VIDENDUM INVESTMENTS LIMITED
Overview
| Company Name | VIDENDUM INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03618239 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIDENDUM INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VIDENDUM INVESTMENTS 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 VIDENDUM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITEC INVESTMENTS LIMITED | Oct 08, 1998 | Oct 08, 1998 |
| GAG89 LIMITED | Aug 19, 1998 | Aug 19, 1998 |
What are the latest accounts for VIDENDUM INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VIDENDUM INVESTMENTS 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 VIDENDUM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Neil Etherington as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ismaa'eel Van Der Schaff as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Brian Morgan as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 036182390005, created on Sep 15, 2025 | 47 pages | MR01 | ||||||||||||||
Registration of charge 036182390001, created on Sep 15, 2025 | 20 pages | MR01 | ||||||||||||||
Registration of charge 036182390002, created on Sep 15, 2025 | 26 pages | MR01 | ||||||||||||||
Registration of charge 036182390003, created on Sep 15, 2025 | 33 pages | MR01 | ||||||||||||||
Registration of charge 036182390004, created on Sep 15, 2025 | 158 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Appointment of Mr David Neil Etherington as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ismaa'eel Van Der Schaff as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
Amended full accounts made up to Dec 31, 2023 | 22 pages | AAMD | ||||||||||||||
Registered office address changed from Bridge House Heron Square Richmond TW9 1EN United Kingdom to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Vitec Group Holdings Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Who are the officers of VIDENDUM INVESTMENTS 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 | 158859820001 | ||||||
| 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 | |||||
| METCALF, David John | Nominee Secretary | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | British | 900010340001 | ||||||
| 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 | ||||||
| BAGGOTT, Malcolm Alexander William | Director | Newlyn Cottage The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | British | 11322890001 | ||||||
| COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||
| COPEMAN, James Robert | Director | 2 Paddenswick Road W6 0UB London | England | British | 107125490001 | |||||
| COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | 45397090001 | |||||
| ETHERINGTON, David Neil | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British | 242102590001 | |||||
| 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 United Kingdom | England | British | 291529900001 | |||||
| METCALF, David John | Nominee Director | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | British | 900010340001 | ||||||
| PEATE, Roland Duncan | Director | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 | ||||||
| RIGAMONTI, Andrea Emilio | Director | Heron Square TW9 1EN Richmond Bridge House England | England | British,Italian | 290071700001 | |||||
| VAN DER SCHAFF, Ismaa'Eel | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 331332670001 | |||||
| WALMSLEY, Neil Roderick | Director | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | England | British | 68761840003 |
Who are the persons with significant control of VIDENDUM INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Videndum Group Holdings Limited | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VIDENDUM INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 15, 2025 Delivered On Sep 29, 2025 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Sep 15, 2025 Delivered On Sep 25, 2025 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 15, 2025 Delivered On Sep 26, 2025 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 15, 2025 Delivered On Sep 26, 2025 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 15, 2025 Delivered On Sep 26, 2025 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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