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

Vtop Limited WEST DRAYTON


Founded in 2016, Vtop, classified under reg no. 10112850 is an active company. Currently registered at 15 Briar Way UB7 9AR, West Drayton the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Vagdevi K., appointed on 8 April 2016. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Praveen G.. There were no ex secretaries.

Vtop Limited Address / Contact

Office Address 15 Briar Way
Town West Drayton
Post code UB7 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10112850
Date of Incorporation Fri, 8th Apr 2016
Industry Business and domestic software development
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Vagdevi K.

Position: Director

Appointed: 08 April 2016

Praveen G.

Position: Director

Appointed: 05 July 2016

Resigned: 01 November 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Vagdevi K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Praveen G. This PSC owns 25-50% shares and has 25-50% voting rights.

Vagdevi K.

Notified on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Praveen G.

Notified on 7 April 2017
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302023-11-30
Balance Sheet
Cash Bank On Hand271-1672787771 0312383548
Current Assets24 96715 4782 98323 76256 01521 21710 3318
Debtors26 92215 6452 70522 98554 98420 9799 977 
Net Assets Liabilities55924614 74412 0096 73812 14315 25216 163
Other Debtors 6 4522 70510 02554 98420 9799 977 
Property Plant Equipment    768384  
Other
Version Production Software   2 0212 022 11
Accrued Liabilities  112150    
Accumulated Depreciation Impairment Property Plant Equipment    3847681 153 
Additions Other Than Through Business Combinations Property Plant Equipment    1 152   
Average Number Employees During Period221211  
Bank Borrowings    40 00033 037  
Bank Overdrafts2 227       
Corporation Tax Payable6 326       
Creditors24 40815 232-11 76111 7539 89933 67225 58316 171
Deferred Tax Liabilities    14673  
Disposals Property Plant Equipment       1 153
Fixed Assets     385  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    146-73  
Increase From Depreciation Charge For Year Property Plant Equipment    384384385 
Loans From Directors2 263  248    
Net Current Assets Liabilities55910 93114 74412 00946 11612 45515 25216 163
Nominal Value Allotted Share Capital 200100100100100  
Number Shares Allotted  200100100100  
Other Creditors5 1921 9741341 462133733  
Other Taxation Social Security Payable6 889       
Par Value Share  1111  
Property Plant Equipment Gross Cost    1 1521 1531 153 
Provisions For Liabilities Balance Sheet Subtotal     73  
Taxation Including Deferred Taxation Balance Sheet Subtotal    14673  
Taxation Social Security Payable13 215467-12 007 9 977   
Total Assets Less Current Liabilities   12 00946 88420 96615 25216 163
Trade Creditors Trade Payables6 0004 080 9 600    
Trade Debtors Trade Receivables26 9229 193 12 960    
Value-added Tax Payable   293-211-98  
Advances Credits Directors   4 05039 02920 978  
Advances Credits Made In Period Directors    40 545975  
Advances Credits Repaid In Period Directors    5 56619 026  
Amount Specific Advance Or Credit Directors   4 05019 96610 952  
Amount Specific Advance Or Credit Made In Period Directors    19 966499  
Amount Specific Advance Or Credit Repaid In Period Directors    5 5669 513  

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements