Sa Vortex Limited LONDON


Sa Vortex started in year 2006 as Private Limited Company with registration number 05982289. The Sa Vortex company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Co Ukmal Unit 7. Postal code: E1 8AH.

The company has 3 directors, namely Shoaib G., Thomas P. and Syed A.. Of them, Syed A. has been with the company the longest, being appointed on 30 October 2006 and Shoaib G. has been with the company for the least time - from 20 October 2023. 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.

Sa Vortex Limited Address / Contact

Office Address Co Ukmal Unit 7
Office Address2 3-5 Little Somerset Street
Town London
Post code E1 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05982289
Date of Incorporation Mon, 30th Oct 2006
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Shoaib G.

Position: Director

Appointed: 20 October 2023

Thomas P.

Position: Director

Appointed: 05 February 2008

Syed A.

Position: Director

Appointed: 30 October 2006

Richard H.

Position: Director

Appointed: 31 January 2009

Resigned: 01 September 2011

Sean D.

Position: Director

Appointed: 05 February 2008

Resigned: 28 November 2008

Sean D.

Position: Secretary

Appointed: 05 February 2008

Resigned: 28 November 2008

Shadeka B.

Position: Secretary

Appointed: 30 October 2006

Resigned: 05 February 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Syed A. This PSC has 25-50% voting rights and has 25-50% shares.

Syed A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand    108 04727 32333 606273 05023 15064 88186 726
Current Assets87 75620 83446 24926 269119 041112 337139 950348 137167 857132 174124 410
Debtors82 09018 67039 06626 26910 99485 014106 34475 08774 02910 1876 298
Net Assets Liabilities    -318 217-298 147-344 88423 245-186 796-276 978-289 987
Other Debtors    1 2751 7351 7351 52514 6338 6461 949
Property Plant Equipment    6 4534 8403 9744 7674 19158 15144 026
Total Inventories        70 67857 10631 386
Cash Bank In Hand5 6662 1647 183 108 047      
Intangible Fixed Assets  82 99366 39453 115      
Net Assets Liabilities Including Pension Asset Liability-249 259-357 083-355 594-450 434-318 217      
Tangible Fixed Assets16 87112 87210 4808 1416 453      
Reserves/Capital
Called Up Share Capital5 6695 9185 9926 1516 823      
Profit Loss Account Reserve-355 914-538 739-574 594-745 230-944 308      
Other
Accumulated Amortisation Impairment Intangible Assets    50 62661 24969 74778 93687 46895 242102 633
Accumulated Depreciation Impairment Property Plant Equipment    34 58136 19437 51939 10840 50559 88874 563
Additions Other Than Through Business Combinations Property Plant Equipment      4592 38282173 343550
Average Number Employees During Period     111111
Creditors    119 49290 482143 11530 58351 71874 61260 310
Fixed Assets 12 87293 47374 53559 56847 33237 96841 52238 31889 24773 591
Increase From Amortisation Charge For Year Intangible Assets     10 6238 4989 1898 5327 774 
Increase From Depreciation Charge For Year Property Plant Equipment     1 6131 3251 5891 39719 38314 675
Intangible Assets    53 11542 49233 99436 75534 12731 09629 565
Intangible Assets Gross Cost    103 741103 741103 741115 691121 595126 338132 198
Net Current Assets Liabilities-266 130-69 955-156 887-172 463-45121 855-3 165317 554116 13957 56264 100
Other Creditors    28 7873 0052 7783 2344 530139 58011 200
Other Taxation Social Security Payable    10 6011 776     
Property Plant Equipment Gross Cost    41 03441 03441 49343 87544 696118 039118 589
Taxation Social Security Payable     1 77617 0874 0063 18520 72728 303
Total Additions Including From Business Combinations Intangible Assets       11 9505 9044 7435 860
Total Assets Less Current Liabilities-249 259-57 083-63 414-97 92859 11769 18734 803359 076154 457146 809137 691
Trade Creditors Trade Payables    57 02950 51132 23129 72442 55752 43919 289
Trade Debtors Trade Receivables    9 71983 279104 60973 56259 3961 5414 349
Capital Employed-249 259-357 083-355 594-450 434-318 217      
Creditors Due After One Year 300 000292 180352 506377 334      
Creditors Due Within One Year353 88690 789203 136198 732119 492      
Intangible Fixed Assets Additions  103 741        
Intangible Fixed Assets Aggregate Amortisation Impairment  20 74837 34750 626      
Intangible Fixed Assets Amortisation Charged In Period  20 74816 59913 279      
Intangible Fixed Assets Cost Or Valuation  103 741103 741103 741      
Number Shares Allotted 591 739599 106615 066682 314      
Number Shares Allotted Increase Decrease During Period 24 8647 36715 96067 248      
Par Value Share 0000      
Share Capital Allotted Called Up Paid5 6695 9185 9926 1516 823      
Share Premium Account100 986175 738213 008288 645619 268      
Tangible Fixed Assets Additions 2921 102375463      
Tangible Fixed Assets Cost Or Valuation38 80239 09440 19640 57141 034      
Tangible Fixed Assets Depreciation21 93126 22229 71632 43034 581      
Tangible Fixed Assets Depreciation Charged In Period 4 2913 4942 7142 151      
Value Shares Allotted Increase Decrease During Period 24974160672      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 6th, January 2023
Free Download (7 pages)

Company search