ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vacuumatic Limited

Vacuumatic Limited is a liquidation company incorporated on 10 May 2006 with the registered office located in Leicester, Leicestershire. Vacuumatic Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
05812970
Private limited company
Age
19 years
Incorporated 10 May 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 520 days
Dated 15 May 2023 (2 years 5 months ago)
Next confirmation dated 15 May 2024
Was due on 29 May 2024 (1 year 5 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 854 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Small
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
126 New Walk
Leicester
LE1 7JA
Address changed on 26 Mar 2025 (7 months ago)
Previous address was 126 New Walk Leicester LE1 7JA
Telephone
01206841100
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1975
Director • British • Lives in England • Born in Dec 1949
Mr Stephen David Boyd
PSC • British • Lives in England • Born in Dec 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brilliant Basics Consultancy Limited
Stephen David Boyd and Penny Emma Curtis are mutual people.
Active
Pittard Garnar Services Limited
Stephen David Boyd is a mutual person.
Active
See Data Ltd
Stephen David Boyd is a mutual person.
Active
Honiton Community Complex
Stephen David Boyd is a mutual person.
Active
Beehive Hospitality Limited
Stephen David Boyd is a mutual person.
Active
Pittards Group Ltd
Stephen David Boyd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£563.06K
Decreased by £62.89K (-10%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 6 (-18%)
Total Assets
£2.38M
Increased by £240.3K (+11%)
Total Liabilities
-£825.79K
Increased by £25.55K (+3%)
Net Assets
£1.55M
Increased by £214.75K (+16%)
Debt Ratio (%)
35%
Decreased by 2.71% (-7%)
Latest Activity
Registered Address Changed
7 Months Ago on 26 Mar 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Registered Address Changed
1 Year 11 Months Ago on 14 Nov 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 31 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 19 May 2023
Small Accounts Submitted
3 Years Ago on 17 Jun 2022
Confirmation Submitted
3 Years Ago on 26 May 2022
Mrs Penny Emma Curtis Details Changed
3 Years Ago on 26 May 2022
Small Accounts Submitted
4 Years Ago on 18 Jun 2021
Get Credit Report
Discover Vacuumatic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 July 2025
Submitted on 17 Sep 2025
Registered office address changed from 126 New Walk Leicester LE1 7JA to 126 New Walk Leicester LE1 7JA on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY to 126 New Walk Leicester LE1 7JA on 26 March 2025
Submitted on 26 Mar 2025
Resignation of a liquidator
Submitted on 18 Nov 2024
Liquidators' statement of receipts and payments to 16 July 2024
Submitted on 18 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 13 Dec 2023
Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 14 November 2023
Submitted on 14 Nov 2023
Registered office address changed from 8 Brunel Way Colchester Essex CO4 9QX to C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 31 July 2023
Submitted on 31 Jul 2023
Statement of affairs
Submitted on 31 Jul 2023
Appointment of a voluntary liquidator
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year