UKBizDB.co.uk

VIEWDECK CONSULTING LIMITED

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

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.

Company Information

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:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, W1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director11 April 2016Active
Common Lodge, Moss Lane, St. Michaels, United Kingdom, PR3 0TY

Director05 April 2019Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director27 March 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 March 2000Active
3rd Floor, 207 Regent Street, London, W1B 3HH

Secretary25 June 2018Active
11 Dome Hill, Caterham, CR3 6EE

Secretary22 March 2007Active
11 Dome Hill, Caterham, CR3 6EE

Secretary27 March 2000Active
Hurst Cottage Hindhead Road, Haslemere, GU27 1LP

Secretary24 March 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 March 2000Active
4 Forge View, Underriver, Sevenoaks, TN15 0RY

Director24 March 2004Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director11 April 2016Active
11 Dome Hill, Caterham, CR3 6EE

Director27 March 2000Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director20 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-09-21Accounts

Change account reference date company previous shortened.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-09Capital

Second filing capital allotment shares.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Second filing of director appointment with name.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.