Valis It Limited LONDON


Valis It started in year 2007 as Private Limited Company with registration number 06438769. The Valis It company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 78 York Street. Postal code: W1H 1DP. Since February 10, 2014 Valis It Limited is no longer carrying the name Neoera.

The company has 2 directors, namely Louise M., Rajinder M.. Of them, Rajinder M. has been with the company the longest, being appointed on 27 November 2007 and Louise M. has been with the company for the least time - from 22 July 2016. As of 25 April 2024, there was 1 ex secretary - Louise G.. There were no ex directors.

Valis It Limited Address / Contact

Office Address 78 York Street
Town London
Post code W1H 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06438769
Date of Incorporation Tue, 27th Nov 2007
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Louise M.

Position: Director

Appointed: 22 July 2016

Rajinder M.

Position: Director

Appointed: 27 November 2007

Louise G.

Position: Secretary

Appointed: 27 November 2007

Resigned: 30 November 2016

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Louise M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Rajinder M. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise M.

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

Rajinder M.

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

Company previous names

Neoera February 10, 2014
Optimom It July 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-272014-02-282015-03-312016-03-302016-03-312017-03-302017-03-312018-03-302018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-17 0675 880120 22 288             
Balance Sheet
Current Assets13 42943 85946 16377 43277 432108 98066 48571 378147 189147 189117 893117 893104 584104 58459 656102 92847 72173 923
Net Assets Liabilities      32 675 27 43527 43530 12030 12019 00119 0011073 90723 62232 675
Cash Bank In Hand 6 09113 50924 28324 28353 077 15 969          
Debtors13 42937 76832 65453 14953 14955 903 55 409          
Net Assets Liabilities Including Pension Asset Liability-17 0675 88012022 28822 28854 305 32 675          
Tangible Fixed Assets2691491881881944 759          
Reserves/Capital
Called Up Share Capital100100100100100100 100          
Profit Loss Account Reserve-17 1675 7802022 18822 18854 205 32 575          
Shareholder Funds-17 0675 880120 22 288             
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 635 1 0951 0951 0951 0951 0951 0951 0951 0951 0951 095
Average Number Employees During Period            4 3333
Creditors      37 827 44 54544 54535 50535 50554 11154 11145 76299 00524 69741 325
Fixed Assets2691491 881 759 8198196 0056 0057 7567 7564 6411 0791 6931 172
Net Current Assets Liabilities79618 9518 97625 27925 27953 36133 55131 916107 444107 44484 14384 14350 47350 47313 8943 92323 02432 598
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 893 4 8004 8001 7551 755      
Total Assets Less Current Liabilities1 06518 9529 46726 16026 16054 30534 310 108 263108 26390 14890 14858 22958 22918 5355 00224 71733 770
Creditors Due After One Year Total Noncurrent Liabilities18 13213 072                
Creditors Due Within One Year Total Current Liabilities12 63324 908                
Tangible Fixed Assets Cost Or Valuation1 0361 0361 560 2 1672 630 2 876          
Tangible Fixed Assets Depreciation7671 0351 069 1 2861 686 2 117          
Tangible Fixed Assets Depreciation Charge For Period 268                
Advances Credits Directors    15 887             
Advances Credits Repaid In Period Directors     15 887            
Capital Employed   22 288 54 305 32 675          
Creditors Due After One Year 13 0729 3473 8723 872             
Creditors Due Within One Year 24 90837 18752 15352 15355 619 39 462          
Number Shares Allotted  100 100100 100          
Par Value Share  1 11 1          
Share Capital Allotted Called Up Paid 100100100100100 100          
Tangible Fixed Assets Additions  524 607463 246          
Tangible Fixed Assets Depreciation Charged In Period  34 217400 431          
Amount Specific Advance Or Credit Directors    15 887             

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 27, 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements