This company is commonly known as Viewdeck Consulting Limited. The company was founded 24 years ago and was given the registration number 03957417. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | VIEWDECK CONSULTING LIMITED |
---|---|---|
Company Number | : | 03957417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2000 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 207 Regent Street, London, W1B 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 11 April 2016 | Active |
Common Lodge, Moss Lane, St. Michaels, United Kingdom, PR3 0TY | Director | 05 April 2019 | Active |
3rd Floor, 207, Regent Street, London, England, W1B 3HH | Director | 27 March 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 27 March 2000 | Active |
3rd Floor, 207 Regent Street, London, W1B 3HH | Secretary | 25 June 2018 | Active |
11 Dome Hill, Caterham, CR3 6EE | Secretary | 22 March 2007 | Active |
11 Dome Hill, Caterham, CR3 6EE | Secretary | 27 March 2000 | Active |
Hurst Cottage Hindhead Road, Haslemere, GU27 1LP | Secretary | 24 March 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 27 March 2000 | Active |
4 Forge View, Underriver, Sevenoaks, TN15 0RY | Director | 24 March 2004 | Active |
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 11 April 2016 | Active |
11 Dome Hill, Caterham, CR3 6EE | Director | 27 March 2000 | Active |
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 20 March 2017 | Active |
Mr Christopher Joseph O'Connor | ||
Notified on | : | 17 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 3rd Floor, 207 Regent Street, London, W1B 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-09 | Capital | Second filing capital allotment shares. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Second filing of director appointment with name. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.