Vendville Limited LONDON


Vendville started in year 1997 as Private Limited Company with registration number 03376808. The Vendville company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 527 Linen Hall. Postal code: W1B 5TG.

At present there are 3 directors in the the firm, namely Antony A., Jeremy A. and Joanne C.. In addition one secretary - Joanne C. - is with the company. Currenlty, the firm lists one former director, whose name is Isaac A. and who left the the firm on 18 January 2000. In addition, there is one former secretary - Isaac A. who worked with the the firm until 18 January 2000.

Vendville Limited Address / Contact

Office Address 527 Linen Hall
Office Address2 162-168 Regent Street
Town London
Post code W1B 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03376808
Date of Incorporation Wed, 28th May 1997
Industry Development of building projects
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Joanne C.

Position: Secretary

Appointed: 18 January 2000

Antony A.

Position: Director

Appointed: 25 June 1997

Jeremy A.

Position: Director

Appointed: 25 June 1997

Joanne C.

Position: Director

Appointed: 25 June 1997

Isaac A.

Position: Secretary

Appointed: 25 June 1997

Resigned: 18 January 2000

Isaac A.

Position: Director

Appointed: 25 June 1997

Resigned: 18 January 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1997

Resigned: 25 June 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 1997

Resigned: 25 June 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Antony A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeremy A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joanne C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 76335 27927 287199 07113 388
Current Assets2 76336 09928 203199 66416 624
Debtors 8209165933 236
Net Assets Liabilities689 109700 368709 002714 687735 452
Other Debtors 221 593340
Other
Accrued Liabilities Deferred Income37 53044 77743 80619 00720 470
Average Number Employees During Period33333
Bank Borrowings Overdrafts398 628401 282376 625344 552316 207
Corporation Tax Payable4 5054 0942 0252 1541 410
Creditors592 187600 782576 125795 992501 244
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    20 505
Investment Property1 350 0001 350 0001 350 0001 354 4951 386 710
Investment Property Fair Value Model1 350 0001 350 0001 350 0001 354 4951 386 710
Net Current Assets Liabilities-66 539-46 431-62 454158 603-142 468
Other Creditors1 6009 77421 284116118 018
Other Remaining Borrowings193 559199 500199 500451 440185 037
Other Taxation Social Security Payable200 365  
Prepayments Accrued Income    2 896
Provisions For Liabilities Balance Sheet Subtotal2 1652 4192 4192 4197 546
Total Assets Less Current Liabilities1 283 4611 303 5691 287 5461 513 0981 244 242
Trade Creditors Trade Payables4678851771 3845 394
Trade Debtors Trade Receivables 599916  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, March 2024
Free Download (11 pages)

Company search