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

Vxtream Ltd STANMORE


Founded in 2015, Vxtream, classified under reg no. 09648569 is an active company. Currently registered at Suite 4 Stanmore Towers HA7 4AW, Stanmore the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023. Since 16th February 2017 Vxtream Ltd is no longer carrying the name Velocity Msp.

There is a single director in the firm at the moment - Jonathan O., appointed on 19 June 2015. In addition, a secretary was appointed - Jonathan O., appointed on 19 June 2015. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Vxtream Ltd Address / Contact

Office Address Suite 4 Stanmore Towers
Office Address2 8-14 Church Road
Town Stanmore
Post code HA7 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09648569
Date of Incorporation Fri, 19th Jun 2015
Industry Retail sale via mail order houses or via Internet
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jonathan O.

Position: Director

Appointed: 19 June 2015

Jonathan O.

Position: Secretary

Appointed: 19 June 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Jonathan O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan O.

Notified on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Velocity Msp February 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302020-06-302021-06-30
Net Worth1    
Balance Sheet
Cash Bank On Hand 157 08769 30061 200119 882
Current Assets 489 617273 807404 774579 672
Debtors 332 530204 507343 574459 790
Net Assets Liabilities 211 073316 229212 449197 044
Property Plant Equipment 280 103297 744377 924309 940
Cash Bank In Hand1    
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Accumulated Amortisation Impairment Intangible Assets 2 28563 428169 234222 137
Accumulated Depreciation Impairment Property Plant Equipment 16 40163 010294 204435 865
Average Number Employees During Period 131088
Balances Amounts Owed To Related Parties   213 150286 750
Creditors 516 048406 825612 680652 273
Fixed Assets 312 504499 247492 161378 534
Increase Decrease Due To Transfers Between Classes Intangible Assets  123 600  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -123 600  
Increase From Amortisation Charge For Year Intangible Assets  52 903 52 903
Increase From Depreciation Charge For Year Property Plant Equipment  54 849 141 661
Intangible Assets 32 401201 50395 69742 794
Intangible Assets Gross Cost 34 686264 931264 931264 931
Investments Fixed Assets   18 54025 800
Net Current Assets Liabilities -26 431-133 018-207 906-72 601
Other Increase Decrease In Amortisation Impairment Intangible Assets  8 240  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  -8 240  
Property Plant Equipment Gross Cost 296 504360 754672 128745 805
Provisions For Liabilities Balance Sheet Subtotal   71 80658 889
Total Additions Including From Business Combinations Intangible Assets  106 645  
Total Additions Including From Business Combinations Property Plant Equipment  187 850 73 677
Total Assets Less Current Liabilities 286 073366 229284 255305 933
Amount Specific Advance Or Credit Directors 60 00047 864  
Amount Specific Advance Or Credit Made In Period Directors  47 864  
Amount Specific Advance Or Credit Repaid In Period Directors  60 000  
Number Shares Allotted1    
Par Value Share1    
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts made up to 30th June 2023
filed on: 16th, August 2023
Free Download (12 pages)

Company search

Advertisements