You are here: bizstats.co.uk > a-z index > V list > VL list

Vlr Technologies Limited STRATFORD-UPON-AVON


Founded in 2016, Vlr Technologies, classified under reg no. 10137893 is an active company. Currently registered at 25 Meer Street CV37 6QB, Stratford-upon-avon the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Rupert S., appointed on 13 November 2019. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Martin P., Nicholas M. and others listed below. There were no ex secretaries.

Vlr Technologies Limited Address / Contact

Office Address 25 Meer Street
Town Stratford-upon-avon
Post code CV37 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10137893
Date of Incorporation Thu, 21st Apr 2016
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Rupert S.

Position: Director

Appointed: 13 November 2019

Martin P.

Position: Director

Appointed: 21 October 2016

Resigned: 27 November 2019

Nicholas M.

Position: Director

Appointed: 21 October 2016

Resigned: 07 December 2017

Thomas Y.

Position: Director

Appointed: 21 April 2016

Resigned: 13 November 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Tdi Group Limited from Stratford-Upon-Avon, England. The abovementioned PSC is classified as "a limited company", 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. The second entity in the persons with significant control register is Transport Design International Limited that put Stratford-Upon-Avon, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tdi Ventures Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Tdi Group Limited

25 Meer Street, Stratford-Upon-Avon, CV37 6QB, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13214859
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Design International Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered 25 Meer Street, Stratford-Upon-Avon, Cv37 6qb
Registration number 06480668
Notified on 10 February 2020
Ceased on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tdi Ventures Limited

The Old Post House Radford Road, Flyford Flavell, Worcester, WR7 4DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 21 October 2016
Ceased on 10 February 2020
Nature of control: 75,01-100% shares

Transport Design International Limited

Suite 3 Clifford Mill, Clifford Chambers, Stratford-Upon-Avon, Warwickshire, CV37 8HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 02847686
Notified on 21 October 2016
Ceased on 21 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Net Worth1      
Balance Sheet
Cash Bank On Hand1111111
Net Assets Liabilities111    
Cash Bank In Hand1      
Current Assets1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Amounts Owed To Group Undertakings     1 500 0001 500 000
Creditors     1 500 0001 500 000
Intangible Assets     1 500 0001 500 000
Intangible Assets Gross Cost     1 500 000 
Net Current Assets Liabilities1   1-1 499 999-1 499 999
Total Assets Less Current Liabilities1 11111
Total Additions Including From Business Combinations Intangible Assets     1 500 000 
Number Shares Allotted 11    
Par Value Share 11    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 29th February 2024. New Address: 25 Meer Street Stratford upon Avon Warwickshire CV37 6QB. Previous address: 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB United Kingdom
filed on: 29th, February 2024
Free Download (1 page)

Company search