Nevion Limited READING


Founded in 1997, Nevion, classified under reg no. 03475601 is an active company. Currently registered at Advantage RG1 7SN, Reading the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2009-03-27 Nevion Limited is no longer carrying the name Network Vpg.

At the moment there are 2 directors in the the company, namely Heidi S. and Karen P.. In addition one secretary - Karen P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nevion Limited Address / Contact

Office Address Advantage
Office Address2 87 Castle Street
Town Reading
Post code RG1 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475601
Date of Incorporation Wed, 3rd Dec 1997
Industry Other telecommunications activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Heidi S.

Position: Director

Appointed: 01 February 2024

Karen P.

Position: Secretary

Appointed: 31 March 2022

Karen P.

Position: Director

Appointed: 31 March 2022

Jørgen M.

Position: Director

Appointed: 01 September 2017

Resigned: 29 February 2024

Silje G.

Position: Director

Appointed: 09 March 2015

Resigned: 31 August 2017

Nils F.

Position: Director

Appointed: 29 September 2010

Resigned: 09 March 2015

Oddbjorn B.

Position: Director

Appointed: 30 April 2008

Resigned: 28 October 2011

Nicholas P.

Position: Secretary

Appointed: 30 April 2008

Resigned: 31 March 2022

Nicholas P.

Position: Director

Appointed: 30 April 2008

Resigned: 31 March 2022

Helen K.

Position: Secretary

Appointed: 01 June 2002

Resigned: 01 May 2008

Helen K.

Position: Director

Appointed: 01 June 2002

Resigned: 01 May 2008

Susan S.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 2002

Susan S.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 May 2002

Eugene K.

Position: Director

Appointed: 01 January 1998

Resigned: 01 May 2008

Timothy C.

Position: Director

Appointed: 23 December 1997

Resigned: 01 January 1998

Susan P.

Position: Secretary

Appointed: 23 December 1997

Resigned: 01 January 1998

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1997

Resigned: 23 December 1997

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 03 December 1997

Resigned: 23 December 1997

Company previous names

Network Vpg March 27, 2009
Vpg July 25, 2008
Mainitem January 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-03-31
Balance Sheet
Cash Bank On Hand108 881109 189
Current Assets3 564 612950 198
Debtors3 176 665646 304
Other Debtors77 5712 965
Property Plant Equipment 4 220
Total Inventories279 066194 705
Other
Accrued Liabilities Deferred Income98 736190 548
Accumulated Depreciation Impairment Property Plant Equipment182 256184 507
Amounts Owed By Group Undertakings2 211 199465 741
Amounts Owed To Group Undertakings2 758 97074 617
Average Number Employees During Period1618
Creditors3 040 567469 738
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 235 
Increase From Depreciation Charge For Year Property Plant Equipment 2 251
Net Current Assets Liabilities524 045480 460
Number Shares Issued Fully Paid 1
Other Taxation Social Security Payable173 385203 243
Par Value Share 1
Prepayments Accrued Income9 0739 018
Property Plant Equipment Gross Cost182 256188 727
Total Additions Including From Business Combinations Property Plant Equipment 6 471
Total Assets Less Current Liabilities524 045484 680
Trade Creditors Trade Payables9 4761 330
Trade Debtors Trade Receivables878 822168 580
Work In Progress279 066194 705

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 15th, July 2023
Free Download (9 pages)

Company search