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

Vebu Ltd LONDON


Vebu started in year 2007 as Private Limited Company with registration number 06277320. The Vebu company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 31 Haverhill Road. Postal code: SW12 0HD. Since Wed, 19th Dec 2018 Vebu Ltd is no longer carrying the name Clear Blue Creative.

At present there are 2 directors in the the firm, namely Gillian G. and Matthew G.. In addition one secretary - Gillian G. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Vebu Ltd Address / Contact

Office Address 31 Haverhill Road
Town London
Post code SW12 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06277320
Date of Incorporation Tue, 12th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Gillian G.

Position: Director

Appointed: 01 October 2011

Gillian G.

Position: Secretary

Appointed: 12 June 2007

Matthew G.

Position: Director

Appointed: 12 June 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Matt G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Matt G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Clear Blue Creative December 19, 2018
Clear Blue Productions December 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 60134 1112 610       
Balance Sheet
Cash Bank On Hand  89 14 120  26 27411 481 
Current Assets29 71663 99840 34065 34724 78544 05946 27061 15353 43148 534
Debtors 49 89240 25165 34710 66544 05946 27034 87941 95048 534
Net Assets Liabilities      5 922938467482
Property Plant Equipment  9 7514 0981 8221 0933641932 6898 924
Total Inventories        1 240 
Cash Bank In Hand29 71614 10689       
Other Debtors  10 370 1 90724 0297 8099 09011 522 
Tangible Fixed Assets15 46418 2969 751       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 50134 0112 510       
Shareholder Funds5 60134 1112 610       
Other
Average Number Employees During Period   2122111
Creditors  47 48165 21425 52844 39740 71232 66725 66756 976
Fixed Assets        2 6898 924
Net Current Assets Liabilities-9 86315 815-7 141133-743-3385 55833 41223 445-8 442
Total Assets Less Current Liabilities5 60134 1112 6104 2311 0797555 92233 60526 134482
Accumulated Depreciation Impairment Property Plant Equipment  27 91935 02938 76339 49240 22140 64840 815 
Bank Borrowings Overdrafts  16 236159 19 30417 92132 66725 667 
Creditors Due Within One Year39 57948 18347 481       
Increase From Depreciation Charge For Year Property Plant Equipment   7 1103 734729729427167 
Number Shares Allotted 100100       
Other Creditors  1 78323 9261 7004 7522 8539 8982 001 
Other Taxation Social Security Payable  27 47629 90414 07714 36016 1859 66118 667 
Par Value Share 11       
Property Plant Equipment Gross Cost  37 67039 12740 58540 58540 58540 84143 504 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 12 018        
Tangible Fixed Assets Cost Or Valuation25 65237 670        
Tangible Fixed Assets Depreciation10 18819 37427 919       
Tangible Fixed Assets Depreciation Charged In Period 9 1868 545       
Total Additions Including From Business Combinations Property Plant Equipment   1 4571 458  2562 663 
Trade Creditors Trade Payables  1 98611 2259 7515 9813 7535 8492 318 
Trade Debtors Trade Receivables  29 88165 3478 75820 03014 4322 57915 115 
Advances Credits Directors  10 370       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 23rd, September 2023
Free Download (4 pages)

Company search