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

Vaeta Limited WATERLOOVILLE


Founded in 2006, Vaeta, classified under reg no. 05953380 is an active company. Currently registered at Unit 29 Highcroft Industrial Estate PO8 0BT, Waterlooville the company has been in the business for 18 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Kate C., Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 1 June 2008 and Kate C. has been with the company for the least time - from 6 April 2015. As of 30 April 2024, there was 1 ex director - Kate C.. There were no ex secretaries.

Vaeta Limited Address / Contact

Office Address Unit 29 Highcroft Industrial Estate
Office Address2 Enterprise Road
Town Waterlooville
Post code PO8 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05953380
Date of Incorporation Mon, 2nd Oct 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Kate C.

Position: Director

Appointed: 06 April 2015

Jonathan C.

Position: Director

Appointed: 01 June 2008

Mengham Secretarial Agencies Limited

Position: Corporate Secretary

Appointed: 14 August 2008

Resigned: 12 December 2019

Pendragon Directors Ltd

Position: Corporate Director

Appointed: 02 January 2007

Resigned: 01 June 2008

Pendragon Management Ltd

Position: Corporate Secretary

Appointed: 02 October 2006

Resigned: 14 August 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2006

Resigned: 02 October 2006

Kate C.

Position: Director

Appointed: 02 October 2006

Resigned: 02 January 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Kate C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mengham Secretarial Agencies Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited". This PSC .

Kate C.

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

Jonathan C.

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

Mengham Secretarial Agencies Limited

The Old Surgery 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 01866481
Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand138 215183 110190 072100 69775 78685 923   
Current Assets 183 110190 193100 69776 87585 923104 16793 125 
Debtors  121941 089968   
Net Assets Liabilities67 47336 87759 61625 8741 5265066 732110110
Other Debtors    1 089968   
Property Plant Equipment1 2875 4453 9373 196     
Other
Accrued Liabilities Deferred Income1 200900950950     
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 0281 0401 560 
Accumulated Depreciation Impairment Property Plant Equipment6 8189 34010 84811 87825 07425 074   
Additions Other Than Through Business Combinations Property Plant Equipment 6 680 28910 000    
Average Number Employees During Period    2233 
Balances Amounts Owed To Related Parties 33 18520 656      
Corporation Tax Payable5 14312 52114 4351 103     
Creditors71 797150 589134 51478 01975 34986 38596 39591 465 
Increase From Depreciation Charge For Year Property Plant Equipment 2 5221 5081 03013 196    
Net Current Assets Liabilities66 41832 52155 67922 6781 5265067 7721 660 
Number Shares Issued Fully Paid  100      
Other Creditors61 795132 616117 70474 98575 19667 649   
Other Taxation Social Security Payable3 6594 5521 4252 025     
Par Value Share  1     1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     968   
Property Plant Equipment Gross Cost8 10514 78514 78515 07425 07425 074   
Provisions For Liabilities Balance Sheet Subtotal2321 089       
Taxation Social Security Payable   3 03415318 736   
Total Assets Less Current Liabilities67 70537 96659 61625 874 1 5347 7721 660 
Advances Credits Directors 99 431-97 048      
Employees Total 22      
Called Up Share Capital Not Paid Not Expressed As Current Asset       110110
Number Shares Allotted        110

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT. Change occurred on August 23, 2023. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT England.
filed on: 23rd, August 2023
Free Download (1 page)

Company search