Vat Systems Limited LONDON


Vat Systems started in year 2004 as Private Limited Company with registration number 05282525. The Vat Systems company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: SW1Y 6AW. Since September 30, 2005 Vat Systems Limited is no longer carrying the name Optimal Vat Systems.

The company has 4 directors, namely Benjamin K., Virginia K. and George R. and others. Of them, Virginia K., George R., Jon S. have been with the company the longest, being appointed on 13 May 2019 and Benjamin K. has been with the company for the least time - from 31 May 2021. As of 6 May 2024, there was 1 ex director - Andreas K.. There were no ex secretaries.

Vat Systems Limited Address / Contact

Office Address 5th Floor
Office Address2 86 Jermyn Street
Town London
Post code SW1Y 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05282525
Date of Incorporation Wed, 10th Nov 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Benjamin K.

Position: Director

Appointed: 31 May 2021

Virginia K.

Position: Director

Appointed: 13 May 2019

George R.

Position: Director

Appointed: 13 May 2019

Jon S.

Position: Director

Appointed: 13 May 2019

Ashgrove Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2006

Resigned: 31 December 2020

Camden Company Services Limited

Position: Corporate Secretary

Appointed: 17 January 2006

Resigned: 27 September 2006

Andreas K.

Position: Director

Appointed: 10 November 2004

Resigned: 31 May 2021

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2004

Resigned: 10 November 2004

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 10 November 2004

Resigned: 10 November 2004

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 10 November 2004

Resigned: 10 November 2004

Tax Tools Limited Limited

Position: Corporate Secretary

Appointed: 10 November 2004

Resigned: 17 January 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Andreas K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andreas K.

Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Optimal Vat Systems September 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Net Worth439 702275 737430 553305 309       
Balance Sheet
Cash Bank On Hand   1 723 191750 855722 739741 226189 3251 595 235380 470246 154
Current Assets1 185 4731 155 8371 574 3291 979 756895 332942 084969 215375 5741 795 891630 916307 853
Debtors474 501217 990137 658256 565144 477219 345227 989186 249200 656250 44661 699
Net Assets Liabilities   305 309388 807425 803230 222314 520549 935388 412169 788
Property Plant Equipment      1 594    
Cash Bank In Hand710 972937 8471 429 7261 723 191       
Net Assets Liabilities Including Pension Asset Liability  430 553305 309       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve438 702274 737429 553304 309       
Shareholder Funds439 702275 737430 553305 309       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -340 954-275 542-261 601-111 149-113 853-209 989-151 629-295 833
Accumulated Depreciation Impairment Property Plant Equipment      3301 9241 924  
Additions Other Than Through Business Combinations Property Plant Equipment      1 9241 9241 924  
Average Number Employees During Period   111124  
Creditors   207 68689 25039 29911 532-21 1971 115 79390 875-9 117
Dividends Paid On Shares Interim   429 553304 309 424 803229 222313 520  
Increase From Depreciation Charge For Year Property Plant Equipment      3301 594   
Net Current Assets Liabilities     726 703351 309428 373   
Number Shares Issued Fully Paid       1 0001 0001 0001 000
Par Value Share        111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 94514 6289 2569 07849 30431 60279 826 62 873
Property Plant Equipment Gross Cost      1 9241 9241 924  
Total Assets Less Current Liabilities439 702275 737833 960853 949753 599726 703352 903428 373759 924540 041456 504
Accruals Deferred Income  -14 034-340 954       
Creditors Due After One Year  389 373207 686       
Creditors Due Within One Year745 771880 1001 143 7761 140 435       
Share Capital Allotted Called Up Paid1 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Extension of current accouting period to December 31, 2021
filed on: 30th, June 2021
Free Download (1 page)

Company search

Advertisements