MANFROTTO DISTRIBUTION LIMITED
Overview
| Company Name | MANFROTTO DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01675551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANFROTTO DISTRIBUTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MANFROTTO DISTRIBUTION LIMITED located?
| Registered Office Address | William Vinten Building Easlea Road IP32 7BY Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANFROTTO DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOGEN IMAGING UK LIMITED | Jan 14, 2008 | Jan 14, 2008 |
| KATA UK LIMITED | Mar 14, 2006 | Mar 14, 2006 |
| VINTEN OVERSEAS HOLDINGS LIMITED | Nov 30, 1990 | Nov 30, 1990 |
| TRIVECTOR SCIENTIFIC LIMITED | May 09, 1984 | May 09, 1984 |
| TRIVECTOR SYSTEMS INTERNATIONAL LIMITED | Nov 03, 1982 | Nov 03, 1982 |
What are the latest accounts for MANFROTTO DISTRIBUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANFROTTO DISTRIBUTION LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for MANFROTTO DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr Brian Morgan as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Notification of Videndum Group Limited as a person with significant control on Sep 05, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for The Vitec Group Plc as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin Jon Green as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of MANFROTTO DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Jonathan Mark | Secretary | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | British | 158858480001 | ||||||
| BOLTON, Jonathan Mark | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 15931960031 | |||||
| MORGAN, Brian | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | Irish | 258592560001 | |||||
| MILTON, Jayne Sarah | Secretary | 10 The Ashtrees Guildford Road Ash GU12 6BE Aldershot Hampshire | British | 76632180002 | ||||||
| PEATE, Roland Duncan | Secretary | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 | ||||||
| TITE, Malcolm George | Secretary | 2 Hale View Glen Road Beacon Hill GU26 6QE Hindhead Surrey | British | 10860840001 | ||||||
| BAGGOTT, Malcolm Alexander William | Director | Newlyn Cottage The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | British | 11322890001 | ||||||
| CARR, Christopher William | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 169585120001 | |||||
| COONEY, Gregory | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 111857550003 | |||||
| COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | 45397090001 | |||||
| FIELDEN, Nigel John | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 48324150002 | |||||
| GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 89438230007 | |||||
| GREEN, Richard Alan | Director | 129 Victoria Road Wargrave RG10 8AG Reading Berkshire | British | 25140820003 | ||||||
| HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 160870900001 | |||||
| HEWGILL, Alastair | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | 60300710003 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 291529900001 | |||||
| PEATE, Roland Duncan | Director | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 | ||||||
| RIGAMONTI, Andrea Emilio | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British,Italian | 290071700001 | |||||
| WILD, Paul | Director | 192 Carlough Place FOREIGN Mahwah New Jersey Nj 07430 Usa (New Jersey) | Usa | British | 111857580001 |
Who are the persons with significant control of MANFROTTO DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Videndum Group Limited | Sep 05, 2025 | William Vinten Building Easlea Road IP32 7BY Bury St Edmunds William Vinten Building Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Videndum Plc | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0