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

Vpod Solutions Limited LONDON


Vpod Solutions started in year 2008 as Private Limited Company with registration number 06767396. The Vpod Solutions company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has one director. Christopher S., appointed on 13 October 2009. There are currently no secretaries appointed. As of 9 May 2024, there were 6 ex directors - Sam F., Sam F. and others listed below. There were no ex secretaries.

Vpod Solutions Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06767396
Date of Incorporation Mon, 8th Dec 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 29th May
Company age 16 years old
Account next due date Wed, 30th Aug 2023 (253 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Christopher S.

Position: Director

Appointed: 13 October 2009

Sam F.

Position: Director

Appointed: 13 December 2018

Resigned: 20 September 2022

Sam F.

Position: Director

Appointed: 02 July 2014

Resigned: 02 March 2017

International Registrars Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 18 May 2021

Martin B.

Position: Director

Appointed: 17 February 2010

Resigned: 01 August 2012

Christopher H.

Position: Director

Appointed: 16 April 2009

Resigned: 17 February 2010

Michael E.

Position: Director

Appointed: 16 April 2009

Resigned: 17 February 2010

Richard G.

Position: Director

Appointed: 08 December 2008

Resigned: 28 October 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-05-31
Balance Sheet
Cash Bank On Hand135 69557 706115 22755 87624 86719 7779 809
Current Assets769 329552 078597 639443 898152 594246 27344 640
Debtors459 296439 372447 412261 02252 727226 49634 831
Net Assets Liabilities-3 295 721-3 293 424-3 308 801-76 634-381 714-509 952-3 777 500
Property Plant Equipment7 8445 8834 4123 309 3 4982 858
Total Inventories174 33855 00035 000127 00075 000  
Other
Creditors3 714 9443 694 9453 688 94546 369100 122158 4553 697 957
Current Tax For Period-84 625-45 940-44 077    
Net Current Assets Liabilities411 379395 638375 732-33 574-281 592-354 995-82 401
Total Assets Less Current Liabilities419 223401 521380 144-30 265-281 592-351 497-79 543

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/02/11. New Address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 11th, February 2024
Free Download (2 pages)

Company search

Advertisements