UKBizDB.co.uk

VIDTU LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Forest House Frogham Hill, Frogham, Fordingbridge, England, SP6 2HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR

Director21 September 2009Active
Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR

Director03 July 2017Active
Polmenna Farmhouse, Tregony, Truro, England, TR2 5SR

Director10 October 2020Active
5, Buckingham Place, Sterling House, Bellfield Road West, High Wycombe, United Kingdom, HP13 5HQ

Corporate Secretary21 September 2009Active
5-7, Castle Street, Cranborne, Wimborne, BH21 5PZ

Director21 September 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director17 September 2009Active
5-7, Castle Street, Cranborne, Wimborne, BH21 5PZ

Director20 July 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-10-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Address

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

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Address

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

Download
2019-10-15Gazette

Gazette filings brought up to date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.