VIDEOLOFT LIMITED

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

    Company NameVIDEOLOFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08121657
    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 VIDEOLOFT LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is VIDEOLOFT LIMITED located?

    Registered Office Address
    18c Croft Drive
    Milton
    OX14 4RP Abingdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIDEOLOFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANYTHING SYSTEMS LTDJun 27, 2012Jun 27, 2012

    What are the latest accounts for VIDEOLOFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VIDEOLOFT LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for VIDEOLOFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 10, 2025

    • Capital: GBP 1,078,129.3
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 1,078,042.4
    3 pagesSH01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Appointment of Mr Kaldip Singh Chohan as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 27, 2023 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Jan 25, 2023

    • Capital: GBP 1,070,964.6
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Confirmation statement made on Jun 27, 2022 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Jan 19, 2022

    • Capital: GBP 1,062,229.6
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Termination of appointment of Michael John Edge as a director on Nov 12, 2020

    1 pagesTM01

    Appointment of Philip Anthony Coombs as a director on Nov 12, 2020

    2 pagesAP01

    Appointment of Laura Jane Worrell as a director on Nov 12, 2020

    2 pagesAP01

    Registered office address changed from Unit 7 127 Milton Park Milton Abingdon Oxfordshire OX14 4SA to 18C Croft Drive Milton Abingdon Oxfordshire OX14 4RP on Oct 15, 2020

    1 pagesAD01

    Confirmation statement made on Jun 27, 2020 with updates

    9 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    12 pagesAA

    Termination of appointment of John Stephen Schilizzi as a secretary on May 22, 2020

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 11, 2019

    • Capital: GBP 1,062,160.1
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2019

    RES15

    Who are the officers of VIDEOLOFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOHAN, Kaldip Singh
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    EnglandBritishChief Product Officer41378440002
    COOMBS, Philip Anthony
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    EnglandBritishDirector276660410001
    FISCHER, Michael David
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    EnglandBritishCompany Director66235580008
    GERMAIN, Daniel Ian
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    EnglandBritishHead Of Creative167597570002
    PEARSON, Timothy Robert
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    ScotlandBritishCompany Director138134920002
    ROSTOM, Adam
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    United KingdomBritishCompany Director227409130001
    WEST, James Lee
    Milton Park
    OX14 4SA Abingdon
    127
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    OX14 4SA Abingdon
    127
    Oxfordshire
    United Kingdom
    EnglandBritishCeo83345040004
    WORRELL, Laura Jane
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    EnglandBritishDirector276660400001
    SCHILIZZI, John Stephen
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    Secretary
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    170293970001
    EDGE, Michael John
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    18c
    Oxfordshire
    England
    EnglandBritishCto165215050001
    MATTHEWS, Stuart Glenn
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    Director
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    EnglandBritish,CanadianSolicitor Ceo89113640002

    Who are the persons with significant control of VIDEOLOFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael David Fischer
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    Jun 27, 2017
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Lee West
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    Jun 27, 2017
    127 Milton Park
    Milton
    OX14 4SA Abingdon
    Unit 7
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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