UKBizDB.co.uk

VIRIDIAN CONCEPTS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:68 Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Secretary03 May 2022Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director03 May 2022Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director01 March 2024Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director22 December 2023Active
Tillbrook House, Church Lane, Comberton, Cambridge, CB3 7ED

Secretary10 March 2003Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Secretary02 August 2002Active
79 Hinton Avenue, Cambridge, CB1 4AR

Director30 September 2005Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director22 August 2018Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director03 May 2022Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director10 March 2003Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director10 March 2003Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director02 August 2002Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director01 April 2021Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director22 August 2018Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director01 April 2021Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director02 August 2002Active
Marley Limited, Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD

Director03 May 2022Active
68, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director01 January 2006Active
80, Cheapside, London, England, EC2V 6EE

Corporate Director22 December 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Accounts

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person secretary company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Change of name

Certificate change of name company.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.