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

Vrishin M Ltd CAMBRIDGE


Vrishin M started in year 2015 as Private Limited Company with registration number 09382439. The Vrishin M company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cambridge at 13 Tempest Road. Postal code: CB23 6HW.

The firm has 2 directors, namely Priyanka M., Ananda M.. Of them, Ananda M. has been with the company the longest, being appointed on 9 January 2015 and Priyanka M. has been with the company for the least time - from 1 September 2020. As of 1 June 2024, there was 1 ex director - Priyanka M.. There were no ex secretaries.

Vrishin M Ltd Address / Contact

Office Address 13 Tempest Road
Office Address2 Upper Cambourne
Town Cambridge
Post code CB23 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09382439
Date of Incorporation Fri, 9th Jan 2015
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (152 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Priyanka M.

Position: Director

Appointed: 01 September 2020

Ananda M.

Position: Director

Appointed: 09 January 2015

Priyanka M.

Position: Director

Appointed: 17 December 2017

Resigned: 29 June 2019

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Medapati G. This PSC and has 75,01-100% shares.

Medapati G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-31
Net Worth29 212   
Balance Sheet
Cash Bank In Hand22 229   
Cash Bank On Hand22 22921 59310 482 
Current Assets71 35983 93587 89898 140
Debtors 212286 
Net Assets Liabilities2148251 22320 592
Net Assets Liabilities Including Pension Asset Liability29 212   
Property Plant Equipment22 44216 83212 304 
Stocks Inventory49 130   
Tangible Fixed Assets22 442   
Total Inventories49 13062 13077 130 
Reserves/Capital
Profit Loss Account Reserve29 212   
Shareholder Funds29 212   
Other
Accumulated Depreciation Impairment Property Plant Equipment5 61111 22116 832 
Average Number Employees During Period 1010 
Bank Borrowings Overdrafts24 11619 79915 482 
Corporation Tax Payable8 18910 4565 262 
Creditors24 11619 79915 48284 241
Creditors Due After One Year24 116   
Creditors Due Within One Year40 473   
Fixed Assets  12 3046 693
Increase From Depreciation Charge For Year Property Plant Equipment 5 6105 611 
Net Current Assets Liabilities30 88613 7924 40113 899
Other Taxation Social Security Payable1 871-3 6531 185 
Property Plant Equipment Gross Cost28 05328 05329 136 
Tangible Fixed Assets Additions28 053   
Tangible Fixed Assets Cost Or Valuation28 053   
Tangible Fixed Assets Depreciation5 611   
Tangible Fixed Assets Depreciation Charged In Period5 611   
Total Additions Including From Business Combinations Property Plant Equipment  1 083 
Total Assets Less Current Liabilities24 33020 62416 70520 592
Trade Creditors Trade Payables10 1118 33616 479 
Trade Debtors Trade Receivables 212286 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 2024/01/31
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements