Viewber Limited NEWBURY


Founded in 2016, Viewber, classified under reg no. 10069752 is an active company. Currently registered at Ham Hill Sydmonton RG20 9AB, Newbury the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Peter R., Richard C. and Elizabeth H. and others. Of them, Marcus D. has been with the company the longest, being appointed on 17 March 2016 and Peter R. and Richard C. and Elizabeth H. have been with the company for the least time - from 16 April 2018. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Viewber Limited Address / Contact

Office Address Ham Hill Sydmonton
Office Address2 Ecchinswell
Town Newbury
Post code RG20 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10069752
Date of Incorporation Thu, 17th Mar 2016
Industry Management of real estate on a fee or contract basis
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Peter R.

Position: Director

Appointed: 16 April 2018

Richard C.

Position: Director

Appointed: 16 April 2018

Elizabeth H.

Position: Director

Appointed: 16 April 2018

Edward M.

Position: Director

Appointed: 10 September 2016

Marcus D.

Position: Director

Appointed: 17 March 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Edward M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Marcus D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Briony M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward M.

Notified on 29 September 2016
Ceased on 8 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Marcus D.

Notified on 10 March 2017
Ceased on 8 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Briony M.

Notified on 29 September 2016
Ceased on 8 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  2 362 4901 503 514635 4012 124 9401 852 6561 711 415
Current Assets112 724112 7242 635 9311 763 9501 010 8682 547 5312 401 4392 320 128
Debtors  273 441260 436375 467422 591548 783608 713
Net Assets Liabilities60 24960 2492 437 4621 808 4551 151 3032 583 4342 206 8892 043 079
Property Plant Equipment  73 684159 396242 958118 0608 36016 461
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8008002 450     
Accumulated Amortisation Impairment Intangible Assets     45 52691 051136 577
Accumulated Depreciation Impairment Property Plant Equipment  18 19072 008223 334373 312483 012496 100
Additions Other Than Through Business Combinations Property Plant Equipment   139 530234 88825 080 21 189
Average Number Employees During Period  42629323641
Bank Overdrafts      3 0925 897
Creditors59 88559 885272 153114 891102 523264 259339 487384 561
Fixed Assets8 2108 21073 684 242 958300 162144 937107 512
Increase From Amortisation Charge For Year Intangible Assets     45 52645 52545 526
Increase From Depreciation Charge For Year Property Plant Equipment   53 818151 326149 978109 70013 088
Intangible Assets     182 102136 57791 051
Intangible Assets Gross Cost     227 628227 628227 628
Net Current Assets Liabilities52 83952 8392 366 2281 649 059908 3452 283 2722 061 9521 935 567
Other Creditors  154 54110 3727 52542 12842 66348 046
Property Plant Equipment Gross Cost  91 874231 404466 292491 372491 372512 561
Taxation Social Security Payable  24 99039 70673 333157 662202 855222 424
Total Additions Including From Business Combinations Intangible Assets     227 628  
Total Assets Less Current Liabilities61 04961 0492 439 912     
Trade Creditors Trade Payables  92 62264 81321 66564 46990 877108 194
Trade Debtors Trade Receivables  273 441174 427192 236329 752456 885511 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements