UKBizDB.co.uk

VIDEALERT DEVELOPMENT LIMITED

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

This company is commonly known as Videalert Development Limited. The company was founded 13 years ago and was given the registration number 07640667. The firm's registered office is in BIRMINGHAM. You can find them at Embassy House, 60 Church Street, Birmingham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VIDEALERT DEVELOPMENT LIMITED
Company Number:07640667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Embassy House, 60 Church Street, Birmingham, England, B3 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director04 August 2023Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director15 July 2022Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director06 April 2022Active
Embassy House, 60 Church Street, Birmingham, England, B3 2DJ

Director19 May 2011Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director01 April 2019Active
Embassy House, 60 Church Street, Birmingham, England, B3 2DJ

Director19 May 2011Active
Embassy House, 60 Church Street, Birmingham, England, B3 2DJ

Director01 April 2019Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director05 June 2020Active

People with Significant Control

Marston (Holdings) Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jeremy Norcross Richmond
Notified on:20 May 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Riverside House, 87a Paines Lane, Pinner, England, HA5 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Daniels
Notified on:20 May 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Riverside House, 87a Paines Lane, Pinner, England, HA5 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.