VIDETT HOLDINGS LIMITED
Overview
| Company Name | VIDETT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08989740 |
| 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 VIDETT HOLDINGS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is VIDETT HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor, Forbury Works 37-43 Blagrave Street RG1 1PZ Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIDETT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MC20 HDGS LIMITED | Apr 10, 2014 | Apr 10, 2014 |
What are the latest accounts for VIDETT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIDETT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for VIDETT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 54 pages | AA | ||||||||||
Appointment of Miss Rachael Louise St John Hart as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian Clive Spann as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Julia Lindsay Yates as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Michael Willsher as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Jane Winchester as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||||||||||
Termination of appointment of Naomi Helen L’Estrange as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Ian Graham as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Clive Spann as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nadeem Ladha as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed MC20 hdgs LIMITED\certificate issued on 19/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Angela Jane Winchester as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 089897400005, created on Apr 28, 2023 | 24 pages | MR01 | ||||||||||
Notification of Vidett Limited as a person with significant control on Feb 28, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Broadstone Holdco Limited as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Nadeem Ladha as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 100 Wood Street London EC2V 7AN England to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on Mar 01, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nigel Jones as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Nicholas Jones as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of VIDETT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Stewart Ian | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 315139150001 | |||||
| ST JOHN HART, Rachael Louise | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 141679110002 | |||||
| WILLSHER, Duncan Michael | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 266447680001 | |||||
| YATES, Julia Lindsay | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 266447690001 | |||||
| GUSMAO, Antonio Guilherme Ramos | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | Portuguese | 298970210001 | |||||
| JONES, Jonathan Nicholas | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 89951630002 | |||||
| JONES, Nigel | Director | Wood Street EC2V 7AN London 100 England | England | British | 156990550003 | |||||
| LADHA, Nadeem | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | England | British | 266447630001 | |||||
| L’ESTRANGE, Naomi Helen | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | England | British | 306168100001 | |||||
| MILLER, Antony Paul | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 175918690001 | |||||
| MITCHELL, Neil Graham | Director | Albion Street M1 5LN Manchester Albion Wharf United Kingdom | England | British | 73008230002 | |||||
| SPANN, Adrian Clive | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 247448130001 | |||||
| STOBART, Grant Edwin | Director | Wood Street EC2V 7AN London 100 England | England | South African,British | 98434010003 | |||||
| WALSH, Gerard Jude | Director | Wood Street EC2V 7AN London 100 England | England | British | 102585340002 | |||||
| WINCHESTER, Angela Jane | Director | Forbury Works 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor United Kingdom | Scotland | British | 288805480001 |
Who are the persons with significant control of VIDETT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vidett Limited | Feb 28, 2023 | Forbury Works 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Broadstone Holdco Limited | Nov 03, 2017 | Wood Street EC2V 7AN London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VIDETT HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2017 | Nov 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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