UKBizDB.co.uk

VIDEOLOFT LIMITED

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

This company is commonly known as Videoloft Limited. The company was founded 11 years ago and was given the registration number 08121657. The firm's registered office is in ABINGDON. You can find them at 18c Croft Drive, Milton, Abingdon, Oxfordshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:VIDEOLOFT LIMITED
Company Number:08121657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:18c Croft Drive, Milton, Abingdon, Oxfordshire, England, OX14 4RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director01 March 2024Active
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director12 November 2020Active
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director28 June 2012Active
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director28 June 2012Active
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director28 June 2012Active
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director24 February 2017Active
127, Milton Park, Abingdon, United Kingdom, OX14 4SA

Director27 June 2012Active
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director12 November 2020Active
Unit 7, 127 Milton Park, Milton, Abingdon, England, OX14 4SA

Secretary28 June 2012Active
18c, Croft Drive, Milton, Abingdon, England, OX14 4RP

Director28 June 2012Active
Unit 7, 127 Milton Park, Milton, Abingdon, England, OX14 4SA

Director28 June 2012Active

People with Significant Control

Mr James Lee West
Notified on:27 June 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 7, 127 Milton Park, Abingdon, England, OX14 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Fischer
Notified on:27 June 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Unit 7, 127 Milton Park, Abingdon, England, OX14 4SA
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-01-30Capital

Capital allotment shares.

Download
2019-08-09Resolution

Resolution.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.