Team Versatiles Soft Solutions Ltd AMERSHAM


Founded in 2014, Team Versatiles Soft Solutions, classified under reg no. 08989331 is an active company. Currently registered at 23 The Bramblings HP6 6FN, Amersham the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 3 directors, namely Ramya K., Kalyan S. and Ranjith S.. Of them, Ranjith S. has been with the company the longest, being appointed on 10 April 2014 and Ramya K. has been with the company for the least time - from 2 January 2022. As of 10 May 2024, there was 1 ex director - Narasimha R.. There were no ex secretaries.

Team Versatiles Soft Solutions Ltd Address / Contact

Office Address 23 The Bramblings
Town Amersham
Post code HP6 6FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08989331
Date of Incorporation Thu, 10th Apr 2014
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Ramya K.

Position: Director

Appointed: 02 January 2022

Kalyan S.

Position: Director

Appointed: 01 August 2019

Ranjith S.

Position: Director

Appointed: 10 April 2014

Narasimha R.

Position: Director

Appointed: 10 April 2014

Resigned: 19 May 2020

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 researched, there is Ranjith S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kalyan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Narasimha R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ranjith S.

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

Kalyan S.

Notified on 6 June 2023
Ceased on 23 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Narasimha R.

Notified on 6 April 2016
Ceased on 6 June 2023
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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 8819 668       
Balance Sheet
Cash Bank On Hand 20 28317 25763 131142 786333 426507 647431 078646 816
Current Assets12 26024 77117 469186 699190 839392 986547 608665 873696 376
Debtors14 488212123 56848 05359 56039 961193 9798 744
Net Assets Liabilities 9 6683 88474 18497 641225 228353 650516 236616 477
Property Plant Equipment    4 4013 6583 7335 8808 659
Cash Bank In Hand12 25920 283       
Net Assets Liabilities Including Pension Asset Liability3 8819 668       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 7819 568       
Shareholder Funds3 8819 668       
Other
Version Production Software  11111 1
Accumulated Depreciation Impairment Property Plant Equipment    1 4672 9504 6547 04010 296
Additions Other Than Through Business Combinations Property Plant Equipment    5 8687401 779 6 035
Average Number Employees During Period    31636
Creditors 15 10313 585112 51597 599171 416197 691155 51788 558
Fixed Assets    4 4013 6583 7335 8808 659
Increase From Depreciation Charge For Year Property Plant Equipment    1 4671 4831 704 3 256
Net Current Assets Liabilities4 3819 6683 88474 18493 240221 570349 917510 356607 818
Number Shares Allotted100 100100100100100 100
Number Shares Authorised  100100100100100 100
Par Value Share  11111 1
Property Plant Equipment Gross Cost    5 8686 6088 38712 92018 955
Total Assets Less Current Liabilities4 3819 6683 88474 18497 641225 228353 650516 236616 477
Creditors Due After One Year500        
Creditors Due Within One Year7 87915 103       
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 23rd October 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search