This company is commonly known as Vidtu Limited. The company was founded 14 years ago and was given the registration number 07022810. The firm's registered office is in FORDINGBRIDGE. You can find them at Forest House Frogham Hill, Frogham, Fordingbridge, . This company's SIC code is 75000 - Veterinary activities.
Name | : | VIDTU LIMITED |
---|---|---|
Company Number | : | 07022810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forest House Frogham Hill, Frogham, Fordingbridge, England, SP6 2HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR | Director | 21 September 2009 | Active |
Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR | Director | 03 July 2017 | Active |
Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR | Director | 10 October 2020 | Active |
5, Buckingham Place, Sterling House, Bellfield Road West, High Wycombe, United Kingdom, HP13 5HQ | Corporate Secretary | 21 September 2009 | Active |
5-7, Castle Street, Cranborne, Wimborne, BH21 5PZ | Director | 21 September 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 17 September 2009 | Active |
5-7, Castle Street, Cranborne, Wimborne, BH21 5PZ | Director | 20 July 2017 | Active |
Mr Mark Robert Read | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR |
Nature of control | : |
|
Mr Abraham Sharp | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | 5-7, Castle Street, Wimborne, BH21 5PZ |
Nature of control | : |
|
Oxygen Capital Limited | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castle Malwood, Minstead, Lyndhurst, England, SO43 7PE |
Nature of control | : |
|
Mr Luke Robert Gamble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Capital | Capital allotment shares. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Gazette | Gazette filings brought up to date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-01 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.