Get an alert when VIX AFC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-06-30

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

None on the register

Cash

£7

-83.7% vs 2022

Net assets

Equity attributable

Employees

372

-19.3% vs 2022

Profit before tax

Period ending 2023-06-30

Name history

Renamed 6 times since incorporation

  1. VIX AFC LIMITED 2015-11-11 → present
  2. VIX TECHNOLOGY (UK) LIMITED 2010-11-01 → 2015-11-11
  3. ERG TRANSIT SYSTEMS (UK) LTD 1999-05-27 → 2010-11-01
  4. AES PRODATA (UK) LIMITED 1994-09-01 → 1999-05-27
  5. ERG ELECTRONICS (U.K.) LIMITED 1993-11-29 → 1994-09-01
  6. AES SCANPOINT (UK) LIMITED 1992-07-13 → 1993-11-29
  7. SCANPOINT TECHNOLOGY LIMITED 1991-09-26 → 1992-07-13

Accounts

2-year trend · latest reflected 2023-06-30

Latest accounts filed cover 2024-06-30; financial figures currently reflect up to 2023-06-30.

Metric Trend 2022-06-302023-06-30
Turnover
Operating profit
Profit before tax
Net profit £813
Cash £43£7
Total assets less current liabilities
Net assets
Equity £62,604
Average employees 461372
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 45 resigned

Name Role Appointed Born Nationality
SINGH, Harjinder Secretary 2023-07-31
GALLAGHER, Steven Bruce Director 2021-04-21 Jun 1964 Australian
HOPE, David Director 2026-03-01 Feb 1976 British
ROSS, Aaron Director 2024-02-07 Feb 1980 British
SAVILLE, Duncan Paul Director 2021-04-21 Jan 1957 Australian,British
SAVILLE, Stephanie Carmelita Director 2024-03-22 Nov 1990 British
Show 45 resigned officers
Name Role Appointed Resigned
BARLOW, John Secretary 1993-03-02 1995-07-12
BRACEGIRDLE, Stephen James Secretary 1995-07-12 1998-04-16
COULTHARD, Simon David Secretary 2014-03-12 2019-11-08
DAVEY, Simon Nicholas Secretary 2009-12-03 2014-03-12
GRALEY, Michael Edward Secretary 1991-09-26 1993-02-02
HIGGS, Martyn John Secretary 1998-04-13 2001-03-09
JENKINS, Martyn James Secretary 2021-08-04 2023-07-31
PROTHERO, Jeremy Secretary 2001-03-09 2007-08-24
RICHARDSON-CLARK, Ruth Maree Secretary 2007-08-24 2009-03-06
SMITH, Glen Andrew Secretary 2009-03-06 2009-12-03
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-09-26 1991-09-26
ALLEN, Ian Douglas Director 2001-03-09 2001-08-31
ANDERSON, Ole Steen Director 1993-03-02 1993-10-08
BARGMANN, William John Director 2005-11-01 2006-03-31
BARRETT-LENNARD, Clare Lois Director 2001-08-31 2005-11-01
BATEMAN, Timothy Patrick Director 2015-07-29 2016-04-29
BEETON, Matthew Henry Director 2013-08-13 2015-07-29
BETHELL, Paul Jonathan Director 2021-04-21 2023-07-31
BRACEGIRDLE, Stephen James Director 1995-03-13 1998-04-16
CARROLL, James Frederic Director 2007-06-29 2010-11-26
COLE, Graham Nigel Director 2012-01-01 2013-08-13
CONSTABLE, Gary Director 2001-09-26 2002-05-27
DANS, David James Director 2003-12-10 2004-08-25
DINNISON, Mark Hayden Director 2016-04-27 2017-06-22
FOGARTY, Peter John Director 1992-08-12 2004-01-06
GALLAGHER, Steven Bruce Director 2007-06-29 2016-04-29
HARLEY, Peter Campbell Director 1992-08-12 1994-03-15
HIGGS, Martyn John Director 1998-04-13 2001-09-28
HOWSON, Richard Donald Director 1994-03-15 1998-06-30
JENKINS, Martyn James Director 2019-10-16 2021-04-21
JILLINGS, Charles David Owen Director 2021-04-21 2021-12-03
KELLY, Adrian Paul Director 2017-06-22 2021-04-21
MAITLAND, David Russell Director 2021-12-03 2024-03-14
O'CONNOR, John Maxwell Director 2010-11-26 2013-06-28
ODENTHAL, Petrus Aloysius Director 2006-11-21 2007-06-29
PETERSEN, Erik Kaas Director 1992-08-12 1993-03-02
PROTHERO, Jeremy Director 2004-10-05 2007-08-24
QUINN, Shane Peter Director 2017-06-22 2021-04-21
ROSS, Aaron Director 2016-04-27 2020-07-03
SOLLING, Morten Director 1991-09-26 1993-10-08
STOCKER, Edward John Director 1991-09-26 1995-06-01
SULLIVAN, Allan Clive, Dr Director 2004-10-05 2007-06-29
WORNER, Grant Andrew Director 2017-06-22 2019-10-16
ERG TRANSIT SYSTEMS NV Corporate Director 1998-06-30 2001-03-09
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-09-26 1991-09-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Icm Mobility Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-30 Active
Uil Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2021-04-30
Vix Limited Corporate entity Shares 50–75% 2016-04-06 Ceased 2021-04-30

Filing timeline

Last 20 of 247 total filings

Date Type Category Description
2026-03-03 AP01 officers Appoint person director company with name date PDF
2026-03-03 AD01 address Change registered office address company with date old address new address PDF
2026-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-23 AA accounts Accounts with accounts type full
2025-06-19 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-06-12 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-06-09 SH01 capital Capital allotment shares PDF
2025-03-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-03 CS01 confirmation-statement Confirmation statement
2025-01-30 CH01 officers Change person director company with change date PDF
2025-01-30 CH01 officers Change person director company with change date PDF
2024-10-16 AD03 address Move registers to sail company with new address PDF
2024-10-16 AD02 address Change sail address company with new address PDF
2024-08-14 AA accounts Accounts with accounts type full PDF
2024-04-11 AP01 officers Appoint person director company with name date PDF
2024-03-27 AD01 address Change registered office address company with date old address new address PDF
2024-03-27 TM01 officers Termination director company with name termination date PDF
2024-03-18 CS01 confirmation-statement Confirmation statement with updates
2024-03-05 AP01 officers Appoint person director company with name date PDF
2023-08-31 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-06-30 vs 2022-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page