UKBizDB.co.uk

VIASAT CONNECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viasat Connect Limited. The company was founded 32 years ago and was given the registration number 02708351. The firm's registered office is in SOUTHEND ON SEA. You can find them at Unit 11 Britannia Business Park, Comet Way, Southend On Sea, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:VIASAT CONNECT LIMITED
Company Number:02708351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Unit 11 Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Secretary03 April 2017Active
Targa Telematics Spa, Via Reginato 87, Treviso, Italy,

Director16 May 2023Active
Targa Telematics Spa, Via Reginato 87, Treviso, Italy,

Director16 May 2023Active
Targa Telematics Spa, Via Reginato 87, Treviso, Italy,

Director16 May 2023Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director10 June 2014Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director10 June 2014Active
12, Rue Des Bourdonnais, 7800 Versailles, France,

Director08 March 2022Active
Targa Telematics Spa, Via Reginato 87, Treviso, Italy,

Director16 May 2023Active
353 Little Wakering Road, Little Wakering, SS3 0LA

Secretary31 December 1993Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Secretary11 June 2014Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Secretary01 July 1994Active
226 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RG

Secretary22 April 1992Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary21 April 1992Active
26 The Larches, Benfleet, SS7 4NR

Director01 July 1997Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director10 June 2014Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director26 September 2005Active
353 Little Wakering Road, Little Wakering, Southend On Sea, SS3 0LB

Director23 February 1993Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director06 April 2000Active
56 Woodlands Park, Leigh On Sea, Southend On Sea, SS9 3TW

Director01 July 1994Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director01 October 2011Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director01 July 1994Active
226 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RG

Director22 April 1992Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director01 October 2011Active
95 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DE

Director22 April 1992Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director10 June 2014Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director10 June 2014Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director06 April 2021Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director10 June 2014Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director21 April 1992Active
33 Knaves Acre, Headcorn, Ashford, TN27 9TJ

Director01 July 1997Active
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

Director01 April 2016Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director21 April 1992Active

People with Significant Control

Viasat Group S.P.A
Notified on:17 May 2019
Status:Active
Country of residence:Italy
Address:Via Aosta, 23, 10078, Venaria Reale To, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
Viasat Telematics Limited
Notified on:14 April 2016
Status:Active
Country of residence:England
Address:253, Gray's Inn Road, London, England, WC1X 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Accounts

Legacy.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-24Accounts

Legacy.

Download
2021-03-24Other

Legacy.

Download
2021-01-27Other

Legacy.

Download
2021-01-27Other

Legacy.

Download
2021-01-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.