VIASAT UK LIMITED

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

    Company NameVIASAT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03007498
    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 VIASAT UK LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is VIASAT UK LIMITED located?

    Registered Office Address
    150 O'Gorman Avenue Farnborough Business Park
    GU14 7DL Farnborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIASAT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEWOOD GROUP LIMITEDAug 19, 2009Aug 19, 2009
    STONEWOOD ELECTRONICS LTD.Jan 09, 1995Jan 09, 1995

    What are the latest accounts for VIASAT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for VIASAT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Change of details for Viasat Satellite Holdings Limited as a person with significant control on Dec 13, 2024

    2 pagesPSC05

    Secretary's details changed for Mr Robert Blair on Feb 04, 2025

    1 pagesCH03

    Director's details changed for Jessica Elizabeth Everill on Feb 04, 2025

    2 pagesCH01

    Director's details changed for Ms Shawn Lynn Duffy on Feb 04, 2025

    2 pagesCH01

    Director's details changed for Mr Robert James Blair on Feb 04, 2025

    2 pagesCH01

    Registered office address changed from 150 O'gorman Avenue 150 O'gorman Avenue Farnborough Business Park Farnborough GU14 7DL England to 150 O'gorman Avenue Farnborough Business Park Farnborough GU14 7DL on Feb 04, 2025

    1 pagesAD01

    Registered office address changed from Royal Pavilion, Tower 2 Fourth Floor Wellesley Road Aldershot GU11 1PZ England to 150 O'gorman Avenue 150 O'gorman Avenue Farnborough Business Park Farnborough GU14 7DL on Feb 04, 2025

    1 pagesAD01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Nicholas Mark Watson as a director on Aug 27, 2024

    2 pagesAP01

    Termination of appointment of Stuart Robert Black as a director on Aug 27, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Appointment of Elizabeth Palmer as a director on Nov 21, 2023

    2 pagesAP01

    Termination of appointment of Hisham Said Awad as a director on Nov 21, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Director's details changed for Mr Hisham Said Awad on Mar 13, 2023

    2 pagesCH01

    Appointment of Mr Hisham Said Awad as a director on Feb 17, 2023

    2 pagesAP01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Robert Black on Dec 01, 2022

    2 pagesCH01

    Termination of appointment of Broughton Secretaries Limited as a secretary on Oct 31, 2022

    1 pagesTM02

    Who are the officers of VIASAT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Robert
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    Secretary
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    243389010001
    BLAIR, Robert James
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    Director
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    United StatesAmerican243388970001
    DUFFY, Shawn Lynn
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    Director
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    United StatesAmerican264372830001
    EVERILL, Jessica Elizabeth
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    Director
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    United KingdomEnglish288255030001
    PALMER, Elizabeth
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    Director
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    EnglandBritish312071360001
    WATSON, Nicholas Mark
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    Director
    Farnborough Business Park
    GU14 7DL Farnborough
    150 O'Gorman Avenue
    England
    United KingdomBritish322867280001
    KYPRIANOU, Eleftherios
    18 Birch Drive
    AL10 8NX Hatfield
    Hertfordshire
    Secretary
    18 Birch Drive
    AL10 8NX Hatfield
    Hertfordshire
    British18551000001
    LIPPERT, Keven Kirk
    El Camino Real
    Carlsbad
    Viasatinc 6155
    California 92009
    United States
    Secretary
    El Camino Real
    Carlsbad
    Viasatinc 6155
    California 92009
    United States
    British152917490001
    MOSS, David Parker
    4 Oakview Close
    West Common
    AL5 2PP Harpenden
    Hertfordshire
    Secretary
    4 Oakview Close
    West Common
    AL5 2PP Harpenden
    Hertfordshire
    British37556860002
    WESTERN, Clare Jeanette
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    Secretary
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    British41522300002
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Secretary
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03952862
    108111310002
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    AWAD, Hisham Said
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    Director
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    EnglandBritish305768640002
    BALDRIDGE, Richard Allan
    El Camino Real
    Carlsbad
    Viasat Inc 6155
    California 92009
    United States
    Director
    El Camino Real
    Carlsbad
    Viasat Inc 6155
    California 92009
    United States
    United StatesAmerican152917440001
    BEECHING, Stephen Charles
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    Director
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    United KingdomBritish125172670002
    BLACK, Stuart Robert
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    Director
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    United KingdomBritish278637980001
    FLATHER, Martin Robert
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    Director
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    EnglandBritish217729690001
    FORSTER, Brendan Michael
    8 Park Hill
    Ealing
    W5 2JN London
    Director
    8 Park Hill
    Ealing
    W5 2JN London
    EnglandBritish122658040001
    FRASER, Neil Davidson
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    Director
    Fourth Floor
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion, Tower 2
    England
    United KingdomBritish220766510001
    GUTTERIDGE, Grant Michael
    Hope House
    45 Bluehouse Lane
    RH8 0AJ Oxted
    Surrey
    Director
    Hope House
    45 Bluehouse Lane
    RH8 0AJ Oxted
    Surrey
    British88032870001
    LIPPERT, Keven Kirk
    El Camino Real
    Carlsbad
    Viasat Inc 6155
    California 92009
    United States
    Director
    El Camino Real
    Carlsbad
    Viasat Inc 6155
    California 92009
    United States
    United StatesAmerican152917430001
    MCINTOSH, Christopher James
    BH20 4DY Wareham
    Sandford Lane
    Dorset
    United Kingdom
    Director
    BH20 4DY Wareham
    Sandford Lane
    Dorset
    United Kingdom
    EnglandBritish134610500002
    MOSS, David Parker
    4 Oakview Close
    West Common
    AL5 2PP Harpenden
    Hertfordshire
    Director
    4 Oakview Close
    West Common
    AL5 2PP Harpenden
    Hertfordshire
    United KingdomBritish37556860002
    O'DONNELL, Ronan
    19 Appenine Way
    LU7 3XZ Leighton Buzzard
    Bedfordshire
    Director
    19 Appenine Way
    LU7 3XZ Leighton Buzzard
    Bedfordshire
    United KingdomIrish111139880001
    PINE, Andrew Robert
    Sandford Lane
    BH20 4DY Wareham
    Viasat Uk Sandford Lane
    Dorset
    Uk
    Director
    Sandford Lane
    BH20 4DY Wareham
    Viasat Uk Sandford Lane
    Dorset
    Uk
    EnglandBritish200298890001
    ROBINS, Bill
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Viasat Uk Ltd
    United Kingdom
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Viasat Uk Ltd
    United Kingdom
    United KingdomBritish243388990001
    SCOTT, Stephen Derrick
    65 Wood Vale
    SE23 3DT London
    Director
    65 Wood Vale
    SE23 3DT London
    United KingdomBritish222396530001
    SMITH-WINNARD, Graham
    The Fields House
    Kineton Road
    CV47 2DG Southam
    Old Coach House
    Warwickshire
    England
    Director
    The Fields House
    Kineton Road
    CV47 2DG Southam
    Old Coach House
    Warwickshire
    England
    EnglandBritish146678260001
    STELZER, Joseph Nigel David
    19 Holne Chase
    N2 0QL London
    Director
    19 Holne Chase
    N2 0QL London
    EnglandBritish30607940005
    STONE, Timothy David
    Sandford Lane
    BH20 4DY Wareham
    Unit 22
    Dorset
    United Kingdom
    Director
    Sandford Lane
    BH20 4DY Wareham
    Unit 22
    Dorset
    United Kingdom
    United KingdomBritish166310180001
    WESTERN, Clare Jeanette
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    Director
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    British41522300002
    WESTERN, Peter Ferguson
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    Director
    Stonewood Calcraft Road
    Corfe Castle
    BH20 5EL Wareham
    Dorset
    British41522290002

    Who are the persons with significant control of VIASAT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Square
    EC2A 1HD London
    50
    England
    Apr 06, 2016
    Finsbury Square
    EC2A 1HD London
    50
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07239148
    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.

    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