CompanyTrack
V

VACTA LTD.

Dissolved Motherwell

Information technology consultancy activities

0 employees
Information technology consultancy activitiesOther information technology service activities
V

VACTA LTD.

Information technology consultancy activities

Founded 5 Jan 2009 Dissolved Motherwell, United Kingdom 0 employees
Information technology consultancy activitiesOther information technology service activities
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 18 Mar 2025
Net assets £98.00
Total assets £53.00
Total Liabilities £0.00
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT

Credit Report

Discover VACTA LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£98.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 17 resigned
Status
Christopher Lee ShawDirectorBritishUnited Kingdom5927 Aug 2024Active
Christopher Paul LeaDirectorBritishScotland5913 Jan 2025Active

Shareholders

Shareholders (1)

Adarma Ltd
100.0%
4,50016 Jan 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Adarma Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Firm

Group Structure

Group Structure

ADARMA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EXCALIBUR BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EXCALIBUR MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EXCALIBUR MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EXCALIBUR TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
VACTA LTD. Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
28 Oct 2025GazetteGazette Notice CompulsoryView(1 page)
24 Mar 2025OfficersTermination of Joanne Gilhooley as director on 2025-01-01View(1 page)
18 Mar 2025Confirmation StatementConfirmation statement made on 2025-01-05 with no updatesView(3 pages)
21 Jan 2025OfficersAppointment of Mr Christopher Paul Lea as director on 2025-01-13View(2 pages)
3 Dec 2025 Dissolution

Dissolved Compulsory Strike Off Suspended

28 Oct 2025 Gazette

Gazette Notice Compulsory

24 Mar 2025 Officers

Termination of Joanne Gilhooley as director on 2025-01-01

18 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-01-05 with no updates

21 Jan 2025 Officers

Appointment of Mr Christopher Paul Lea as director on 2025-01-13

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

2 months ago on 3 Dec 2025

Gazette Notice Compulsory

3 months ago on 28 Oct 2025

Termination of Joanne Gilhooley as director on 2025-01-01

10 months ago on 24 Mar 2025

Confirmation statement made on 2025-01-05 with no updates

11 months ago on 18 Mar 2025

Appointment of Mr Christopher Paul Lea as director on 2025-01-13

1 years ago on 21 Jan 2025