Verimatrix Uk Ltd LONDON


Founded in 1999, Verimatrix Uk, classified under reg no. 03693883 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 1, 2019 Verimatrix Uk Ltd is no longer carrying the name Inside Secure Uk.

The company has 2 directors, namely Jean-Francois L., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 1 October 2010 and Jean-Francois L. has been with the company for the least time - from 12 November 2021. As of 27 April 2024, there were 9 ex directors - Richard D., Stephen C. and others listed below. There were no ex secretaries.

Verimatrix Uk Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03693883
Date of Incorporation Mon, 11th Jan 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jean-Francois L.

Position: Director

Appointed: 12 November 2021

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Andrew B.

Position: Director

Appointed: 01 October 2010

Richard D.

Position: Director

Appointed: 01 October 2010

Resigned: 12 November 2021

Stephen C.

Position: Director

Appointed: 23 March 2010

Resigned: 01 October 2010

Robert A.

Position: Director

Appointed: 06 October 2006

Resigned: 24 June 2008

Steven L.

Position: Director

Appointed: 06 October 2006

Resigned: 01 October 2010

Patrick R.

Position: Director

Appointed: 06 October 2006

Resigned: 23 March 2010

Angela P.

Position: Director

Appointed: 01 January 2001

Resigned: 06 October 2006

George P.

Position: Director

Appointed: 26 March 1999

Resigned: 06 October 2006

James R.

Position: Director

Appointed: 26 March 1999

Resigned: 06 October 2006

Bernard P.

Position: Director

Appointed: 26 March 1999

Resigned: 18 February 2009

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 1999

Resigned: 29 April 2009

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 11 January 1999

Resigned: 26 March 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Verimatrix S.a from Cs70025Meyreuil13590, France. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Verimatrix S.A

Bat A Arteparc Bachasson Rue De La Carriere De Bachasson, Cs70025meyreuil13590, France

Legal authority France
Legal form Corporation
Country registered France
Place registered Paris
Registration number 399275395
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inside Secure Uk July 1, 2019
Vault-ic Uk September 1, 2016
Atmel Smart Card Ics October 14, 2010
Shelfco (no.1606) March 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand158 787250 477123 37696 777544 130
Current Assets1 143 8811 342 0991 454 601922 7501 165 553
Debtors985 0941 091 6221 331 225825 973621 423
Other Debtors13 6309 7771 5735482 898
Property Plant Equipment61 32334 02443 91428 14439 037
Other
Audit Fees Expenses13 12913 28015 67414 38815 980
Accrued Liabilities Deferred Income265 844261 262285 672290 372473 227
Accumulated Depreciation Impairment Property Plant Equipment449 909337 369351 389380 252165 035
Additions Other Than Through Business Combinations Property Plant Equipment 7 13437 97713 09334 112
Administrative Expenses3 151 0292 398 1381 711 7562 030 3713 058 044
Amounts Owed By Group Undertakings531 854725 678922 706486 034448 708
Average Number Employees During Period3228202120
Corporation Tax Recoverable139 468120 000200 540172 82116 963
Creditors7 358 9367 207 6307 068 1956 518 1687 373 494
Current Tax For Period-139 468-120 000-80 540-87 242-91 806
Deferred Tax Asset Debtors223 426173 128159 101127 105133 150
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    -6 045
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences57 45850 29814 02731 996 
Depreciation Expense Property Plant Equipment33 35029 89728 08728 86323 219
Further Item Interest Expense Component Total Interest Expense 140 533134 145122 980134 774
Further Item Tax Increase Decrease Component Adjusting Items57 45850 298-614-3 366-6 045
Future Minimum Lease Payments Under Non-cancellable Operating Leases130 19369 08316 37118 33568 028
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-370 903213 765201 862-67 482-717 550
Gain Loss On Disposals Property Plant Equipment-2 12022 1323 233 1 000
Government Grant Income17 77852 124   
Increase Decrease In Current Tax From Adjustment For Prior Periods 18 170 -3 3662 912
Increase From Depreciation Charge For Year Property Plant Equipment 29 89728 08728 86323 219
Interest Payable Similar Charges Finance Costs137 146140 533134 145122 980134 774
Loans From Group Undertakings6 986 5586 842 1966 704 8976 178 5126 841 795
Net Current Assets Liabilities-6 215 055-5 865 531-5 613 594-5 595 418-6 207 941
Operating Profit Loss-185 411411 226329 45966 774-561 795
Other Creditors   1 0801 388
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 142 43714 067 238 436
Other Disposals Property Plant Equipment 146 97314 067 238 436
Other Operating Income Format117 77852 124   
Other Remaining Borrowings6 986 5586 842 1966 704 8976 178 5126 841 795
Other Taxation Social Security Payable80 24769 34841 06537 93848 508
Pension Other Post-employment Benefit Costs Other Pension Costs79 50871 63660 74565 17874 746
Prepayments Accrued Income68 54559 75247 30539 46519 704
Profit Loss-240 547322 225261 8272 406-601 630
Profit Loss On Ordinary Activities Before Tax-322 557270 693195 314-56 206-696 569
Property Plant Equipment Gross Cost511 232371 393395 303408 396204 072
Social Security Costs230 278207 933157 942168 368183 915
Staff Costs Employee Benefits Expense2 204 1042 096 7501 511 2301 661 1731 980 956
Tax Decrease From Utilisation Tax Losses-50 99262 69044 9697 199 
Tax Expense Credit Applicable Tax Rate-61 28651 43237 110-10 679-132 348
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-139 468-120 000-80 540-87 242-91 806
Tax Increase Decrease From Effect Capital Allowances Depreciation-53 868-44 731-42 673-26 079-27 856
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss63 75960 19451 14643 95747 292
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    113 102
Tax Tax Credit On Profit Or Loss On Ordinary Activities-82 010-51 532-66 513-58 612-94 939
Total Assets Less Current Liabilities-6 153 732-5 831 507-5 569 680-5 567 274-6 168 904
Total Borrowings6 986 5586 842 1966 704 8976 178 5126 841 795
Total Current Tax Expense Credit-139 468-101 830-80 540-90 608-88 894
Total Deferred Tax Expense Credit   31 996-6 045
Total Operating Lease Payments33 46842 87545 32051 92036 366
Trade Creditors Trade Payables26 28734 82436 56110 2668 576
Trade Debtors Trade Receivables8 1713 287   
Turnover Revenue2 947 8402 757 2402 041 2152 097 1452 496 249
Wages Salaries1 894 3181 817 1811 292 5431 427 6271 722 295
Company Contributions To Defined Benefit Plans Directors5 2895 2895 7295 9064 231
Director Remuneration 216 77259 615146 526152 559
Director Remuneration Benefits Including Payments To Third Parties138 079222 06165 344152 432156 790

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, March 2023
Free Download (23 pages)

Company search