Veryconnect Limited GLASGOW


Veryconnect started in year 2013 as Private Limited Company with registration number SC465109. The Veryconnect company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 74 Berkeley Street. Postal code: G3 7DS. Since 2017/12/06 Veryconnect Limited is no longer carrying the name Thegither.

The firm has one director. Kyle W., appointed on 3 December 2013. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Simon J.. There were no ex secretaries.

Veryconnect Limited Address / Contact

Office Address 74 Berkeley Street
Town Glasgow
Post code G3 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC465109
Date of Incorporation Tue, 3rd Dec 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 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

Kyle W.

Position: Director

Appointed: 03 December 2013

Simon J.

Position: Director

Appointed: 03 December 2013

Resigned: 19 December 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Thegither Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Kyle W. This PSC owns 25-50% shares. Moving on, there is Simon J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Thegither Limited

74 Berkeley Street, Glasgow, G3 7DS, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc746773
Notified on 19 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kyle W.

Notified on 3 December 2016
Ceased on 19 December 2022
Nature of control: 25-50% shares

Simon J.

Notified on 3 December 2016
Ceased on 19 December 2022
Nature of control: 25-50% shares

Company previous names

Thegither December 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-174-4 544       
Balance Sheet
Cash Bank On Hand 7 63810 56342 282158 43269 711260 184370 500208 318
Current Assets5 1258 65811 97452 769168 841118 913308 146542 829382 086
Debtors 1 0201 41110 48710 40949 20247 962172 329173 768
Net Assets Liabilities -4 544-3 45234 52256 34142 893162 444311 959272 925
Other Debtors 1 0201 411  1 675   
Property Plant Equipment    1 3639171 8842 2835 691
Cash Bank In Hand5 1257 638       
Net Assets Liabilities Including Pension Asset Liability-174-4 544       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-176-4 546       
Shareholder Funds-174-4 544       
Other
Version Production Software     2 020 2 022 
Accrued Liabilities 2 6251 0001 0002 0002 0002 0003 0001 500
Accumulated Depreciation Impairment Property Plant Equipment    4719171 8503 2275 588
Additions Other Than Through Business Combinations Property Plant Equipment    1 834 1 9001 7765 769
Amounts Owed To Group Undertakings Participating Interests        1 100
Average Number Employees During Period 44447111517
Bank Borrowings    40 00030 00070 00046 77527 235
Bank Borrowings Overdrafts    10 00010 00010 00020 00020 000
Creditors 13 20215 42618 24773 86346 93777 586186 37887 617
Deferred Income       106 253 
Increase From Depreciation Charge For Year Property Plant Equipment    4714469331 3772 361
Loans From Directors 10 57714 42616 21949 62510 4535 8235 82310 612
Net Current Assets Liabilities-174-4 544-3 45234 52294 97871 976230 560356 451294 469
Other Creditors   561453881 1913 8992 110
Prepayments Accrued Income       5 0005 000
Property Plant Equipment Gross Cost    1 8341 8343 7345 51011 279
Taxation Social Security Payable   97212 09324 09625 34337 49923 104
Total Assets Less Current Liabilities-174-4 544 34 52296 34172 893232 444358 734300 160
Trade Debtors Trade Receivables   10 48710 40947 52747 962167 329168 768
Value-added Tax Payable     9 02433 2299 90429 191
Creditors Due Within One Year5 29913 202       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/12/03
filed on: 9th, January 2024
Free Download (4 pages)

Company search