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

Vsr2 Limited OXFORD


Vsr2 Limited is a private limited company registered at 9 Park End Street, Office 4, 3Rd Floor, Oxford OX1 1HH. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 3395 pounds. Incorporated on 2007-09-03, this 16-year-old company is run by 1 director.
Director Rodney H., appointed on 03 September 2007.
The company is officially classified as "business and domestic software development" (SIC: 62012).
The last confirmation statement was sent on 2023-09-03 and the deadline for the next filing is 2024-09-17. What is more, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Vsr2 Limited Address / Contact

Office Address 9 Park End Street
Office Address2 Office 4, 3rd Floor
Town Oxford
Post code OX1 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06359626
Date of Incorporation Mon, 3rd Sep 2007
Industry Business and domestic software development
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Rodney H.

Position: Director

Appointed: 03 September 2007

Irina H.

Position: Secretary

Appointed: 18 March 2008

Resigned: 15 May 2014

Jayne J.

Position: Secretary

Appointed: 16 October 2007

Resigned: 18 March 2008

Edward A.

Position: Secretary

Appointed: 05 October 2007

Resigned: 16 October 2007

Irina H.

Position: Director

Appointed: 21 September 2007

Resigned: 12 October 2007

Victor S.

Position: Director

Appointed: 03 September 2007

Resigned: 15 September 2007

Russell C.

Position: Director

Appointed: 03 September 2007

Resigned: 26 September 2007

Irina H.

Position: Secretary

Appointed: 03 September 2007

Resigned: 05 October 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Rodney H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Victor Spirin that entered London, England as the address. This PSC has a legal form of "an individual", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Rodney H.

Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Victor Spirin

Flat 2 2 Highbury Place, London, N5 1QZ, England

Legal authority Uk
Legal form Individual
Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets76 646 125 69752 43875 31980 556114 552112 92074 61738 59581 40261 37729 914
Net Assets Liabilities     63 19388 678101 49472 25536 20768 97959 59328 874
Cash Bank In Hand33 298 77 59932 59949 83555 001       
Debtors43 348 48 09819 83925 48425 555       
Net Assets Liabilities Including Pension Asset Liability48 700 96 19047 06645 16863 193       
Tangible Fixed Assets3 3953 3953 5713 1256621 358       
Reserves/Capital
Called Up Share Capital100 100200200200       
Profit Loss Account Reserve48 600 96 09046 86644 96862 993       
Other
Average Number Employees During Period        43332
Creditors     18 72126 89312 1063 7823 09812 4232 5681 562
Fixed Assets     1 3581 0196801 420710 784522
Net Current Assets Liabilities45 305 92 61943 94144 50661 83587 659100 81470 83535 49768 97958 80928 352
Total Assets Less Current Liabilities     63 19388 678101 49472 25536 20768 97959 59328 874
Capital Employed48 700 96 19047 06645 16863 193       
Creditors Due Within One Year31 341 33 0788 49730 81318 721       
Number Shares Allotted  100100200200       
Number Shares Allotted Increase Decrease During Period   100         
Par Value Share  1111       
Share Capital Allotted Called Up Paid100 100200200200       
Tangible Fixed Assets Additions  2 1352 017 1 697       
Tangible Fixed Assets Cost Or Valuation 5 7007 8359 8529 85211 549       
Tangible Fixed Assets Depreciation 2 3054 2646 7279 19010 191       
Tangible Fixed Assets Depreciation Charged In Period  1 9592 4632 4631 001       
Value Shares Allotted Increase Decrease During Period   100         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements