UKBizDB.co.uk

VIDIIA LTD

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

This company is commonly known as Vidiia Ltd. The company was founded 4 years ago and was given the registration number 12682252. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VIDIIA LTD
Company Number:12682252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YG

Secretary19 June 2020Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YG

Director19 June 2020Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YG

Director19 June 2020Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YG

Director30 September 2021Active

People with Significant Control

Gb Electronics (Uk) Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:Ascot House, Mulberry Close, Woods Way, Worthing, England, BN12 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephen Bullen
Notified on:19 June 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Rimer
Notified on:19 June 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Surrey Technology Centre, 40 Occam Road, Guildford, United Kingdom, GU2 7YG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Change person secretary company with change date.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-20Capital

Capital allotment shares.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-08Resolution

Resolution.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Capital

Capital allotment shares.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Accounts

Change account reference date company previous shortened.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Capital

Second filing capital allotment shares.

Download
2022-01-24Resolution

Resolution.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-22Incorporation

Memorandum articles.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.