UKBizDB.co.uk

VIEWITUK LTD

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

This company is commonly known as Viewituk Ltd. The company was founded 9 years ago and was given the registration number 09149002. The firm's registered office is in MANCHESTER. You can find them at National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VIEWITUK LTD
Company Number:09149002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

Director28 July 2014Active
National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

Director28 July 2014Active
National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

Director28 July 2014Active

People with Significant Control

Dr Yousef Taktak
Notified on:28 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Michael Charles Donmall
Notified on:28 July 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Andrew Jones
Notified on:28 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Yousef Taktak
Notified on:28 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michael Charles Donmall
Notified on:28 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr. Andrew Jones
Notified on:28 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Capital

Capital return purchase own shares.

Download
2023-10-20Capital

Capital return purchase own shares.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.