Founded in 2016, Vids Consultancy, classified under reg no. 10329875 is a liquidation company. Currently registered at C/o Frost Group Limited Court House The Old Police Station LE65 1BS, Ashby De La Zouch the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Tuesday 31st August 2021.
Vids Consultancy Limited Address / Contact
Office Address
C/o Frost Group Limited Court House The Old Police Station
Office Address2
South Street
Town
Ashby De La Zouch
Post code
LE65 1BS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10329875
Date of Incorporation
Mon, 15th Aug 2016
Industry
Information technology consultancy activities
End of financial Year
31st August
Company age
8 years old
Account next due date
Wed, 31st May 2023 (330 days after)
Account last made up date
Tue, 31st Aug 2021
Next confirmation statement due date
Mon, 28th Aug 2023 (2023-08-28)
Last confirmation statement dated
Sun, 14th Aug 2022
Company staff
Devendrakumar M.
Position: Director
Appointed: 15 August 2016
People with significant control
Devendrakumar M.
Notified on
15 August 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-08-31
2018-08-31
2019-08-31
2020-08-31
2021-08-31
Balance Sheet
Current Assets
23 080
46 629
66 059
93 955
76 261
Net Assets Liabilities
100
19 593
34 660
81 012
76 524
Cash Bank On Hand
17 650
Debtors
5 430
Other
Average Number Employees During Period
2
2
1
1
Creditors
22 980
27 374
31 652
13 230
Depreciation Amortisation Expense
112
Fixed Assets
338
253
287
215
Net Current Assets Liabilities
100
19 255
34 407
80 725
76 309
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
48
48
Profit Loss
68 354
88 293
Profit Loss On Ordinary Activities Before Tax
85 017
108 980
Staff Costs Employee Benefits Expense
22 081
14 587
Tax Tax Credit On Profit Or Loss On Ordinary Activities
16 663
20 687
Turnover Revenue
113 389
130 723
Nominal Value Shares Issued Specific Share Issue
1
Number Shares Issued Fully Paid
50
Number Shares Issued Specific Share Issue
50
Par Value Share
1
Total Assets Less Current Liabilities
100
19 593
34 660
81 012
Company filings
Filing category
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Category
Free download
AD01
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on Tuesday 14th March 2023
filed on: 14th, March 2023
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on Tuesday 14th March 2023
filed on: 14th, March 2023
address
Free Download
(2 pages)
CS01
Confirmation statement with updates Sunday 14th August 2022
filed on: 7th, October 2022
confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 27th, May 2022
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Saturday 14th August 2021
filed on: 24th, October 2021
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, May 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 14th August 2020
filed on: 9th, October 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 23rd, May 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 14th August 2019
filed on: 28th, August 2019
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
accounts
Free Download
(7 pages)
CH01
On Saturday 30th June 2018 director's details were changed
filed on: 30th, August 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 14th August 2018
filed on: 30th, August 2018
confirmation statement
Free Download
(3 pages)
CH01
On Thursday 30th August 2018 director's details were changed
filed on: 30th, August 2018
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 23rd May 2018
filed on: 23rd, May 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 14th August 2017
filed on: 4th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.