Vired Limited CARDIFF


Founded in 2014, Vired, classified under reg no. 09061530 is an active company. Currently registered at 09061530 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Daniel N., Viraj R.. Of them, Viraj R. has been with the company the longest, being appointed on 29 May 2014 and Daniel N. has been with the company for the least time - from 15 May 2018. As of 26 April 2024, there were 2 ex directors - Adam P., Edward W. and others listed below. There were no ex secretaries.

Vired Limited Address / Contact

Office Address 09061530 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09061530
Date of Incorporation Thu, 29th May 2014
Industry Advertising agencies
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Daniel N.

Position: Director

Appointed: 15 May 2018

Viraj R.

Position: Director

Appointed: 29 May 2014

Adam P.

Position: Director

Appointed: 01 January 2018

Resigned: 15 May 2018

Edward W.

Position: Director

Appointed: 29 May 2014

Resigned: 09 January 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Viraj R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viraj R.

Notified on 15 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth22 526      
Balance Sheet
Cash Bank On Hand 159 37978 52672 96731 17132 04068 557
Current Assets10 705164 087100 23590 60332 87938 43272 198
Debtors 4 70821 70917 6361 7086 3923 641
Net Assets Liabilities-1 217129 53170 00466 53211 27620 47717 140
Property Plant Equipment 9082 2153 2252 38897153
Other Debtors    1 7086 3923 641
Net Assets Liabilities Including Pension Asset Liability22 526      
Reserves/Capital
Shareholder Funds22 526      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6008532 2294 4615 8786 796
Additions Other Than Through Business Combinations Property Plant Equipment  1 5602 386   
Average Number Employees During Period 133332
Consideration Received For Shares Issued In Period   30 500   
Creditors12 52235 46432 44620 00020 00020 00048 345
Fixed Assets600908     
Increase From Depreciation Charge For Year Property Plant Equipment  2531 3762 2321 417918
Loans From Directors 5 591     
Net Current Assets Liabilities-1 817128 62387 79183 30728 88839 50665 432
Nominal Value Allotted Share Capital  110111   
Number Shares Issued Fully Paid  10 953 78111 079 139 538 645538 645
Number Shares Issued In Period- Gross   114 995   
Other Creditors 23 82016120 00020 00020 00020 000
Other Remaining Borrowings  20 00020 000   
Par Value Share   0 55
Property Plant Equipment Gross Cost 1 5083 0685 4546 8496 849 
Taxation Social Security Payable 2 6126 0603 026   
Total Assets Less Current Liabilities22 526129 53190 00686 53231 27640 47765 485
Total Borrowings  20 00020 000   
Trade Creditors Trade Payables 3 4416 2231 7071 8011811 176
Trade Debtors Trade Receivables 4 70821 70917 636   
Other Taxation Social Security Payable   3 0262 190-2 301-1 065
Total Additions Including From Business Combinations Property Plant Equipment    1 395  
Bank Borrowings Overdrafts      28 345
Called Up Share Capital Not Paid Not Expressed As Current Asset21 926      
Profit Loss For Period-1 317      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search