Viswa Lab Uk Limited WYNYARD


Viswa Lab Uk started in year 2014 as Private Limited Company with registration number 08853663. The Viswa Lab Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wynyard at C/o Azets Holdings Ltd Wynyard Park House. Postal code: TS22 5TB.

The company has 4 directors, namely Manish G., Chathoth M. and Manoj C. and others. Of them, Kalpana V. has been with the company the longest, being appointed on 21 January 2014 and Manish G. has been with the company for the least time - from 11 January 2023. As of 28 April 2024, there were 2 ex directors - Delphin U., Pannai S. and others listed below. There were no ex secretaries.

Viswa Lab Uk Limited Address / Contact

Office Address C/o Azets Holdings Ltd Wynyard Park House
Office Address2 Wynyard Avenue
Town Wynyard
Post code TS22 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08853663
Date of Incorporation Tue, 21st Jan 2014
Industry Other transportation support activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Manish G.

Position: Director

Appointed: 11 January 2023

Chathoth M.

Position: Director

Appointed: 01 November 2019

Manoj C.

Position: Director

Appointed: 20 February 2018

Kalpana V.

Position: Director

Appointed: 21 January 2014

Delphin U.

Position: Director

Appointed: 16 March 2015

Resigned: 23 October 2017

Pannai S.

Position: Director

Appointed: 13 March 2015

Resigned: 21 October 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Kalpana V. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Chathnoth M. This PSC has significiant influence or control over the company,. The third one is Raman K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kalpana V.

Notified on 4 September 2023
Nature of control: significiant influence or control

Chathnoth M.

Notified on 4 September 2023
Nature of control: significiant influence or control

Raman K.

Notified on 13 December 2019
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Viswalab Singapore Pte. Ltd

80 Tagore Lane, Sindo Industrial Estate, Singapore, 787501, Singapore

Legal authority Singapore
Legal form Private Company
Country registered Singapore
Place registered Singapore
Registration number 200412273n
Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-62 270-79 833       
Balance Sheet
Cash Bank On Hand 9 30554 60064 09391 896292 062110 673108 34749 460
Current Assets61 822214 380264 968376 484178 182371 172396 112188 901711 568
Debtors48 786205 075210 368312 39186 28679 110285 43980 554662 108
Net Assets Liabilities     355 287422 444135 983273 625
Other Debtors 5 19510 3684 04310 0867 39039 00276 86128 875
Property Plant Equipment 52 30580 974135 802143 26196 57999 78296 84986 903
Cash Bank In Hand13 0369 305       
Tangible Fixed Assets21 76352 305       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-63 270-80 833       
Shareholder Funds-62 270-79 833       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 79221 03751 97391 866137 788183 799228 578268 472
Amounts Owed By Related Parties      2 185  
Amounts Owed To Group Undertakings 327 941459 858596 553216 728  20 33023 349
Average Number Employees During Period    8991413
Corporation Tax Payable     60 77219 505 19 939
Creditors 346 518478 690617 516261 531112 46454 493131 467503 238
Increase From Depreciation Charge For Year Property Plant Equipment  15 24530 93644 23049 12447 03551 00340 100
Net Current Assets Liabilities-84 033-132 138-213 722-241 032-115 193258 708341 61957 434208 330
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors 16 45616 40115 63269 23027 2879 06291 198433 159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 3373 2021 0246 224206
Other Disposals Property Plant Equipment    8 9138 2763 9026 2241 102
Other Taxation Social Security Payable 2 1212 4315 3317 4178 1907 1035 7036 026
Par Value Share11 11    
Property Plant Equipment Gross Cost 58 097102 011187 775235 127234 367283 581325 427355 375
Provisions For Liabilities Balance Sheet Subtotal      18 95718 30021 608
Total Additions Including From Business Combinations Property Plant Equipment  43 91485 76456 2667 51653 11648 07031 050
Total Assets Less Current Liabilities-62 270-79 833-132 748-105 23059 912355 287441 401154 283295 233
Trade Creditors Trade Payables     16 21518 82314 23620 765
Trade Debtors Trade Receivables 199 880200 000308 34876 20071 720244 2523 693633 233
Creditors Due Within One Year145 855346 518       
Number Shares Allotted1 0001 000       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Monday 4th September 2023
filed on: 22nd, February 2024
Free Download (2 pages)

Company search