Vend Software Uk Limited LONDON


Vend Software Uk Limited was dissolved on 2023-02-28. Vend Software Uk was a private limited company that was located at Hay’s Lane House, 2Nd Floor, 1 Hay’s Lane, London, SE1 2HD, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2014-06-23) was run by 3 directors and 1 secretary.
Director Patrick P. who was appointed on 16 April 2021.
Director Dax D. who was appointed on 16 April 2021.
Director Brandon N. who was appointed on 16 April 2021.
Moving on to the secretaries, we can name: Dan M. appointed on 16 April 2021.

The company was officially classified as "other software publishing" (58290). The latest confirmation statement was sent on 2021-09-27 and last time the statutory accounts were sent was on 31 March 2021. 2016-06-23 was the date of the latest annual return.

Vend Software Uk Limited Address / Contact

Office Address Hay’s Lane House, 2nd Floor
Office Address2 1 Hay’s Lane
Town London
Post code SE1 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09096928
Date of Incorporation Mon, 23rd Jun 2014
Date of Dissolution Tue, 28th Feb 2023
Industry Other software publishing
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 11th Oct 2022
Last confirmation statement dated Mon, 27th Sep 2021

Company staff

Patrick P.

Position: Director

Appointed: 16 April 2021

Dax D.

Position: Director

Appointed: 16 April 2021

Dan M.

Position: Secretary

Appointed: 16 April 2021

Brandon N.

Position: Director

Appointed: 16 April 2021

Sable Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2018

Resigned: 16 April 2021

Alexander F.

Position: Director

Appointed: 01 September 2015

Resigned: 20 March 2020

Scott B.

Position: Secretary

Appointed: 30 November 2014

Resigned: 26 February 2018

Angus W.

Position: Director

Appointed: 23 June 2014

Resigned: 01 September 2015

Kevin B.

Position: Secretary

Appointed: 23 June 2014

Resigned: 30 November 2014

Vaughan F.

Position: Director

Appointed: 23 June 2014

Resigned: 16 April 2021

People with significant control

Lightspeed Pos Uk Ltd

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Lightspeed Pos Uk Ltd
Registration number 09381839
Notified on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lightspeed Pos Inc.

Suite 300 700 St-Antoine Street East, H2y 1a6, Montreal, Québec, Canada

Legal authority Canada Business Corporations Act
Legal form Canadian Corporation
Country registered Canada
Place registered Corporations Canada
Registration number 429290-1
Notified on 16 April 2021
Ceased on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vend Software Limited

1st Floor Leonard Street, London, EC2A 4QS, England

Legal authority The Regisrtar Of Companies For England And Wales
Legal form Limited Partnership
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand34 21188 39779 92464 91898 328
Current Assets333 993343 316460 254643 336545 917
Debtors299 782254 919380 330578 418447 589
Net Assets Liabilities106 193182 449285 237427 034487 744
Other Debtors107 46845 31234 51672 74654 261
Property Plant Equipment20 60912 73289 85861 06925 423
Other
Accumulated Depreciation Impairment Property Plant Equipment19 45033 24059 53793 458120 650
Additions Other Than Through Business Combinations Property Plant Equipment 7 285104 28475 3903 185
Administrative Expenses1 395 8891 549 506   
Amounts Owed By Group Undertakings140 001149 925213 809430 375392 362
Amounts Owed To Group Undertakings178 46257 731124 40871 486 
Average Number Employees During Period   4320
Corporation Tax Payable12 00521 8789 10241 72620 834
Creditors245 051170 985249 599265 76878 766
Future Minimum Lease Payments Under Non-cancellable Operating Leases  229 200239 400 
Increase From Depreciation Charge For Year Property Plant Equipment 14 64426 38349 63437 398
Net Current Assets Liabilities88 942172 331210 655377 568467 151
Number Shares Issued Fully Paid 100   
Operating Profit Loss43 00393 575   
Other Creditors43 05369 87297 490117 93557 388
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8548615 71310 206
Other Disposals Property Plant Equipment 1 37286170 25811 639
Other Interest Receivable Similar Income Finance Income 52   
Par Value Share 1   
Prepayments Accrued Income50 10759 682119 50575 297966
Profit Loss30 78176 256   
Profit Loss On Ordinary Activities Before Tax43 00393 627   
Property Plant Equipment Gross Cost40 05945 972149 395154 527146 073
Provisions For Liabilities Balance Sheet Subtotal3 3582 61415 27611 6034 830
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 22217 371   
Total Assets Less Current Liabilities109 551185 063300 513438 637492 574
Trade Creditors Trade Payables11 53121 50418 59934 621544
Trade Debtors Trade Receivables2 206 12 500  
Turnover Revenue1 438 8921 643 081   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search