This company is commonly known as Viridian Concepts Limited. The company was founded 21 years ago and was given the registration number 04501938. The firm's registered office is in CAMBRIDGE. You can find them at 68 Stirling Way, Papworth Everard, Cambridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | VIRIDIAN CONCEPTS LIMITED |
---|---|---|
Company Number | : | 04501938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Secretary | 03 May 2022 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 03 May 2022 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 01 March 2024 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 22 December 2023 | Active |
Tillbrook House, Church Lane, Comberton, Cambridge, CB3 7ED | Secretary | 10 March 2003 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Secretary | 02 August 2002 | Active |
79 Hinton Avenue, Cambridge, CB1 4AR | Director | 30 September 2005 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 22 August 2018 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 03 May 2022 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 10 March 2003 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 10 March 2003 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 02 August 2002 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 01 April 2021 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 22 August 2018 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 01 April 2021 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Director | 02 August 2002 | Active |
Marley Limited, Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD | Director | 03 May 2022 | Active |
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 01 January 2006 | Active |
80, Cheapside, London, England, EC2V 6EE | Corporate Director | 22 December 2006 | Active |
Marley Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marley Limited, Lichfield Road, Burton-On-Trent, England, DE14 3HD |
Nature of control | : |
|
Mr Stuart Antony Elmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 68, Stirling Way, Cambridge, England, CB23 3GY |
Nature of control | : |
|
Dr Martin Clement Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 68, Stirling Way, Cambridge, England, CB23 3GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-13 | Accounts | Legacy. | Download |
2022-10-13 | Other | Legacy. | Download |
2022-10-13 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Incorporation | Memorandum articles. | Download |
2022-05-18 | Resolution | Resolution. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person secretary company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Change of name | Certificate change of name company. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.