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

Vna1 Limited LONDON


Founded in 2014, Vna1, classified under reg no. 08878430 is an active company. Currently registered at Suite 5, 3rd Floor, Sovereign House N3 1QB, London the company has been in the business for 10 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 3 directors, namely Hassan K., Norah K. and Aamir R.. Of them, Hassan K., Norah K., Aamir R. have been with the company the longest, being appointed on 3 November 2023. As of 26 April 2024, there was 1 ex director - Niranjan P.. There were no ex secretaries.

Vna1 Limited Address / Contact

Office Address Suite 5, 3rd Floor, Sovereign House
Office Address2 1 Albert Place
Town London
Post code N3 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08878430
Date of Incorporation Thu, 6th Feb 2014
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Hassan K.

Position: Director

Appointed: 03 November 2023

Norah K.

Position: Director

Appointed: 03 November 2023

Aamir R.

Position: Director

Appointed: 03 November 2023

Niranjan P.

Position: Director

Appointed: 06 February 2014

Resigned: 03 November 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Norah K. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Hassan K. This PSC owns 25-50% shares. Then there is Aamir R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Norah K.

Notified on 3 November 2023
Nature of control: 25-50% voting rights

Hassan K.

Notified on 3 November 2023
Nature of control: 25-50% shares

Aamir R.

Notified on 3 November 2023
Nature of control: 25-50% voting rights

Niranjan P.

Notified on 6 April 2016
Ceased on 3 November 2023
Nature of control: 25-50% shares

Jagruti P.

Notified on 6 April 2016
Ceased on 3 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-30 140-28 685       
Balance Sheet
Cash Bank In Hand104 06532 764       
Current Assets238 111176 630159 715163 760144 171149 996126 417139 140155 462
Debtors83 50199 271       
Intangible Fixed Assets598 500567 000       
Net Assets Liabilities -28 685-37 584-49 131-65 044-87 690   
Net Assets Liabilities Including Pension Asset Liability-30 140-28 685       
Stocks Inventory50 54544 595       
Tangible Fixed Assets16 00019 040       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-30 240-28 785       
Shareholder Funds-30 140-28 685       
Other
Average Number Employees During Period    55555
Creditors 246 675206 679166 683126 687678 971563 565510 018479 740
Creditors Due After One Year 246 675       
Creditors Due Within One Year882 751544 680       
Fixed Assets614 500586 040548 780511 520474 640441 285409 690378 001346 501
Intangible Fixed Assets Additions630 000        
Intangible Fixed Assets Aggregate Amortisation Impairment31 50063 000       
Intangible Fixed Assets Amortisation Charged In Period31 50031 500       
Intangible Fixed Assets Cost Or Valuation630 000        
Net Current Assets Liabilities-644 640-368 050-379 685-393 968-412 997-528 975-437 148-370 878-324 278
Number Shares Allotted100100       
Par Value Share11       
Secured Debts396 667286 671       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions20 0008 800       
Tangible Fixed Assets Cost Or Valuation20 00028 800       
Tangible Fixed Assets Depreciation4 0009 760       
Tangible Fixed Assets Depreciation Charged In Period4 0005 760       
Total Assets Less Current Liabilities-30 140217 990169 095117 55261 643-87 690-27 4587 12322 223

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 6th February 2024
filed on: 9th, March 2024
Free Download (4 pages)

Company search

Advertisements