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

V-auth Limited CAMBRIDGE


V-auth started in year 2013 as Private Limited Company with registration number 08429896. The V-auth company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cambridge at St John's Innovation Centre. Postal code: CB4 0WS.

At present there are 3 directors in the the company, namely Wen C., Charles B. and Andrew S.. In addition one secretary - Charles B. - is with the firm. As of 28 April 2024, there were 5 ex directors - Adrian J., Harvey S. and others listed below. There were no ex secretaries.

V-auth Limited Address / Contact

Office Address St John's Innovation Centre
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08429896
Date of Incorporation Tue, 5th Mar 2013
Industry Business and domestic software development
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Wen C.

Position: Director

Appointed: 26 April 2016

Charles B.

Position: Secretary

Appointed: 16 May 2014

Charles B.

Position: Director

Appointed: 01 December 2013

Andrew S.

Position: Director

Appointed: 01 December 2013

Adrian J.

Position: Director

Appointed: 22 October 2014

Resigned: 30 June 2016

Harvey S.

Position: Director

Appointed: 16 May 2014

Resigned: 05 June 2019

Radouane O.

Position: Director

Appointed: 01 May 2013

Resigned: 01 February 2014

Radouane O.

Position: Director

Appointed: 05 March 2013

Resigned: 05 April 2013

Steven B.

Position: Director

Appointed: 05 March 2013

Resigned: 25 September 2018

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Seed Mentors Limited from London, England. The abovementioned PSC is categorised as "an uk limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Seed Mentors Limited

Station House Swiss Terrace, London, NW6 4RR, England

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered Uk
Place registered Uk Register Of Companies
Registration number 08078439
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth76 02276 868253 335      
Balance Sheet
Cash Bank In Hand80 14736 093175 985      
Cash Bank On Hand  175 98583 6713 5712 13617 9877 0543 289
Current Assets87 54964 993194 663103 93942 99720 00537 5739 6575 350
Debtors7 40228 90018 67820 26839 42617 86919 5862 6032 061
Intangible Fixed Assets24 216105 886107 619      
Net Assets Liabilities  253 335191 835192 12297 08315 755-85 464-104 425
Net Assets Liabilities Including Pension Asset Liability76 02276 868253 335      
Other Debtors  11 3133 813  3 443750750
Property Plant Equipment  5 6563 3561 606    
Tangible Fixed Assets10 5628 1095 656      
Reserves/Capital
Called Up Share Capital1 2001 2001 534      
Profit Loss Account Reserve -73 968-105 001      
Shareholder Funds76 02276 868253 335      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  22 87517 21826 88826 56827 41326 58326 608
Accumulated Amortisation Impairment Intangible Assets  64 399113 050186 845271 189352 392427 388428 314
Accumulated Depreciation Impairment Property Plant Equipment  5 2257 5259 27510 88110 88110 881 
Average Number Employees During Period   113331
Corporation Tax Recoverable  6 81111 051  13 6261 004 
Creditors  30 59727 77413 73146 88230 00025 00021 000
Creditors Due Within One Year44 193100 49853 472      
Fixed Assets34 778113 995113 275133 559189 744150 52874 6874 3213 395
Increase From Amortisation Charge For Year Intangible Assets   48 65173 79584 34481 20374 996926
Increase From Depreciation Charge For Year Property Plant Equipment   2 3001 7501 606   
Intangible Assets  107 619130 203188 138150 52874 6874 3213 395
Intangible Assets Gross Cost  172 018243 253374 983421 717427 079431 709 
Intangible Fixed Assets Additions 108 84636 137      
Intangible Fixed Assets Aggregate Amortisation Impairment2 81929 99564 399      
Intangible Fixed Assets Amortisation Charged In Period 27 17634 404      
Intangible Fixed Assets Cost Or Valuation27 035135 881172 018      
Net Current Assets Liabilities43 356-35 505141 19176 16529 266-26 877-1 519-38 202-60 212
Number Shares Allotted 120 000153 409      
Other Taxation Social Security Payable   776  1 1203 3781 993
Par Value Share 00      
Property Plant Equipment Gross Cost  10 88110 88110 88110 88110 88110 881 
Provisions For Liabilities Balance Sheet Subtotal  1 131671     
Provisions For Liabilities Charges2 1121 6221 131      
Recoverable Value-added Tax  5545 404  2 147479941
Share Capital Allotted Called Up Paid1 2001 2001 534      
Share Premium Account149 636149 636356 802      
Tangible Fixed Assets Cost Or Valuation10 88110 881       
Tangible Fixed Assets Depreciation3192 7725 225      
Tangible Fixed Assets Depreciation Charged In Period 2 4532 453      
Total Additions Including From Business Combinations Intangible Assets   71 235131 73046 7345 3624 630 
Total Assets Less Current Liabilities78 13478 490254 466209 724219 010123 65173 168-33 881-56 817
Trade Creditors Trade Payables  10 5975 591  26 01827 35934 674
Bank Borrowings      20 00020 0009 000
Bank Borrowings Overdrafts      5 00025 00021 000
Called Up Share Capital Not Paid      370370370
Other Creditors      2 70031911 644
Total Borrowings      25 00020 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates March 5, 2024
filed on: 8th, April 2024
Free Download (3 pages)

Company search

Advertisements