Vedbaek Limited BURGHCLERE


Vedbaek started in year 2009 as Private Limited Company with registration number 06858712. The Vedbaek company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Burghclere at Beacon House. Postal code: RG20 9JZ. Since 2012-05-31 Vedbaek Limited is no longer carrying the name Touchstone Nav.

The company has 5 directors, namely Jonathan K., Susan S. and Andrew G. and others. Of them, Ian H. has been with the company the longest, being appointed on 6 April 2009 and Jonathan K. and Susan S. and Andrew G. have been with the company for the least time - from 11 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the company until 23 November 2011.

Vedbaek Limited Address / Contact

Office Address Beacon House
Office Address2 Winchester Road
Town Burghclere
Post code RG20 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06858712
Date of Incorporation Wed, 25th Mar 2009
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Jonathan K.

Position: Director

Appointed: 11 March 2022

Susan S.

Position: Director

Appointed: 11 March 2022

Andrew G.

Position: Director

Appointed: 11 March 2022

Matthew D.

Position: Director

Appointed: 01 March 2010

Ian H.

Position: Director

Appointed: 06 April 2009

Paul W.

Position: Director

Appointed: 16 October 2020

Resigned: 30 April 2023

Christopher P.

Position: Director

Appointed: 05 May 2020

Resigned: 11 March 2022

Paul A.

Position: Director

Appointed: 06 October 2014

Resigned: 21 June 2018

David W.

Position: Director

Appointed: 23 November 2011

Resigned: 13 September 2023

George W.

Position: Director

Appointed: 23 November 2011

Resigned: 21 June 2018

Christian B.

Position: Director

Appointed: 10 April 2009

Resigned: 23 November 2011

Keith B.

Position: Director

Appointed: 10 April 2009

Resigned: 23 November 2011

David B.

Position: Secretary

Appointed: 10 April 2009

Resigned: 23 November 2011

Peter L.

Position: Director

Appointed: 06 April 2009

Resigned: 21 June 2018

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Tnp Holdco Limited from Burghclere, United Kingdom. The abovementioned PSC is categorised as "a 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.

Tnp Holdco Limited

Beacon House Winchester Road, Burghclere, Gloucestershire, RG20 9JZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07808865
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

Touchstone Nav May 31, 2012
Redmax Trading April 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 961 4555 121 322
Current Assets13 084 38522 016 358
Debtors11 122 93016 895 036
Net Assets Liabilities3 478 4207 004 978
Other Debtors95 1823
Property Plant Equipment201 543180 810
Other
Audit Fees Expenses14 00014 000
Accrued Liabilities Deferred Income58 60085 965
Accumulated Amortisation Impairment Intangible Assets420 008607 940
Accumulated Depreciation Impairment Property Plant Equipment347 319444 157
Additions Other Than Through Business Combinations Intangible Assets 168 344
Additions Other Than Through Business Combinations Property Plant Equipment 78 242
Administrative Expenses7 615 8947 018 035
Amortisation Expense Intangible Assets5 006187 932
Amounts Owed By Group Undertakings5 415 6888 220 104
Amounts Owed To Group Undertakings918 8571 306 434
Average Number Employees During Period150180
Corporation Tax Payable160 378 
Corporation Tax Recoverable 107 111
Cost Sales12 651 51315 645 039
Creditors58 60085 965
Current Tax For Period390 000505 098
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 12 658
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 43 544
Depreciation Expense Property Plant Equipment103 12597 689
Dividends Paid2 105 200 
Dividends Paid On Shares Interim2 105 200 
Fixed Assets421 543513 222
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -8 100
Further Item Tax Increase Decrease Component Adjusting Items-2 83615 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases341 161249 026
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8 466-47 413
Gain Loss On Disposals Property Plant Equipment-656-456
Gross Profit Loss10 021 05311 372 523
Group Tax Relief Received Paid-14 761-275 798
Increase Decrease In Current Tax From Adjustment For Prior Periods-983-2 506
Increase From Amortisation Charge For Year Intangible Assets 187 932
Increase From Depreciation Charge For Year Property Plant Equipment 97 689
Intangible Assets220 000332 412
Intangible Assets Gross Cost640 008940 352
Net Current Assets Liabilities3 115 4776 621 265
Operating Profit Loss2 405 1594 346 388
Other Creditors124 22386 968
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 851
Other Disposals Property Plant Equipment 2 137
Other Interest Receivable Similar Income Finance Income4 9582 104
Other Taxation Social Security Payable1 004 4432 582 634
Pension Other Post-employment Benefit Costs Other Pension Costs328 097348 590
Prepayments Accrued Income8 51515 626
Profit Loss2 006 3393 526 558
Profit Loss On Ordinary Activities Before Tax2 410 1174 348 492
Property Plant Equipment Gross Cost548 862624 967
Social Security Costs981 9911 092 587
Staff Costs Employee Benefits Expense9 602 65311 357 812
Taxation Including Deferred Taxation Balance Sheet Subtotal 43 544
Tax Decrease From Utilisation Tax Losses7 6003 144
Tax Expense Credit Applicable Tax Rate457 922826 213
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-54 340-32 604
Tax Increase Decrease From Effect Capital Allowances Depreciation6 875 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 9635 358
Tax Tax Credit On Profit Or Loss On Ordinary Activities403 778821 934
Total Assets Less Current Liabilities3 537 0207 134 487
Total Current Tax Expense Credit403 778778 390
Total Operating Lease Payments152 063143 957
Trade Creditors Trade Payables1 275 2311 811 204
Trade Debtors Trade Receivables3 604 0395 855 002
Turnover Revenue22 672 56627 017 562
Wages Salaries8 292 5659 916 635
Director Remuneration118 248 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (24 pages)

Company search