Company NameVat Digital Accounting Limited
DirectorJack William Lowndes
Company StatusActive
Company Number08089161
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NamesDuplay Investments Limited and Greatmills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jack William Lowndes
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Home Farm Business Park Melton Old Road
Melton
HU14 3PU
Director NameMr Terence David Lowndes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Swanland Hall
Hall Park
North Ferriby
HU14 3NW
Director NameMrs Sarah Louise Johnson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2, Home Farm Business Park Melton Old Ro
Melton
North Ferriby
HU14 3HP

Location

Registered AddressOffice 3 Home Farm Business Park
Melton Old Road
Melton
HU14 3PU

Shareholders

100 at £1Terence David Lowndes
100.00%
Ordinary

Financials

Year2014
Net Worth£5,934
Cash£54
Current Liabilities£150,026

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

18 November 2016Delivered on: 23 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD Trading as Together

Classification: A registered charge
Particulars: Unit 1, beckside court, annie reed road, beverley HU17 0LF and unit 2 beckside court, annie reed road, beverley HU17 0LF.
Outstanding
18 June 2012Delivered on: 25 June 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) (the Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H, l/h property k/a units 1 and 2 beckside court, annie reed road, beverley, east yorkshire t/no YEA36260 and HS261851 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2012Delivered on: 20 June 2012
Persons entitled: Santander UK PLC (A Security Trustee of Each Member of the Group)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being and each member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 and 2 beckside court annie reed road beverley t/nos. YEA36260 and HS261851 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any contracts and policies of insurance and any proceeds of sale.
Outstanding

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
6 July 2023Notification of Chloe Amy Robson as a person with significant control on 16 July 2022 (2 pages)
6 July 2023Cessation of Chloes Lowndes as a person with significant control on 16 July 2022 (1 page)
31 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (3 pages)
30 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 May 2021Registered office address changed from Offices 1 & 2 Home Farm Business Park Melton Old Road Melton HU14 3PU England to Office 3 Home Farm Business Park Melton Old Road Melton HU14 3PU on 13 May 2021 (1 page)
28 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 February 2021Registered office address changed from Units 1 & 2, Home Farm Business Park Melton Old Road Melton North Ferriby HU14 3HP England to Offices 1 & 2 Home Farm Business Park Melton Old Road Melton HU14 3PU on 11 February 2021 (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
23 January 2020Termination of appointment of Sarah Louise Johnson as a director on 21 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Registered office address changed from 127 Beverley Road Hessle East Yorkshire HU13 9AN England to Units 1 & 2, Home Farm Business Park Melton Old Road Melton North Ferriby HU14 3HP on 12 June 2019 (1 page)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 March 2019Appointment of Mrs Sarah Louise Johnson as a director on 7 March 2019 (2 pages)
7 March 2019Termination of appointment of Terence David Lowndes as a director on 7 March 2019 (1 page)
24 January 2019Notification of Chloes Lowndes as a person with significant control on 2 October 2018 (2 pages)
10 January 2019Cessation of Terence David Lowndes as a person with significant control on 2 October 2018 (1 page)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 September 2018Appointment of Mr Jack William Lowndes as a director on 10 September 2018 (2 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
28 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 105
(4 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Registered office address changed from 26 Mill Dam Drive Beverley HU17 0WF England to 127 Beverley Road Hessle East Yorkshire HU13 9AN on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 26 Mill Dam Drive Beverley HU17 0WF England to 127 Beverley Road Hessle East Yorkshire HU13 9AN on 9 June 2017 (1 page)
4 April 2017Satisfaction of charge 1 in full (1 page)
4 April 2017Satisfaction of charge 2 in full (2 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
4 April 2017Satisfaction of charge 2 in full (2 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
4 April 2017Satisfaction of charge 1 in full (1 page)
30 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-21
(1 page)
30 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-21
(1 page)
23 November 2016Registration of charge 080891610003, created on 18 November 2016 (7 pages)
23 November 2016Registration of charge 080891610003, created on 18 November 2016 (7 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Registered office address changed from 31 Laburnum Drive Beverley East Yorkshire HU17 9UA to 26 Mill Dam Drive Beverley HU17 0WF on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 31 Laburnum Drive Beverley East Yorkshire HU17 9UA to 26 Mill Dam Drive Beverley HU17 0WF on 3 October 2016 (1 page)
19 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
19 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
5 December 2014Registered office address changed from 49 North Bar without Beverley East Yorkshire HU17 7AG to 31 Laburnum Drive Beverley East Yorkshire HU17 9UA on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 49 North Bar without Beverley East Yorkshire HU17 7AG to 31 Laburnum Drive Beverley East Yorkshire HU17 9UA on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 49 North Bar without Beverley East Yorkshire HU17 7AG to 31 Laburnum Drive Beverley East Yorkshire HU17 9UA on 5 December 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 September 2012Registered office address changed from Unit 1 Priory Park East Henry Boot Way Hessle East Yorkshire HU4 7DY England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Unit 1 Priory Park East Henry Boot Way Hessle East Yorkshire HU4 7DY England on 27 September 2012 (1 page)
11 September 2012Registered office address changed from 49 North Bar without Beverley North Humberside HU17 7AG England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 49 North Bar without Beverley North Humberside HU17 7AG England on 11 September 2012 (1 page)
3 September 2012Registered office address changed from Apartment 1 Swanland Hall Hall Park North Ferriby HU14 3NW England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Apartment 1 Swanland Hall Hall Park North Ferriby HU14 3NW England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Apartment 1 Swanland Hall Hall Park North Ferriby HU14 3NW England on 3 September 2012 (1 page)
25 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 June 2012Resolutions
  • RES13 ‐ Sale of property approved 01/06/2012
(2 pages)
25 June 2012Resolutions
  • RES13 ‐ Sale of property approved 01/06/2012
(2 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 May 2012Incorporation (22 pages)
30 May 2012Incorporation (22 pages)