logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Shah, Samip Vijay
    Born in August 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ now
    OF - Director → CIF 0
    Shah, Samip
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ now
    OF - Secretary → CIF 0
    Mr Samip Vijay Shah
    Born in August 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Smith, Andrew Paul Howard
    Born in November 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-12 ~ now
    OF - Director → CIF 0
    Mr Andrew Paul Howard Smith
    Born in November 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Kirk, Jonathan Paul
    Company Director born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2011-09-01
    OF - Director → CIF 0
  • 2
    Smith, Patrick Joseph Edward
    Chairman born in March 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2015-05-11
    OF - Director → CIF 0
  • 3
    Syder, Jonathan
    Managing Director born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ 2011-08-23
    OF - Director → CIF 0
  • 4
    Reeve, Peter
    Sales Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-13 ~ 2008-09-01
    OF - Director → CIF 0
  • 5
    Cope, John
    Sales Director born in March 1955
    Individual
    Officer
    icon of calendar 2006-09-01 ~ 2007-01-25
    OF - Director → CIF 0
  • 6
    Smith, Andrew Paul Howard
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-12 ~ 2008-11-03
    OF - Secretary → CIF 0
    Mr Andrew Paul Howard Smith
    Born in November 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-15 ~ 2019-04-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Dade, Christopher Charles
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2005-05-31
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-09-12 ~ 2002-09-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VEHICLE PROCUREMENT SOLUTIONS LTD

Standard Industrial Classification
62090 - Other Information Technology Service Activities
63120 - Web Portals
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Intangible Assets
31,492 GBP2024-12-31
8,561 GBP2023-12-31
Property, Plant & Equipment
1,112 GBP2024-12-31
1,027 GBP2023-12-31
Fixed Assets
32,604 GBP2024-12-31
9,588 GBP2023-12-31
Debtors
134,390 GBP2024-12-31
141,742 GBP2023-12-31
Cash at bank and in hand
169,132 GBP2024-12-31
186,031 GBP2023-12-31
Current Assets
303,522 GBP2024-12-31
327,773 GBP2023-12-31
Creditors
-76,748 GBP2024-12-31
-108,373 GBP2023-12-31
Net Current Assets/Liabilities
226,774 GBP2024-12-31
219,400 GBP2023-12-31
Total Assets Less Current Liabilities
259,378 GBP2024-12-31
228,988 GBP2023-12-31
Creditors
Non-current
-11,782 GBP2024-12-31
-20,947 GBP2023-12-31
Net Assets/Liabilities
247,596 GBP2024-12-31
208,041 GBP2023-12-31
Equity
Called up share capital
39,490 GBP2024-12-31
39,490 GBP2023-12-31
Share premium
355,123 GBP2024-12-31
355,123 GBP2023-12-31
Capital redemption reserve
86,357 GBP2024-12-31
86,357 GBP2023-12-31
Retained earnings (accumulated losses)
-233,374 GBP2024-12-31
-272,929 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
49,900 GBP2024-12-31
16,988 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
18,408 GBP2024-12-31
8,427 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
9,981 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
31,492 GBP2024-12-31
8,561 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
76,340 GBP2024-12-31
76,340 GBP2023-12-31
Computers
2,096 GBP2024-12-31
1,622 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
78,436 GBP2024-12-31
77,962 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
76,227 GBP2024-12-31
76,172 GBP2023-12-31
Computers
1,097 GBP2024-12-31
763 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
77,324 GBP2024-12-31
76,935 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
55 GBP2024-01-01 ~ 2024-12-31
Computers
334 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
389 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
113 GBP2024-12-31
168 GBP2023-12-31
Computers
999 GBP2024-12-31
859 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
65,002 GBP2024-12-31
137,773 GBP2023-12-31
Prepayments/Accrued Income
Current
1,598 GBP2024-12-31
3,581 GBP2023-12-31
Amounts owed by directors
Current
50,684 GBP2024-12-31
Debtors
Current
117,284 GBP2024-12-31
141,742 GBP2023-12-31
Trade Creditors/Trade Payables
Current
29,063 GBP2024-12-31
19,210 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
9,164 GBP2024-12-31
8,938 GBP2023-12-31
Corporation Tax Payable
Current
17,154 GBP2024-12-31
48 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,530 GBP2024-12-31
17,046 GBP2023-12-31
Amount of value-added tax that is payable
Current
13,303 GBP2024-12-31
30,347 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
534 GBP2024-12-31
534 GBP2023-12-31
Amounts owed to directors
Current
32,250 GBP2023-12-31
Creditors
Current
76,748 GBP2024-12-31
108,373 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
11,782 GBP2024-12-31
20,947 GBP2023-12-31

  • VEHICLE PROCUREMENT SOLUTIONS LTD
    Info
    Registered number 04533687
    icon of addressUnit 3, East Carleton Business Centre Rectory Road, East Carleton, Norwich, Norfolk NR14 8HT
    PRIVATE LIMITED COMPANY incorporated on 2002-09-12 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.