VIKING OFFICE UK LIMITED

VIKING OFFICE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIKING OFFICE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02472621
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIKING OFFICE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFICE DEPOT INTERNATIONAL (UK) LIMITEDMay 25, 2000May 25, 2000
    VIKING DIRECT LIMITEDMar 15, 1990Mar 15, 1990
    VASTSWIFT LIMITEDFeb 21, 1990Feb 21, 1990

    What are the latest accounts for VIKING OFFICE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIKING OFFICE UK LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for VIKING OFFICE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Change of details for Daniele Rose Marcovici as a person with significant control on Nov 01, 2021

    2 pagesPSC04

    Appointment of Christa Furter as a director on Dec 05, 2025

    2 pagesAP01

    Termination of appointment of Thomas William Simon Rodda as a director on Dec 04, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Termination of appointment of Alexandre Francois Jean Charpy as a director on Jun 20, 2025

    1 pagesTM01

    Termination of appointment of Alain Dominique François Josse as a director on Jan 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Jan 14, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 27, 2023

    • Capital: GBP 2,505,093,954
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 21/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 75,911,938
    3 pagesSH01

    Satisfaction of charge 024726210003 in full

    1 pagesMR04

    Satisfaction of charge 024726210004 in full

    1 pagesMR04

    Appointment of Mr Alain Dominique François Josse as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Alexandre Francois Jean Charpy as a director on Feb 01, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed office depot international (uk) LIMITED\certificate issued on 01/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2023

    RES15

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Appointment of Danièle Rose Marcovici as a director on Feb 02, 2022

    2 pagesAP01

    Who are the officers of VIKING OFFICE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURTER, Christa
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    SwitzerlandAustrian343201110001
    MARCOVICI, Daniele Rose
    Zi Paris Nord 2
    93290 Tremblay-En-France
    16 Rue De L'Etang
    France
    Director
    Zi Paris Nord 2
    93290 Tremblay-En-France
    16 Rue De L'Etang
    France
    FranceFrench289986430001
    BEST, William
    29 Aberford Road
    Woodlesford
    LS26 8LD Leeds
    West Yorkshire
    Secretary
    29 Aberford Road
    Woodlesford
    LS26 8LD Leeds
    West Yorkshire
    British25312140001
    CUNDICK, Graham Smith
    Airdale Farm Main Street
    Leire
    LE17 5HF Lutterworth
    Leicestershire
    Secretary
    Airdale Farm Main Street
    Leire
    LE17 5HF Lutterworth
    Leicestershire
    British141600560001
    DAVIES, John Arthur
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    Secretary
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    British68353290001
    HILLS, Jacqueline Susan
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Secretary
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    British125501720001
    ALLEN, Paul Robert
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish161841390002
    BALDREY, Robert Rolph
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    EnglandBritish78328360005
    BEST, William
    29 Aberford Road
    Woodlesford
    LS26 8LD Leeds
    West Yorkshire
    Director
    29 Aberford Road
    Woodlesford
    LS26 8LD Leeds
    West Yorkshire
    British25312140001
    BIRKS, Peter Geoffrey
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    Director
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    United KingdomBritish128884400001
    CAIN, Keith
    145 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    Director
    145 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    British43792530003
    CARVELL, Richard James
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish186936310001
    CHARPY, Alexandre Francois Jean
    16 Rue De L’Etang
    Paris Nord 2
    95977 Roissy Cdg Cedex
    Raja
    France
    Director
    16 Rue De L’Etang
    Paris Nord 2
    95977 Roissy Cdg Cedex
    Raja
    France
    FranceFrench305019780001
    COLLIN, Dirk Jw
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    BelgiumBelgian150096540001
    CUNDICK, Graham Smith
    Airdale Farm Main Street
    Leire
    LE17 5HF Lutterworth
    Leicestershire
    Director
    Airdale Farm Main Street
    Leire
    LE17 5HF Lutterworth
    Leicestershire
    British141600560001
    DOWLING, Kieran Stuart
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish214030010001
    FANNIN, David
    3900 Galt Ocean Drive
    Fort Launderdale
    Florida
    1601
    Usa
    Director
    3900 Galt Ocean Drive
    Fort Launderdale
    Florida
    1601
    Usa
    Amercian67667380001
    FLYNN, Stephen Martin
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish135515650001
    GOLDSTEIN, Barry
    9981 North West 45th Street
    Coral Springs
    Florida
    33065
    Usa
    Director
    9981 North West 45th Street
    Coral Springs
    Florida
    33065
    Usa
    American67667450001
    GRADY, James Henry
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    GermanyAmerican168174000001
    HAYES, Barrie
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish150068120001
    HELFORD, Irwin
    11 Vista Real Rolling Hills
    FOREIGN Los Angeles
    County California 90274
    Usa
    Director
    11 Vista Real Rolling Hills
    FOREIGN Los Angeles
    County California 90274
    Usa
    American25312150001
    HILLS, Jacqueline Susan
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish150069060001
    HORN, Michael Leslie
    Costock Road
    East Leake
    LE12 6LY Leicester
    19
    Director
    Costock Road
    East Leake
    LE12 6LY Leicester
    19
    United KingdomBritish117280690001
    HULSE, David
    Woodview Farm
    Wood Lane, Cadeby
    CV13 0AU Nuneaton
    Warwickshire
    Director
    Woodview Farm
    Wood Lane, Cadeby
    CV13 0AU Nuneaton
    Warwickshire
    British63453330001
    JARC, Frank Robert
    140 The Village Apt 301
    Redondo Beach California 90277
    FOREIGN Usa
    Director
    140 The Village Apt 301
    Redondo Beach California 90277
    FOREIGN Usa
    American53482160003
    JOHNSON, Matthew
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish167227340001
    JOSSE, Alain Dominique François
    16 Rue De L’Etang
    Paris Nord 2
    95977 Roissy Cdg Cedex
    Raja
    France
    Director
    16 Rue De L’Etang
    Paris Nord 2
    95977 Roissy Cdg Cedex
    Raja
    France
    FranceFrench305210170001
    KAVANAGH, Ross William
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish83984750001
    KROLL, Stephen Russell
    6038 James Alan Street
    Cypress Orange
    FOREIGN County California 90630
    Usa
    Director
    6038 James Alan Street
    Cypress Orange
    FOREIGN County California 90630
    Usa
    American25312160001
    MAHONEY, Christopher Terence
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    Director
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    United KingdomBritish3574980001
    MASLEN, Neil David
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    GermanyBritish217759630001
    MCCREESH, Michael Jon
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish180104220002
    MCLARNEY, Justin James
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish180833970001
    MOORE, John
    Kent Road
    HG1 2EU Harrogate
    58
    North Yorkshire
    Director
    Kent Road
    HG1 2EU Harrogate
    58
    North Yorkshire
    United KingdomBritish117446700001

    Who are the persons with significant control of VIKING OFFICE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daniele Rose Marcovici
    16 Rue De Letang
    Zi Paris Nord 2
    Tremblay En France
    93290
    France
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aurelius Equity Opportunities Se & Co Kgaa
    Ludwig-Ganghofer--Strasse 6
    82031
    Grunwald
    Germany
    Oct 15, 2021
    Ludwig-Ganghofer--Strasse 6
    82031
    Grunwald
    Germany
    Yes
    Legal FormGerman Limited Partnership Listed On German Stock Place
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredCourt Of Registration
    Registration Number221100
    Search in German RegistryAurelius Equity Opportunities Se & Co Kgaa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Office Depot Uk & Ireland Holding B.V.
    Columbusweg 33
    5928la
    5928LA Venlo
    33
    Netherlands
    Oct 15, 2021
    Columbusweg 33
    5928la
    5928LA Venlo
    33
    Netherlands
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredChamber Of Commerce (Kamer Van Koophandel)
    Registration Number69930953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Office Depot Holdings 4 Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    United Kingdom
    Dec 04, 2020
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11676297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Viking Direct (Holdings) Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Apr 06, 2016
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02691521
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Viking Finance (Ireland) Limited
    Rosemount Business Park
    Ballycoolin
    Dublin 11
    35
    Ireland
    Apr 06, 2016
    Rosemount Business Park
    Ballycoolin
    Dublin 11
    35
    Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCro
    Registration Number268372
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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