
Amounts Owed By Related Parties  2 962 473 
Amounts Owed To Group Undertakings6 495 45116 485 86022 058 90722 638 013
Average Number Employees During Period101461815
Cash Cash Equivalents Cash Flow Value124 538122 595  
Cost Sales5 962 1091 087 70038 21534 872
Creditors6 495 45116 485 86022 058 90722 638 013
Depreciation Expense Property Plant Equipment36 38965 674  
Depreciation Impairment Expense Property Plant Equipment36 38965 674  
Fixed Assets1 275 5601 195 5151 111 5891 048 674
Further Item Interest Expense Component Total Interest Expense 4 118  
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 10 868 591 8 975 652
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-270 972-62 627-4 775 
Further Item Tax Increase Decrease Component Adjusting Items6 9148 846  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 486 0821 215 224997 494845 348
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-8 092 112-133 213  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables5 581 856   
Government Grant Income 62 114  
Gross Investment In Finance Leases 194 828576 853772 148
Gross Profit Loss3 691 248127 092 171 442
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-124 5381 943  
Increase From Amortisation Charge For Year Intangible Assets54 31546 55848 43948 815
Increase From Depreciation Charge For Year Property Plant Equipment36 38965 67464 90860 744
Intangible Assets411 241364 683327 519278 704
Intangible Assets Gross Cost465 556465 556476 831 
Interest Paid To Group Undertakings 190 710577 005772 062
Interest Payable Similar Charges Finance Costs 194 828576 853772 148
Investments630 394630 393630 393630 393
Investments Fixed Assets630 394630 393630 393630 393
Investments In Group Undertakings Participating Interests 111
Investments In Subsidiaries630 3941  
Issue Equity Instruments1   
Loans To Group Undertakings Participating Interests 630 392630 392630 392
Loans To Subsidiaries630 392630 392  
Net Cash Flows From Used In Investing Activities260 31432 188  
Net Cash Flows From Used In Operating Activities-384 852-30 245  
Net Cash Generated From Operations-384 852   
Net Current Assets Liabilities4 195 031632 7332 795 889-5 220 832
Net Interest Paid Received Classified As Operating Activities 458  
Operating Profit Loss-2 089 300-14 909 774-3 228 102-11 755 202
Other Creditors20 19113 932458 496286 648
Other Operating Income Format1 62 114  
Other Taxation Social Security Payable268 51169 91454 49852 497
Pension Other Post-employment Benefit Costs Other Pension Costs203 544140 516  
Percentage Class Share Held In Subsidiary100100  
Prepayments Accrued Income325 463188 307  
Profit Loss-2 089 300-15 104 602-3 804 955-12 527 350
Profit Loss On Ordinary Activities Before Tax-2 089 300-15 104 602-3 804 955-12 527 350
Property Plant Equipment Gross Cost270 314302 502320 648367 292
Provisions For Liabilities Balance Sheet Subtotal167 776   
Purchase Property Plant Equipment-260 314-32 188  
Social Security Costs1 024 697414 778  
Staff Costs Employee Benefits Expense 3 968 117  
Tax Expense Credit Applicable Tax Rate-396 967-2 869 874  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 1 448 044  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 156   
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward375 8971 401 412  
Total Additions Including From Business Combinations Property Plant Equipment  18 14646 644
Total Assets Less Current Liabilities5 470 5911 828 2483 907 478-4 172 158
Total Increase Decrease In Provisions126 808167 776  
Total Operating Lease Payments177 168149 315  
Trade Creditors Trade Payables252 00188 00893 003133 670
Trade Debtors Trade Receivables51 595740 20744625 889
Turnover Revenue9 653 3571 214 79238 215206 314
Wages Salaries 3 412 823  
Company Contributions To Defined Benefit Plans Directors59 38867 024  
Director Remuneration1 117 488882 255  
Director Remuneration Benefits Including Payments To Third Parties1 176 876949 279  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 25th January 2024
filed on: 27th, February 2024
Free Download (1 page)

Company search