VIDEOLOFT LIMITED
Overview
Company Name | VIDEOLOFT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08121657 |
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 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 Address | No |
What were the previous names of VIDEOLOFT LIMITED?
Company Name | From | Until |
---|---|---|
MANYTHING SYSTEMS LTD | Jun 27, 2012 | Jun 27, 2012 |
What are the latest accounts for VIDEOLOFT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VIDEOLOFT LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for VIDEOLOFT LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||||||||||
Appointment of Mr Kaldip Singh Chohan as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 27, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2023
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Confirmation statement made on Jun 27, 2022 with updates | 8 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2022
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Michael John Edge as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Philip Anthony Coombs as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Laura Jane Worrell as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jun 27, 2020 with updates | 9 pages | CS01 | ||||||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of John Stephen Schilizzi as a secretary on May 22, 2020 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2019
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of VIDEOLOFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHOHAN, Kaldip Singh | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | England | British | Chief Product Officer | 41378440002 | ||||
COOMBS, Philip Anthony | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | England | British | Director | 276660410001 | ||||
FISCHER, Michael David | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | England | British | Company Director | 66235580008 | ||||
GERMAIN, Daniel Ian | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | England | British | Head Of Creative | 167597570002 | ||||
PEARSON, Timothy Robert | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | Scotland | British | Company Director | 138134920002 | ||||
ROSTOM, Adam | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | United Kingdom | British | Company Director | 227409130001 | ||||
WEST, James Lee | Director | Milton Park OX14 4SA Abingdon 127 Oxfordshire United Kingdom | England | British | Ceo | 83345040004 | ||||
WORRELL, Laura Jane | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | England | British | Director | 276660400001 | ||||
SCHILIZZI, John Stephen | Secretary | 127 Milton Park Milton OX14 4SA Abingdon Unit 7 Oxfordshire England | 170293970001 | |||||||
EDGE, Michael John | Director | Croft Drive Milton OX14 4RP Abingdon 18c Oxfordshire England | England | British | Cto | 165215050001 | ||||
MATTHEWS, Stuart Glenn | Director | 127 Milton Park Milton OX14 4SA Abingdon Unit 7 Oxfordshire England | England | British,Canadian | Solicitor Ceo | 89113640002 |
Who are the persons with significant control of VIDEOLOFT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael David Fischer | Jun 27, 2017 | 127 Milton Park Milton OX14 4SA Abingdon Unit 7 Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Lee West | Jun 27, 2017 | 127 Milton Park Milton OX14 4SA Abingdon Unit 7 Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
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