VIKING OFFICE UK LIMITED
Overview
| Company Name | VIKING OFFICE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02472621 |
| 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 VIKING OFFICE UK LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VIKING OFFICE UK LIMITED located?
| Registered Office Address | 501 Beaumont Leys Lane LE4 2BN Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIKING OFFICE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICE DEPOT INTERNATIONAL (UK) LIMITED | May 25, 2000 | May 25, 2000 |
| VIKING DIRECT LIMITED | Mar 15, 1990 | Mar 15, 1990 |
| VASTSWIFT LIMITED | Feb 21, 1990 | Feb 21, 1990 |
What are the latest accounts for VIKING OFFICE UK 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 VIKING OFFICE UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for VIKING OFFICE UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Daniele Rose Marcovici as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||||||||||||||
Appointment of Christa Furter as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas William Simon Rodda as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Termination of appointment of Alexandre Francois Jean Charpy as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alain Dominique François Josse as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Jan 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 27, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 024726210003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 024726210004 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Alain Dominique François Josse as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexandre Francois Jean Charpy as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed office depot international (uk) LIMITED\certificate issued on 01/02/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Appointment of Danièle Rose Marcovici as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of VIKING OFFICE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURTER, Christa | Director | Beaumont Leys Lane LE4 2BN Leicester 501 England | Switzerland | Austrian | 343201110001 | |||||
| MARCOVICI, Daniele Rose | Director | Zi Paris Nord 2 93290 Tremblay-En-France 16 Rue De L'Etang France | France | French | 289986430001 | |||||
| BEST, William | Secretary | 29 Aberford Road Woodlesford LS26 8LD Leeds West Yorkshire | British | 25312140001 | ||||||
| CUNDICK, Graham Smith | Secretary | Airdale Farm Main Street Leire LE17 5HF Lutterworth Leicestershire | British | 141600560001 | ||||||
| DAVIES, John Arthur | Secretary | 1 Jutland Crescent SP10 4NB Andover Hampshire | British | 68353290001 | ||||||
| HILLS, Jacqueline Susan | Secretary | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | British | 125501720001 | ||||||
| ALLEN, Paul Robert | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 161841390002 | |||||
| BALDREY, Robert Rolph | Director | Beaumont Leys Lane LE4 2BN Leicester 501 England | England | British | 78328360005 | |||||
| BEST, William | Director | 29 Aberford Road Woodlesford LS26 8LD Leeds West Yorkshire | British | 25312140001 | ||||||
| BIRKS, Peter Geoffrey | Director | Whitley Hill B95 5DJ Henley In Arden Whitley House Warwickshire | United Kingdom | British | 128884400001 | |||||
| CAIN, Keith | Director | 145 Station Road Cropston LE7 7HH Leicester Leicestershire | British | 43792530003 | ||||||
| CARVELL, Richard James | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 186936310001 | |||||
| CHARPY, Alexandre Francois Jean | Director | 16 Rue De L’Etang Paris Nord 2 95977 Roissy Cdg Cedex Raja France | France | French | 305019780001 | |||||
| COLLIN, Dirk Jw | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Belgium | Belgian | 150096540001 | |||||
| CUNDICK, Graham Smith | Director | Airdale Farm Main Street Leire LE17 5HF Lutterworth Leicestershire | British | 141600560001 | ||||||
| DOWLING, Kieran Stuart | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 214030010001 | |||||
| FANNIN, David | Director | 3900 Galt Ocean Drive Fort Launderdale Florida 1601 Usa | Amercian | 67667380001 | ||||||
| FLYNN, Stephen Martin | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 135515650001 | |||||
| GOLDSTEIN, Barry | Director | 9981 North West 45th Street Coral Springs Florida 33065 Usa | American | 67667450001 | ||||||
| GRADY, James Henry | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Germany | American | 168174000001 | |||||
| HAYES, Barrie | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 150068120001 | |||||
| HELFORD, Irwin | Director | 11 Vista Real Rolling Hills FOREIGN Los Angeles County California 90274 Usa | American | 25312150001 | ||||||
| HILLS, Jacqueline Susan | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 150069060001 | |||||
| HORN, Michael Leslie | Director | Costock Road East Leake LE12 6LY Leicester 19 | United Kingdom | British | 117280690001 | |||||
| HULSE, David | Director | Woodview Farm Wood Lane, Cadeby CV13 0AU Nuneaton Warwickshire | British | 63453330001 | ||||||
| JARC, Frank Robert | Director | 140 The Village Apt 301 Redondo Beach California 90277 FOREIGN Usa | American | 53482160003 | ||||||
| JOHNSON, Matthew | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 167227340001 | |||||
| JOSSE, Alain Dominique François | Director | 16 Rue De L’Etang Paris Nord 2 95977 Roissy Cdg Cedex Raja France | France | French | 305210170001 | |||||
| KAVANAGH, Ross William | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 83984750001 | |||||
| KROLL, Stephen Russell | Director | 6038 James Alan Street Cypress Orange FOREIGN County California 90630 Usa | American | 25312160001 | ||||||
| MAHONEY, Christopher Terence | Director | 1 Maxwell Drive Hazlemere HP15 7BX High Wycombe Buckinghamshire | United Kingdom | British | 3574980001 | |||||
| MASLEN, Neil David | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Germany | British | 217759630001 | |||||
| MCCREESH, Michael Jon | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 180104220002 | |||||
| MCLARNEY, Justin James | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 180833970001 | |||||
| MOORE, John | Director | Kent Road HG1 2EU Harrogate 58 North Yorkshire | United Kingdom | British | 117446700001 |
Who are the persons with significant control of VIKING OFFICE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daniele Rose Marcovici | Nov 01, 2021 | 16 Rue De Letang Zi Paris Nord 2 Tremblay En France 93290 France | No | ||||||||||||
Nationality: French Country of Residence: France | |||||||||||||||
Natures of Control
| |||||||||||||||
| Aurelius Equity Opportunities Se & Co Kgaa | Oct 15, 2021 | Ludwig-Ganghofer--Strasse 6 82031 Grunwald Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Office Depot Uk & Ireland Holding B.V. | Oct 15, 2021 | Columbusweg 33 5928la 5928LA Venlo 33 Netherlands | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Office Depot Holdings 4 Limited | Dec 04, 2020 | Beaumont Leys Lane LE4 2BN Leicester 501 United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Viking Direct (Holdings) Limited | Apr 06, 2016 | Beaumont Leys Lane LE4 2BN Leicester 501 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Viking Finance (Ireland) Limited | Apr 06, 2016 | Rosemount Business Park Ballycoolin Dublin 11 35 Ireland | Yes | ||||||||||||
| |||||||||||||||
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