UKBizDB.co.uk

VIKING DIRECT (HOLDINGS) LIMITED

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

This company is commonly known as Viking Direct (holdings) Limited. The company was founded 32 years ago and was given the registration number 02691521. The firm's registered office is in LEICESTER. You can find them at 501 Beaumont Leys Lane, , Leicester, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VIKING DIRECT (HOLDINGS) LIMITED
Company Number:02691521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:501 Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aishalton, Church Path, Ash Vale, Aldershot, England, GU12 5BG

Director22 December 2020Active
Airdale Farm Main Street, Leire, Lutterworth, LE17 5HF

Secretary02 December 1997Active
1 Jutland Crescent, Andover, SP10 4NB

Secretary06 February 2004Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Secretary31 October 2007Active
17 Barnard Way, Mountsorrel, Loughborough, LE12 7EQ

Secretary04 June 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary24 February 1992Active
29 Aberford Road, Woodlesford, Leeds, LS26 8LD

Director04 June 1992Active
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ

Director12 June 2003Active
145 Station Road, Cropston, Leicester, LE7 7HH

Director04 June 1992Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director06 September 2006Active
Airdale Farm Main Street, Leire, Lutterworth, LE17 5HF

Director04 June 1992Active
3900 Galt Ocean Drive, Fort Launderdale, Florida, Usa,

Director08 December 1999Active
9981 North West 45th Street, Coral Springs, Florida, Usa,

Director08 November 1999Active
11 Vista Real Rolling Hills, Los Angeles, Usa, FOREIGN

Director04 June 1992Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director06 September 2006Active
140 The Village Apt 301, Redondo Beach California 90277, Usa, FOREIGN

Director28 May 1997Active
37 King George Square, Richmond, TW10 6LF

Director24 February 1992Active
17 Barnard Way, Mountsorrel, Loughborough, LE12 7EQ

Director04 June 1992Active
7 Rue Neave, 60560 Orry La Ville, France, FOREIGN

Director04 June 1992Active
1 Maxwell Drive, Hazlemere, High Wycombe, HP15 7BX

Director05 September 2003Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director25 October 2016Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director02 November 2006Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director06 January 2015Active
2301 Spanish River Road, Boca Raton, Florida, Usa,

Director19 May 1997Active
204 Beachview Lane, Barrington, Usa, 60010

Director08 December 1999Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director24 February 1992Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director21 March 2012Active
Arthur Van Dycklaan 47a, Tervuren, Belgium,

Director06 February 2004Active
Arthur Van Dycklaan 47a, Tervuren, Belgium,

Director08 January 2002Active
Willcherstrasse 26, Meerbusch, Germany,

Director06 February 2004Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director26 September 2018Active
2873 Banyan Blvd. Circ. Nw, Boca Raton, United States Of America,

Director06 February 2004Active
1738 Harper Avenue Redondo Beach, California 90278, Usa, FOREIGN

Director19 May 1997Active
Aishalton, Church Path, Ash Vale, Aldershot, England, GU12 5BG

Director11 June 2019Active

People with Significant Control

Office Depot (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:501, Beaumont Leys Lane, Leicester, England, LE4 2BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Change account reference date company.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-08Address

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

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-12Accounts

Change account reference date company previous extended.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Capital

Capital allotment shares.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.