ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vectar Sets Limited

Vectar Sets Limited is an active company incorporated on 3 May 2022 with the registered office located in Manchester, Greater Manchester. Vectar Sets Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14081100
Private limited company
Age
3 years
Incorporated 3 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (6 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Unit 1 Harper House
124a Longley Lane
South Manchester
M22 4SY
England
Address changed on 15 Jan 2025 (9 months ago)
Previous address was Unit One Harper House Harper Road Sharston Industrial Area Manchester M22 4RG England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1955
Director • British • Lives in England • Born in Jan 1957
Director • British • Lives in England • Born in May 1973
Mr Christopher William Gilmour
PSC • British • Lives in England • Born in May 1973
Mr Stephen Edward McCormick
PSC • British • Lives in England • Born in Jul 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JS Interim Management & Consultancy Limited
Stephen Edward McCormick is a mutual person.
Active
Just Source Limited
Stephen Edward McCormick is a mutual person.
Active
Loft Film Productions Limited
Thomas Elliot Henderson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£201.16K
Increased by £74.01K (+58%)
Total Liabilities
-£99.8K
Increased by £46.82K (+88%)
Net Assets
£101.36K
Increased by £27.2K (+37%)
Debt Ratio (%)
50%
Increased by 7.94% (+19%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 May 2025
Micro Accounts Submitted
8 Months Ago on 28 Feb 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Registered Address Changed
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Aug 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Mr Christopher William Gilmour (PSC) Details Changed
1 Year 6 Months Ago on 27 Apr 2024
Thomas Elliot Henderson (PSC) Resigned
1 Year 9 Months Ago on 10 Jan 2024
Stephen Edward Mccormick (PSC) Appointed
1 Year 9 Months Ago on 10 Jan 2024
Get Credit Report
Discover Vectar Sets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 April 2025 with updates
Submitted on 9 May 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 8 May 2025
Statement of capital following an allotment of shares on 1 March 2025
Submitted on 19 Mar 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Statement of capital following an allotment of shares on 1 February 2025
Submitted on 18 Feb 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 3 Feb 2025
Registered office address changed from Unit One Harper House Harper Road Sharston Industrial Area Manchester M22 4RG England to Unit 1 Harper House 124a Longley Lane South Manchester M22 4SY on 15 January 2025
Submitted on 15 Jan 2025
Statement of capital following an allotment of shares on 1 December 2024
Submitted on 15 Jan 2025
Registered office address changed from Unit 3 Harper House Harper Road Sharston Industrial Estate Manchester M22 4RG England to Unit One Harper House Harper Road Sharston Industrial Area Manchester M22 4RG on 19 December 2024
Submitted on 19 Dec 2024
Registered office address changed from Studio House Battersea Road Stockport SK4 3EA England to Unit 3 Harper House Harper Road Sharston Industrial Estate Manchester M22 4RG on 1 August 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year