Vector Holdings Limited
Vector Holdings Limited
#01375226 • Active
Founded: 23/06/1978
Industries: Activities of other holding companies n.e.c.Activities of venture and development capital companies
Location: Berkhamsted
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £0.57m
↑ 16%
Employees 4
↑ 0%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Pooja Jain | Solicitor | 26/03/2020 | British | 39 years |
Neil Shantilal Dhanani | Company Director | 13/04/2017 | British | 70 years |
Agam Jain | Director | - | British | 68 years |
Role:
Solicitor
Appointed:
26/03/2020
Nationality:
British
Age:
39 years
Role:
Company Director
Appointed:
13/04/2017
Nationality:
British
Age:
70 years
Role:
Director
Appointed:
-
Nationality:
British
Age:
68 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Agam Jain | Ownership Of Shares 50 To 75 Percent | 06/04/2016 | British |
Agam Jain
Nature of Control:
Ownership Of Shares 50 To 75 Percent
Notified On:
06/04/2016
Nationality:
British
Financial Accounts
Dec 2023 | Dec 2022 | Dec 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
6 charges registered
Bank and Clients PLC Satisfied
Created 19/03/2018All that freehold property known as units 12 and 13, sovereign park, coronation road, london, NW10 7...
#013752260006 Negative Pledge
National Westminster Bank PLC Satisfied
Created 18/02/2015F/H property k/a unit 13 sovereign park coronation road london t/no AGL25314.
#013752260005 Negative Pledge
Properties
No property information available
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
03/01/2025 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
29/05/2024 | Accounts | Accounts With Accounts Type Unaudited Abridged | View (15 pages) |
07/01/2024 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
07/06/2023 | Accounts | Accounts Amended With Made Up Date | View (11 pages) |
11/05/2023 | Accounts | Accounts With Accounts Type Unaudited Abridged | View (13 pages) |
14/03/2023 | Mortgage | Mortgage Satisfy Charge Full | View (1 page) |
14/02/2023 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
14/02/2023 Address
Change Registered Office Address Company With Date Old Address New Address