Vitrolife Limited WARWICK


Founded in 2003, Vitrolife, classified under reg no. 04628698 is an active company. Currently registered at 1 Chapel Street CV34 4HL, Warwick the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 3rd November 2009 Vitrolife Limited is no longer carrying the name Ivf.

The company has 2 directors, namely Tony T., Bo R.. Of them, Tony T., Bo R. have been with the company the longest, being appointed on 12 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David L. who worked with the the company until 30 October 2009.

Vitrolife Limited Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04628698
Date of Incorporation Mon, 6th Jan 2003
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Tony T.

Position: Director

Appointed: 12 January 2022

Bo R.

Position: Director

Appointed: 12 January 2022

Goodwille Limited

Position: Corporate Secretary

Appointed: 28 January 2015

Thomas A.

Position: Director

Appointed: 01 January 2012

Resigned: 03 March 2023

Mikael E.

Position: Director

Appointed: 31 October 2011

Resigned: 12 January 2022

Annie-Lie S.

Position: Director

Appointed: 05 July 2010

Resigned: 31 October 2011

Nils S.

Position: Director

Appointed: 30 October 2009

Resigned: 12 January 2022

Enlink Ltd

Position: Corporate Secretary

Appointed: 30 October 2009

Resigned: 28 January 2015

Eva N.

Position: Director

Appointed: 30 October 2009

Resigned: 20 September 2010

Magnus N.

Position: Director

Appointed: 30 October 2009

Resigned: 24 November 2011

Kirsty W.

Position: Director

Appointed: 29 April 2005

Resigned: 30 October 2009

David L.

Position: Director

Appointed: 06 January 2003

Resigned: 30 October 2009

David L.

Position: Secretary

Appointed: 06 January 2003

Resigned: 30 October 2009

William B.

Position: Director

Appointed: 06 January 2003

Resigned: 30 October 2009

Justin R.

Position: Director

Appointed: 06 January 2003

Resigned: 30 October 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2003

Resigned: 06 January 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Vitrolife Ab from Vastra Frolunda, Sweden. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vitrolife Ab

Legal authority Swedish Gaap
Legal form Corporate
Country registered Sweden
Place registered Sweden
Registration number 556354-3452
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ivf November 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 582270 154369 117471 391528 241
Current Assets759 4541 930 8353 562 0782 361 5812 438 530
Debtors709 8721 660 6813 192 9611 628 4081 763 352
Net Assets Liabilities502 421755 469881 5601 109 1881 394 380
Other Debtors   4 67230 356
Property Plant Equipment    1 104
Total Inventories   261 782146 937
Other
Audit Fees Expenses4 5004 7254 7855 520 
Other Non-audit Services Fees1 2441 2259532 651 
Accrued Income 331 239170 15879 919 
Accumulated Amortisation Impairment Intangible Assets 210 000570 000930 0001 290 000
Accumulated Depreciation Impairment Property Plant Equipment    266
Additions Other Than Through Business Combinations Intangible Assets 1 800 000 200 000 
Additions Other Than Through Business Combinations Property Plant Equipment    1 370
Administrative Expenses767 9172 003 6631 796 0131 948 293 
Amortisation Expense Intangible Assets 210 000360 000360 000 
Amounts Owed By Related Parties224 46132 48411 68843 30195 461
Amounts Owed To Related Parties12 5451 634 3132 613 7211 687 245784 208
Applicable Tax Rate19191919 
Average Number Employees During Period513131314
Comprehensive Income Expense 253 048126 091227 628 
Cost Sales2 790 7563 862 1525 297 5605 871 115 
Creditors257 033500 0003 710 5182 122 3931 555 254
Current Tax For Period41 41665 588130 736138 780 
Deferred Income  12 62114 758 
Disposals Intangible Assets  -200 000  
Financial Liabilities 500 000   
Fixed Assets   870 000511 104
Future Minimum Lease Payments Under Non-cancellable Operating Leases  31 3327 532127 542
Gross Profit Loss958 2062 360 3412 126 3202 312 966 
Increase Decrease In Current Tax From Adjustment For Prior Periods  39 900  
Increase From Amortisation Charge For Year Intangible Assets 210 000360 000360 000360 000
Increase From Depreciation Charge For Year Property Plant Equipment    266
Intangible Assets 1 590 0001 030 000870 000510 000
Intangible Assets Gross Cost 1 800 0001 600 0001 800 0001 800 000
Interest Payable Similar Charges Finance Costs 40 72637 5962 062 
Net Current Assets Liabilities502 421-334 531-148 440239 188883 276
Nominal Value Allotted Share Capital125125125125125
Number Shares Issued Fully Paid1 0251 0251 0251 0251 025
Operating Profit Loss190 289356 678330 307364 673 
Other Creditors  309 852217 139311 981
Other Employee Expense5831 8533 4129 543 
Other Finance Income1 0952 6844 0163 797 
Other Interest Receivable Similar Income Finance Income1 0952 6844 0163 797 
Other Inventories   261 782146 937
Other Payables Accrued Expenses42 242217 51787 532182 176 
Other Short-term Employee Benefits   3 455 
Par Value Share 1111
Pension Costs Defined Contribution Plan12 23038 12546 76046 731 
Prepayments21 44049 68871 85539 599144 390
Profit Loss149 968253 048126 091227 628 
Profit Loss On Ordinary Activities Before Tax191 384318 636296 727366 408 
Property Plant Equipment Gross Cost    1 370
Redundancy Costs  6 72711 727 
Revenue From Rendering Services306 8871 329 9271 487 2191 430 810 
Revenue From Sale Goods3 442 0754 892 5665 936 6616 753 271 
Sales Marketing Distribution Average Number Employees5131313 
Social Security Costs45 171124 183115 308125 047 
Staff Costs Employee Benefits Expense434 5991 196 8241 120 7101 212 901 
Taxation Social Security Payable171 147366 215605 380217 699407 359
Tax Expense Credit Applicable Tax Rate36 36360 54156 37869 617 
Tax Increase Decrease From Effect Capital Allowances Depreciation  108 30068 400 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 0533 3296 3871 471 
Tax Increase Decrease From Other Short-term Timing Differences 1 718-429-708 
Tax Tax Credit On Profit Or Loss On Ordinary Activities41 41665 588170 636138 780 
Total Assets Less Current Liabilities502 4211 255 469881 560  
Trade Creditors Trade Payables7 00320 78312 23731051 706
Trade Debtors Trade Receivables463 9711 247 2702 939 2601 460 9171 493 145
Turnover Revenue3 748 9626 222 4937 423 8808 184 081 
Unpaid Contributions To Pension Schemes1 9809 5007 2386 915 
Wages Salaries376 6151 032 663948 5031 016 398 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 2nd, November 2023
Free Download (13 pages)

Company search

Advertisements