ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vio Holdings Limited

Vio Holdings Limited is an active company incorporated on 30 January 2008 with the registered office located in Croydon, Greater London. Vio Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06489214
Private limited company
Age
17 years
Incorporated 30 January 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 January 2025 (9 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2025
Due by 31 October 2025 (20 hours remaining)
Address
Unit 7/8 Commerce Park
Commerce Way
Croydon
CR0 4YL
England
Address changed on 10 Jul 2023 (2 years 3 months ago)
Previous address was Unit 2 Satellite Business Village Crawley RH10 9NE England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1963
Director • Finance Director • British • Lives in England • Born in Feb 1971
Director • Greek • Lives in England • Born in Feb 1969
Director • British • Lives in England • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viomedex Limited
Harout Rafi Stepanian, Mr Alan Musgrave Olby, and 2 more are mutual people.
Active
Inspiration Healthcare Limited
Gordon Roy Davis, Harout Rafi Stepanian, and 2 more are mutual people.
Active
Inspiration Healthcare Group Plc
Harout Rafi Stepanian, Mr Alan Musgrave Olby, and 1 more are mutual people.
Active
Inditherm (Medical) Limited
Harout Rafi Stepanian, Mr Alan Musgrave Olby, and 1 more are mutual people.
Active
Inditherm (UK) Ltd
Gordon Roy Davis, Harout Rafi Stepanian, and 1 more are mutual people.
Active
Inspiration Homecare Ltd
Gordon Roy Davis, Harout Rafi Stepanian, and 1 more are mutual people.
Active
Inditherm Limited
Gordon Roy Davis, Harout Rafi Stepanian, and 1 more are mutual people.
Active
S.L.E. Limited
Gordon Roy Davis and Harout Rafi Stepanian are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£30.46K
Increased by £7.96K (+35%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.44M
Decreased by £6.83K (-0%)
Total Liabilities
-£505.69K
Increased by £125.89K (+33%)
Net Assets
£929.6K
Decreased by £132.72K (-12%)
Debt Ratio (%)
35%
Increased by 8.9% (+34%)
Latest Activity
Mr Harout Rafi Stepanian Appointed
8 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 27 Nov 2024
Brook Nolson Resigned
11 Months Ago on 14 Nov 2024
Mr Gordon Roy Davis Appointed
1 Year 5 Months Ago on 30 May 2024
Neil James Campbell Resigned
1 Year 5 Months Ago on 30 May 2024
New Charge Registered
1 Year 8 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 26 Jan 2024
Small Accounts Submitted
2 Years Ago on 25 Oct 2023
Inspiration Healthcare Group Plc (PSC) Details Changed
2 Years 3 Months Ago on 10 Jul 2023
Get Credit Report
Discover Vio Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Harout Rafi Stepanian as a director on 3 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 26 January 2025 with no updates
Submitted on 28 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
Submitted on 27 Nov 2024
Audit exemption subsidiary accounts made up to 31 January 2024
Submitted on 27 Nov 2024
Termination of appointment of Brook Nolson as a director on 14 November 2024
Submitted on 14 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
Submitted on 13 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
Submitted on 13 Nov 2024
Termination of appointment of Neil James Campbell as a director on 30 May 2024
Submitted on 30 May 2024
Appointment of Mr Gordon Roy Davis as a director on 30 May 2024
Submitted on 30 May 2024
Registration of charge 064892140002, created on 22 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year