Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDETT HOLDINGS LIMITED
Company Information for

VIDETT HOLDINGS LIMITED

3RD FLOOR, FORBURY WORKS, 37-43 BLAGRAVE STREET, READING, RG1 1PZ,
Company Registration Number
08989740
Private Limited Company
Active

Company Overview

About Vidett Holdings Ltd
VIDETT HOLDINGS LIMITED was founded on 2014-04-10 and has its registered office in Reading. The organisation's status is listed as "Active". Vidett Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIDETT HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, FORBURY WORKS
37-43 BLAGRAVE STREET
READING
RG1 1PZ
Other companies in M1
 
Previous Names
MC20 HDGS LIMITED19/07/2023
Filing Information
Company Number 08989740
Company ID Number 08989740
Date formed 2014-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:42:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIDETT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN NICHOLAS JONES
Director 2017-11-03
NIGEL JONES
Director 2014-04-10
ANTONY PAUL MILLER
Director 2014-04-10
GRANT EDWIN STOBART
Director 2017-11-03
GERARD JUDE WALSH
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GRAHAM MITCHELL
Director 2014-04-10 2017-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN NICHOLAS JONES VIDETT TRUSTEE SERVICES LIMITED Director 2018-01-24 CURRENT 1972-04-19 Active
JONATHAN NICHOLAS JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2017-11-27 CURRENT 2001-06-25 Liquidation
JONATHAN NICHOLAS JONES VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
JONATHAN NICHOLAS JONES BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-12 CURRENT 1998-11-11 Active
JONATHAN NICHOLAS JONES BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-12 CURRENT 2012-03-06 Active
JONATHAN NICHOLAS JONES DATUM TOPCO LIMITED Director 2016-09-09 CURRENT 2016-08-16 Active
JONATHAN NICHOLAS JONES AMPHORA TOPCO LIMITED Director 2015-09-24 CURRENT 2011-07-13 Active
JONATHAN NICHOLAS JONES YOUGOV PLC Director 2009-06-02 CURRENT 1998-07-30 Active
NIGEL JONES BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-12-20 CURRENT 1998-11-11 Active
NIGEL JONES BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-12-20 CURRENT 2012-03-06 Active
NIGEL JONES VIDETT TRUSTEE SERVICES LIMITED Director 2014-09-03 CURRENT 1972-04-19 Active
NIGEL JONES VIDETT TRUSTEES LIMITED Director 2013-02-11 CURRENT 2005-11-10 Active
NIGEL JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2011-01-05 CURRENT 2001-06-25 Liquidation
ANTONY PAUL MILLER MULTITONE RETIREMENT BENEFITS PLAN TRUSTEE LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ANTONY PAUL MILLER VIDETT TRUSTEE SERVICES LIMITED Director 2014-04-15 CURRENT 1972-04-19 Active
ANTONY PAUL MILLER BROADSTONE CONSULTING ACTUARIES LIMITED Director 2013-10-31 CURRENT 2001-06-25 Liquidation
ANTONY PAUL MILLER VIDETT TRUSTEES LIMITED Director 2013-02-11 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 Active
GERARD JUDE WALSH VIDETT TRUSTEE SERVICES LIMITED Director 2014-09-03 CURRENT 1972-04-19 Active
GERARD JUDE WALSH VIDETT TRUSTEES LIMITED Director 2005-11-18 CURRENT 2005-11-10 Active
GERARD JUDE WALSH BROADSTONE CONSULTING ACTUARIES LIMITED Director 2005-01-04 CURRENT 2001-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR NADEEM LADHA
2023-07-19Company name changed MC20 hdgs LIMITED\certificate issued on 19/07/23
2023-07-17DIRECTOR APPOINTED MS ANGELA JANE WINCHESTER
2023-06-28Current accounting period extended from 30/06/23 TO 31/12/23
2023-05-25CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-04CESSATION OF BROADSTONE HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04Notification of Vidett Limited as a person with significant control on 2023-02-28
2023-03-02DIRECTOR APPOINTED NADEEM LADHA
2023-03-01DIRECTOR APPOINTED NAOMI HELEN L’ESTRANGE
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ANTONIO GUILHERME RAMOS GUSMAO
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS JONES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 100 Wood Street London EC2V 7AN England
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089897400004
2023-01-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-11AP01DIRECTOR APPOINTED MR ANTONIO GUILHERME RAMOS GUSMAO
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-21PSC05Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JUDE WALSH
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDWIN STOBART
2022-03-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-12Director's details changed for Mr Nigel Jones on 2021-11-19
2022-01-12CH01Director's details changed for Mr Nigel Jones on 2021-11-19
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089897400004
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089897400003
2021-02-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089897400003
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089897400002
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 55 Baker Street London W1U 8EW England
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-11-06AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2018-11-06AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-11-20RES01ADOPT ARTICLES 03/11/2017
2017-11-20RES01ADOPT ARTICLES 03/11/2017
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 089897400001
2017-11-15RES01ADOPT ARTICLES 03/11/2017
2017-11-15RES01ADOPT ARTICLES 03/11/2017
2017-11-09AP01DIRECTOR APPOINTED MR GRANT EDWIN STOBART
2017-11-09AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES
2017-11-09AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Albion Wharf Albion Street Manchester M1 5LN
2017-11-09PSC02Notification of Broadstone Holdco Limited as a person with significant control on 2017-11-03
2017-11-08PSC09Withdrawal of a person with significant control statement on 2017-11-08
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM MITCHELL
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14CH01Director's details changed for Mr Nigel Jones on 2016-03-26
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-22AR0110/04/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-21AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-12SH20Statement by Directors
2015-03-12SH19Statement of capital on 2015-03-12 GBP 4
2015-03-12CAP-SSSOLVENCY STATEMENT DATED 02/03/15
2015-03-12RES06REDUCE ISSUED CAPITAL 02/03/2015
2015-01-02RES15CHANGE OF NAME 15/12/2014
2014-07-24RES15CHANGE OF NAME 10/07/2014
2014-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 400000
2014-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-04-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to VIDETT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIDETT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of VIDETT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VIDETT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIDETT HOLDINGS LIMITED
Trademarks
We have not found any records of VIDETT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDETT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as VIDETT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIDETT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDETT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIDETT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.