Get an alert when VINCI NEWPORT DBFO 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-10 (in 6mo)

Last made up 2025-10-27

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£2M

0% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. VINCI NEWPORT DBFO LIMITED 2002-01-18 → present
  2. INDEXMODERN LIMITED 2001-10-24 → 2002-01-18

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities -£2,217,792-£2,217,792
Net assets -£2,217,791-£2,217,791
Equity -£2,217,791-£2,217,791
Average employees
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

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Therefore, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. VINCI NEWPORT DBFO LIMITED · parent
    1. Morgan Vinci Limited 0.5% · England and Wales · responsible for the construction of the Newport Southern Distributor Road

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2005-11-23
BENMUSSA, Sandrine Irene Director 2023-02-07 Sep 1969 French
BRIERE, Guillaume Jean Max Loic Director 2023-02-07 Mar 1974 French
MARCOS CORTES, Belen Director 2025-03-04 Dec 1973 Spanish
Show 12 resigned officers
Name Role Appointed Resigned
MASONS SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-11-19 2005-11-23
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-10-24 2001-11-19
BRAUNWALD, Cedric Director 2018-01-31 2023-02-07
BREEM, Gilles Pierre Yves Director 2007-03-28 2008-03-06
BREEM, Gilles Pierre Yves Director 2003-01-28 2005-01-30
BRESOLIN, Antoine Director 2008-03-06 2009-09-01
DELSENY, Pierre-Louis Director 2003-01-28 2018-01-31
FISZELSON, Roger Director 2001-11-19 2003-12-01
MATHIEU, Olivier Patrick Jacques Director 2009-09-01 2025-03-04
NEOUZE, Jean Francois Director 2005-01-30 2007-03-28
SERAIN, Philippe Director 2001-11-19 2002-12-15
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-10-24 2001-11-19

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 89 total filings

Date Type Category Description
2025-12-03 AAMD accounts Accounts amended with accounts type full
2025-11-13 AA accounts Accounts with accounts type full
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-31 AP01 officers Appoint person director company with name date PDF
2025-02-26 AAMD accounts Accounts amended with accounts type full
2024-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-12 AA accounts Accounts with accounts type full
2024-02-08 AA accounts Accounts with accounts type full
2023-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-03 AP01 officers Appoint person director company with name date PDF
2023-02-17 AP01 officers Appoint person director company with name date PDF
2023-02-17 TM01 officers Termination director company with name termination date PDF
2022-10-25 AA accounts Accounts with accounts type full
2022-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-02 AA accounts Accounts with accounts type full
2021-02-11 AA accounts Accounts with accounts type full
2020-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-24 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page