Founded in 2016, Vizlib, classified under reg no. 10431702 is an active company. Currently registered at 59 St. Martin's Lane WC2N 4JS, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.
The company has 2 directors, namely David W., John-Henry L.. Of them, David W., John-Henry L. have been with the company the longest, being appointed on 24 August 2023. As of 1 May 2024, there were 6 ex directors - Kalpeshkumar P., Eva C. and others listed below. There were no ex secretaries.
Office Address | 59 St. Martin's Lane |
Office Address2 | Suite 8 |
Town | London |
Post code | WC2N 4JS |
Country of origin | United Kingdom |
Registration Number | 10431702 |
Date of Incorporation | Mon, 17th Oct 2016 |
Industry | Business and domestic software development |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (152 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 7th Sep 2024 (2024-09-07) |
Last confirmation statement dated | Thu, 24th Aug 2023 |
The register of PSCs that own or have control over the company is made up of 5 names. As BizStats found, there is Insightsoftware Uk Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another entity in the persons with significant control register is Bjorn N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jan S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Insightsoftware Uk Ltd
6th Floor 20 Eastbourne Terrace, London, W2 6LG, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 04285573 |
Notified on | 24 August 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bjorn N.
Notified on | 5 May 2021 |
Ceased on | 24 August 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jan S.
Notified on | 5 May 2021 |
Ceased on | 24 August 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
David A.
Notified on | 17 October 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Martin M.
Notified on | 17 October 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 49 183 | 286 636 | 1 507 002 |
Current Assets | 117 571 | 663 688 | 2 980 443 |
Debtors | 68 388 | 377 052 | 1 473 441 |
Net Assets Liabilities | 80 809 | 158 533 | |
Other Debtors | 6 146 | 49 952 | 345 422 |
Property Plant Equipment | 5 108 | 39 985 | |
Other | |||
Accrued Liabilities | 27 757 | 470 260 | |
Accumulated Depreciation Impairment Property Plant Equipment | 2 552 | 10 447 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 7 660 | ||
Average Number Employees During Period | 3 | 3 | 7 |
Creditors | 36 762 | 510 262 | 2 715 387 |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 552 | 7 929 | |
Net Current Assets Liabilities | 80 809 | 153 426 | 265 056 |
Number Shares Issued Fully Paid | 1 740 | 1 504 | 2 149 |
Other Creditors | 5 852 | 483 022 | 2 254 597 |
Par Value Share | 0 | 0 | 0 |
Property Plant Equipment Gross Cost | 7 660 | 50 432 | |
Taxation Social Security Payable | 3 153 | 25 711 | |
Trade Creditors Trade Payables | 1 530 | 460 522 | |
Trade Debtors Trade Receivables | 62 242 | 327 100 | 1 128 019 |
Amount Specific Advance Or Credit Directors | 2 000 | 2 000 | |
Amount Specific Advance Or Credit Repaid In Period Directors | 2 000 | ||
Accumulated Amortisation Impairment Intangible Assets | 1 579 | ||
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 34 | ||
Disposals Property Plant Equipment | 1 238 | ||
Fixed Assets | 5 108 | 399 004 | |
Increase From Amortisation Charge For Year Intangible Assets | 1 579 | ||
Intangible Assets | 337 306 | ||
Intangible Assets Gross Cost | 338 885 | ||
Investments Fixed Assets | 21 713 | ||
Investments In Group Undertakings | 21 713 | ||
Nominal Value Shares Issued Specific Share Issue | 0 | ||
Number Shares Issued Specific Share Issue | 645 | ||
Other Taxation Social Security Payable | 25 710 | 268 | |
Total Additions Including From Business Combinations Intangible Assets | 338 885 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 44 010 | ||
Total Assets Less Current Liabilities | 158 534 | 664 060 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 207 Regent Street Suite 8, Third Floor London W1B 3HH. Change occurred on Friday 12th January 2024. Company's previous address: 59 st. Martin's Lane Suite 8 London WC2N 4JS England. filed on: 12th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy