UKBizDB.co.uk

VIEWPART LIMITED

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

This company is commonly known as Viewpart Limited. The company was founded 24 years ago and was given the registration number 03839828. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VIEWPART LIMITED
Company Number:03839828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, N14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Secretary08 October 1999Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director08 October 1999Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director24 December 2020Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director24 December 2020Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 September 1999Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director26 January 2007Active
Rush Green Hall, Rush Green, Hertford, SG13 7SD

Director08 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 September 1999Active

People with Significant Control

Mrs Thalia Paschali
Notified on:10 April 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jimmy Paschali
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Solar House, 282 Chase Road, London, N14 6NZ
Nature of control:
  • Ownership of shares 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Capital

Capital return purchase own shares.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.