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

Vdc Hold Co Ltd TUNBRIDGE WELLS


Vdc Hold started in year 2014 as Private Limited Company with registration number 09111643. The Vdc Hold company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tunbridge Wells at 16 Mount Ephraim. Postal code: TN4 8AS. Since 2023-09-23 Vdc Hold Co Ltd is no longer carrying the name Vaping Dotcom.

The company has 2 directors, namely Toby K., Neil M.. Of them, Toby K., Neil M. have been with the company the longest, being appointed on 1 February 2017. As of 16 May 2024, there were 7 ex directors - Ashok M., David G. and others listed below. There were no ex secretaries.

Vdc Hold Co Ltd Address / Contact

Office Address 16 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111643
Date of Incorporation Wed, 2nd Jul 2014
Industry Other information technology service activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Toby K.

Position: Director

Appointed: 01 February 2017

Neil M.

Position: Director

Appointed: 01 February 2017

Ashok M.

Position: Director

Appointed: 28 February 2022

Resigned: 19 June 2023

David G.

Position: Director

Appointed: 03 September 2021

Resigned: 04 February 2023

Nikolaus R.

Position: Director

Appointed: 03 September 2021

Resigned: 28 February 2022

Venkat S.

Position: Director

Appointed: 03 September 2021

Resigned: 19 June 2023

Bo E.

Position: Director

Appointed: 01 November 2018

Resigned: 14 October 2019

Peter B.

Position: Director

Appointed: 01 February 2017

Resigned: 02 July 2019

Oliver K.

Position: Director

Appointed: 02 July 2014

Resigned: 18 June 2021

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we identified, there is Toby K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Neil M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pm Equity Partner S.a.r.l., who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.

Toby K.

Notified on 19 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Neil M.

Notified on 19 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Pm Equity Partner S.A.R.L.

50 Avenue De Rhodanie, 1007 Lausanne, Switzerland

Legal authority Swiss Company Act
Legal form Limited Liability Company
Country registered Switzerland
Place registered Swiss Commercial Registry
Registration number Che-418.014.854
Notified on 16 February 2023
Ceased on 19 June 2023
Nature of control: 25-50% shares

Toby K.

Notified on 1 February 2017
Ceased on 6 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oliver K.

Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil M.

Notified on 1 February 2017
Ceased on 8 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Vaping Dotcom September 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312023-01-31
Net Worth100-34 665      
Balance Sheet
Cash Bank On Hand  6 49959 05714 286177 670199 437120 587
Current Assets 10045 082134 000158 241207 410726 347366 125
Debtors10010038 58374 943143 95529 740526 910245 538
Other Debtors 10027 40574 943143 95529 740526 910105 270
Property Plant Equipment   8861 8604 63814 84111 471
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve -34 765      
Shareholder Funds100-34 665      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2911 0042 7377 24219 214
Amounts Owed To Group Undertakings    40 000127 500128 449 
Average Number Employees During Period  2  459
Bank Borrowings Overdrafts  27 4 63312 81
Corporation Tax Payable  5 27823 1875 27818 824145 546 
Corporation Tax Recoverable       140 268
Creditors 34 76566 29470 847369 781323 887344 770577 448
Dividend Per Share Final      0 
Dividends Paid      106 983 
Dividends Paid On Shares Final      106 983 
Fixed Assets   886221 860224 638234 841326 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases      52 50036 750
Increase From Depreciation Charge For Year Property Plant Equipment   2917131 7334 50511 972
Investments Fixed Assets    220 000220 000220 000315 404
Investments In Group Undertakings Participating Interests     220 000220 000315 404
Issue Equity Instruments       2 704 058
Net Current Assets Liabilities100-34 665-21 21263 153-211 540-116 477381 577-211 323
Number Shares Issued Fully Paid   5 000 0005 208 5005 208 500  
Other Creditors 34 76555 20447 660277 81891 0104 192360 119
Other Taxation Social Security Payable    11 4038 62314 78653 922
Par Value Share11 000  
Profit Loss      606 967-3 204 924
Property Plant Equipment Gross Cost   1 1772 8647 37522 08330 685
Total Additions Including From Business Combinations Property Plant Equipment   1 1771 6874 51114 7088 602
Total Assets Less Current Liabilities100-34 665-21 21264 03910 320108 161616 418115 552
Trade Creditors Trade Payables  11 063 30 64977 91851 797163 326
Trade Debtors Trade Receivables  11 178     
Creditors Due Within One Year 34 765      
Number Shares Allotted100100      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Company name changed vaping dotcom LTDcertificate issued on 23/09/23
filed on: 23rd, September 2023
Free Download (3 pages)

Company search