Vectos Holdings Limited LONDON


Founded in 2015, Vectos Holdings, classified under reg no. 09731604 is an active company. Currently registered at 1 Bartholomew Lane EC2N 2AX, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Alyn N., Bradley A. and Neil P. and others. Of them, Michael A. has been with the company the longest, being appointed on 8 October 2015 and Alyn N. has been with the company for the least time - from 12 January 2024. As of 25 April 2024, there were 8 ex directors - Andrew B., Joanna L. and others listed below. There were no ex secretaries.

Vectos Holdings Limited Address / Contact

Office Address 1 Bartholomew Lane
Town London
Post code EC2N 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09731604
Date of Incorporation Thu, 13th Aug 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Alyn N.

Position: Director

Appointed: 12 January 2024

Bradley A.

Position: Director

Appointed: 18 October 2023

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 08 August 2023

Neil P.

Position: Director

Appointed: 03 March 2021

Michael A.

Position: Director

Appointed: 08 October 2015

Andrew B.

Position: Director

Appointed: 03 March 2021

Resigned: 01 September 2023

Joanna L.

Position: Director

Appointed: 08 October 2015

Resigned: 03 March 2021

David B.

Position: Director

Appointed: 08 October 2015

Resigned: 03 March 2021

Ian D.

Position: Director

Appointed: 08 October 2015

Resigned: 03 March 2021

Matthew R.

Position: Director

Appointed: 13 August 2015

Resigned: 03 March 2021

Anthony T.

Position: Director

Appointed: 13 August 2015

Resigned: 03 March 2021

Matthew T.

Position: Director

Appointed: 13 August 2015

Resigned: 03 March 2021

Jeremy R.

Position: Director

Appointed: 13 August 2015

Resigned: 13 August 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Slr Bd Limited from Aylesbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Slr Bd Limited

7 Worrnal Park Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11182615
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 993350 12512 59812 358
Current Assets7 993351 9391 563 9791 138 312
Debtors 1 8141 551 3811 125 954
Net Assets Liabilities4 411 0037 610 89811 490 088 
Other
Audit Fees Expenses 7 50017 500 
Accrued Liabilities Deferred Income5 0006 27121 164 
Administrative Expenses 71 67350 434 
Amounts Owed By Group Undertakings 1 8141 551 381 
Amounts Owed By Related Parties  1 551 3811 125 954
Amounts Owed To Group Undertakings59 131152 777745 1721 061 927
Average Number Employees During Period  33
Bank Borrowings Overdrafts4 694 2773 799 634  
Cash Cash Equivalents7 993350 125  
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities -21 600  
Creditors1 523 8963 799 6341 471 5221 062 927
Dividend Declared Payable  705 186 
Dividend Income 2 930 000705 186 
Dividend Income From Associates 471 500  
Dividends Paid  705 186 
Dividends Received Classified As Investing Activities-2 150 000-2 930 000  
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities-216 150-471 500  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 750  
Interest Payable Similar Charges Finance Costs204 872200 734  
Investments10 621 18311 397 63111 397 631 
Investments Fixed Assets10 621 18311 397 63111 397 63111 397 631
Investments In Associates1 689 1702 444 0182 444 018 
Investments In Group Undertakings Participating Interests  11 397 63111 397 631
Investments In Subsidiaries8 932 0138 953 6138 953 613 
Issue Equity Instruments 70 802  
Net Current Assets Liabilities-1 515 90312 90192 45775 385
Net Finance Income Costs2 366 1503 401 500705 186 
Other Creditors  726 3501 000
Other Interest Expense 200 734  
Other Interest Receivable Similar Income Finance Income 3 401 500705 186 
Other Remaining Borrowings6 154 0423 979 624  
Percentage Class Share Held In Associate 3935 
Percentage Class Share Held In Subsidiary 100100 
Profit Loss2 155 5823 129 093654 752 
Profit Loss On Ordinary Activities Before Tax 3 129 093654 752 
Profit Loss Subsidiaries  2 285 711 
Tax Expense Credit Applicable Tax Rate 594 528124 403 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  8 690 
Tax Increase Decrease From Effect Dividends From Companies -646 285-133 985 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 51 757892 
Total Assets Less Current Liabilities9 105 28011 410 53211 490 08811 473 016
Total Borrowings 3 799 634  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-12
filed on: 2nd, February 2024
Free Download (2 pages)

Company search