Vimithaa Enterprises Ltd WEMBLEY


Founded in 2016, Vimithaa Enterprises, classified under reg no. 10490947 is an active company. Currently registered at 227 Preston Road HA9 8NF, Wembley the company has been in the business for 8 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Monday 21st August 2017 Vimithaa Enterprises Ltd is no longer carrying the name Vimithaa Enterprises.

The company has 2 directors, namely Vimalakaran T., Thilliampalam L.. Of them, Thilliampalam L. has been with the company the longest, being appointed on 10 August 2017 and Vimalakaran T. has been with the company for the least time - from 1 January 2023. Currenlty, the company lists one former director, whose name is Anamul I. and who left the the company on 10 August 2017. In addition, there is one former secretary - Anamul I. who worked with the the company until 22 November 2016.

Vimithaa Enterprises Ltd Address / Contact

Office Address 227 Preston Road
Town Wembley
Post code HA9 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10490947
Date of Incorporation Tue, 22nd Nov 2016
Industry
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Vimalakaran T.

Position: Director

Appointed: 01 January 2023

Thilliampalam L.

Position: Director

Appointed: 10 August 2017

Anamul I.

Position: Director

Appointed: 22 November 2016

Resigned: 10 August 2017

Anamul I.

Position: Secretary

Appointed: 22 November 2016

Resigned: 22 November 2016

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats researched, there is Vimalakaran T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thilliampalam L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thilliampalam L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vimalakaran T.

Notified on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thilliampalam L.

Notified on 10 August 2017
Ceased on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thilliampalam L.

Notified on 10 August 2017
Ceased on 18 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anamul I.

Notified on 22 November 2016
Ceased on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thilliampalam L.

Notified on 10 August 2017
Ceased on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vimithaa Enterprises August 21, 2017
Headstone Supermarket August 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 2 0232 7352 7352 7353 631
Current Assets 7 71021 5042 73550 64960 805
Debtors 100  15 00015 000
Net Assets Liabilities100   9 092-18 718
Other Debtors 100    
Property Plant Equipment 1 2751 0841 0841 084 
Total Inventories 5 68718 769 29 74142 174
Other
Accrued Liabilities 1 2002 4002 4002 4005 550
Accumulated Amortisation Impairment Intangible Assets 5 15010 30010 30020 600 
Accumulated Depreciation Impairment Property Plant Equipment 225416416890 
Amounts Owed By Associates    15 00015 000
Average Number Employees During Period 33 23
Bank Borrowings Overdrafts  3 2653 2653 26533 250
Corporation Tax Payable  7777772 440
Creditors 54 25560 32960 32960 32933 250
Fixed Assets 47 62542 28442 28442 28436 775
Increase From Amortisation Charge For Year Intangible Assets  5 150   
Increase From Depreciation Charge For Year Property Plant Equipment  191   
Intangible Assets 46 35041 20041 20041 20030 900
Intangible Assets Gross Cost 51 50051 50051 50051 500 
Net Current Assets Liabilities -46 545-38 825-57 594-57 594-22 243
Number Shares Issued Fully Paid 100100100100100
Other Creditors 46 52148 54548 54548 54535 044
Other Taxation Social Security Payable 1122072072073 020
Par Value Share111111
Profit Loss  2 379-18 769 -27 810
Property Plant Equipment Gross Cost 1 5001 5001 5002 6816 764
Total Additions Including From Business Combinations Property Plant Equipment     4 083
Total Assets Less Current Liabilities 1 0803 459-15 310-15 31014 532
Trade Creditors Trade Payables 5 9434 6254 6254 62518 618
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements