You are here: bizstats.co.uk > a-z index > N list > NV list

Nvable Limited EDINBURGH


Nvable started in year 2005 as Private Limited Company with registration number SC287922. The Nvable company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at 5 South Charlotte Street. Postal code: EH2 4AN.

Currently there are 2 directors in the the company, namely Cameron H. and Neil B.. In addition one secretary - Cameron H. - is with the firm. Currently there is one former director listed by the company - Cameron H., who left the company on 8 June 2011. In addition, the company lists several former secretaries whose names might be found in the list below.

Nvable Limited Address / Contact

Office Address 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC287922
Date of Incorporation Tue, 26th Jul 2005
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Cameron H.

Position: Secretary

Appointed: 01 January 2013

Cameron H.

Position: Director

Appointed: 01 August 2011

Neil B.

Position: Director

Appointed: 01 April 2008

Ian L.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 December 2012

Cameron H.

Position: Director

Appointed: 26 July 2005

Resigned: 08 June 2011

Ann H.

Position: Secretary

Appointed: 26 July 2005

Resigned: 08 June 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Neil B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Cameron H. This PSC owns 75,01-100% shares. Then there is Nvable Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limtied company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Neil B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cameron H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nvable Holdings Limited

12 Mansfield Office Suite 0.3 Hamilton Court, Mansfield, NG18 5FB, England

Legal authority Companies Act 2006
Legal form Private Limtied Company
Country registered England And Wales
Place registered Companies House
Registration number 12258087
Notified on 1 April 2020
Nature of control: 75,01-100% shares

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 Worth398 832411 376324 914       
Balance Sheet
Current Assets172 621142 326175 340117 106175 377199 160185 167143 14083 73049 970
Net Assets Liabilities      97 751113 00363 23334 802
Cash Bank In Hand43 87876 161161 646       
Debtors128 74366 16513 694       
Intangible Fixed Assets358 779400 443261 015       
Net Assets Liabilities Including Pension Asset Liability398 832411 376324 914       
Tangible Fixed Assets27 45395758       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve398 732411 276324 814       
Shareholder Funds398 832411 376324 914       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      43 3831 6351 8001 848
Average Number Employees During Period   2222223
Creditors  111 499104 36991 815108 80494 91935 37025 71517 202
Fixed Assets386 232401 400261 073125 6372 6074 82340 5905 9746 7993 646
Net Current Assets Liabilities71 10058 47663 84112 73783 56290 35690 248108 66458 23433 004
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       894219236
Total Assets Less Current Liabilities457 332459 876324 914138 37486 16995 179130 838114 63865 03336 650
Creditors Due After One Year58 50048 50038 500       
Creditors Due Within One Year101 52183 85072 999       
Intangible Fixed Assets Additions 181 093        
Intangible Fixed Assets Aggregate Amortisation Impairment157 270296 699436 127       
Intangible Fixed Assets Amortisation Charged In Period 139 429139 428       
Intangible Fixed Assets Cost Or Valuation516 049697 142        
Number Shares Allotted 1 0001 000       
Par Value Share 00       
Secured Debts10 057         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation99 64963 50429 526       
Tangible Fixed Assets Depreciation72 19662 54729 468       
Tangible Fixed Assets Depreciation Charged In Period 10 242899       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 89133 978       
Tangible Fixed Assets Disposals 36 14533 978       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Thursday 13th April 2023
filed on: 13th, April 2023
Free Download (1 page)

Company search