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

Vytech Solutions Limited KILLINGWORTH


Vytech Solutions started in year 2015 as Private Limited Company with registration number 09513829. The Vytech Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Killingworth at Albrecht House Locomotion Way. Postal code: NE12 5US. Since Friday 9th October 2015 Vytech Solutions Limited is no longer carrying the name Spv123.

The company has one director. Toby B., appointed on 27 March 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Peter O., Michael M. and others listed below. There were no ex secretaries.

Vytech Solutions Limited Address / Contact

Office Address Albrecht House Locomotion Way
Office Address2 Camperdown Industrial Estate
Town Killingworth
Post code NE12 5US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09513829
Date of Incorporation Fri, 27th Mar 2015
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Toby B.

Position: Director

Appointed: 27 March 2015

Peter O.

Position: Director

Appointed: 21 February 2021

Resigned: 13 July 2023

Michael M.

Position: Director

Appointed: 27 March 2015

Resigned: 12 September 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Nbt Group Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nbt (Group) Ltd that entered Killingworth, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jon E., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nbt Group Limited

Albrecht House Locomotion Way, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5US, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00493935
Notified on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nbt (Group) Ltd

Albrecht House Locomotion Way, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5US, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 14 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jon E.

Notified on 6 April 2016
Ceased on 7 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spv123 October 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Net Worth4 391      
Balance Sheet
Cash Bank On Hand 2 2008 8583 43573 13522 96943 227
Current Assets13 326179 321117 660278 993145 68081 21089 483
Debtors13 32688 80284 076251 29872 54558 24146 256
Other Debtors13 226   4 1352 163 
Property Plant Equipment 5 4095 3792 660172214122
Intangible Fixed Assets84 187      
Total Inventories 88 31924 72624 260   
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve4 291      
Shareholder Funds4 391      
Other
Accumulated Amortisation Impairment Intangible Assets 4 58023 80143 03772 81390 711107 610
Accumulated Depreciation Impairment Property Plant Equipment 5762 7785 4977 9858 2188 310
Additions Other Than Through Business Combinations Intangible Assets     60 263256 124
Amounts Owed To Group Undertakings86 783108 294357 221673 130749 353703 325936 974
Average Number Employees During Period7888877
Corporation Tax Recoverable 1 17833 048161 27163 02448 00024 093
Creditors93 122335 532593 293739 291774 298722 081961 653
Deferred Tax Asset Debtors      8 731
Fixed Assets84 18793 27576 10758 875246 611289 018528 151
Increase From Amortisation Charge For Year Intangible Assets 4 58019 22119 23629 77617 89816 899
Increase From Depreciation Charge For Year Property Plant Equipment 5762 2022 7192 48823392
Intangible Assets84 18787 86670 72856 215246 439288 804528 029
Intangible Assets Gross Cost84 18792 44694 52999 252319 252379 515635 639
Net Current Assets Liabilities-79 796-156 211-475 633-460 298-628 618-640 871-872 170
Other Creditors    4 593 2 104
Other Taxation Social Security Payable4 7384 9384 90817 1143 6244 0494 354
Property Plant Equipment Gross Cost 5 9858 1578 1578 1578 432 
Total Additions Including From Business Combinations Property Plant Equipment 5 9852 172  275 
Total Assets Less Current Liabilities4 391-62 936-399 526-401 423-382 007-351 853-344 019
Trade Creditors Trade Payables 15 6048602 86016 72814 70718 221
Trade Debtors Trade Receivables 47 3855 84915 2265 3868 07813 432
Accrued Liabilities 206 696230 30446 1874 593  
Corporation Tax Payable1 601      
Creditors Due Within One Year93 122      
Debtors Due After One Year-13 226      
Intangible Fixed Assets Additions84 187      
Intangible Fixed Assets Cost Or Valuation84 187      
Number Shares Allotted100      
Par Value Share1      
Prepayments Accrued Income 23 82214 74274 7012 241  
Total Additions Including From Business Combinations Intangible Assets 8 2592 0834 723220 000  
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 095138290001, created on Friday 2nd February 2024
filed on: 22nd, February 2024
Free Download (9 pages)

Company search

Advertisements