Background WavePink WaveYellow Wave

VIEWTHORPE (OLD) LIMITED (01030573)

VIEWTHORPE (OLD) LIMITED (01030573) is an active UK company. incorporated on 10 November 1971. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. VIEWTHORPE (OLD) LIMITED has been registered for 54 years. Current directors include SINCLAIR, Alistair James, SINCLAIR, Nicholas Andrew, SINCLAIR, Simon Alistair.

Company Number
01030573
Status
active
Type
ltd
Incorporated
10 November 1971
Age
54 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINCLAIR, Alistair James, SINCLAIR, Nicholas Andrew, SINCLAIR, Simon Alistair
SIC Codes
64209, 64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWTHORPE (OLD) LIMITED

VIEWTHORPE (OLD) LIMITED is an active company incorporated on 10 November 1971 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. VIEWTHORPE (OLD) LIMITED was registered 54 years ago.(SIC: 64209, 64991)

Status

active

Active since 54 years ago

Company No

01030573

LTD Company

Age

54 Years

Incorporated 10 November 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

VIEWTHORPE LIMITED
From: 10 November 1971To: 25 September 2008
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Lynton House 2Nd Floor 7-12 Tavistock Square London WC1H 9BQ
From: 10 November 1971To: 27 September 2010
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SINCLAIR, Alistair James

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1949
Director
Appointed 30 Oct 2008

SINCLAIR, Nicholas Andrew

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1977
Director
Appointed 05 Sept 2020

SINCLAIR, Simon Alistair

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1978
Director
Appointed 05 Sept 2020

BRAY, Maria Magdalena

Resigned
4 Clarence Terrace, LondonNW1 4RD
Secretary
Appointed 24 Jan 2001
Resigned 30 Sept 2004

LANGRISH SMITH, Elizabeth

Resigned
6 The Glade, Woodford GreenIG8 0QA
Secretary
Appointed 13 Mar 2006
Resigned 30 Oct 2008

SIMKINS, Susan Mary

Resigned
The Spinney, FulmerSL3 6JE
Secretary
Appointed 30 Oct 2008
Resigned 17 Sept 2014

SIMKINS, Susan Mary

Resigned
The Spinney, FulmerSL3 6JE
Secretary
Appointed 05 Sept 1991
Resigned 31 Jan 2001

SINCLAIR, Daphne

Resigned
16 High Mead, ChigwellIG7 6PU
Secretary
Appointed N/A
Resigned 05 Sept 1991

LANGRISH SMITH, Elizabeth

Resigned
6 The Glade, Woodford GreenIG8 0QA
Born April 1952
Director
Appointed 13 Mar 2006
Resigned 30 Oct 2008

LEDERER, Nicholas Charles

Resigned
Bloomfield Cottage, EnfieldEN2 6UD
Born July 1945
Director
Appointed 24 Jan 2001
Resigned 13 Mar 2006

SIMKINS, Ronald William

Resigned
The Spinney Cherry Tree Lane, SloughSL3 6JE
Born April 1944
Director
Appointed 30 Oct 2008
Resigned 17 Sept 2014

SIMKINS, Ronald William

Resigned
The Spinney Cherry Tree Lane, SloughSL3 6JE
Born April 1944
Director
Appointed 05 Sept 1991
Resigned 31 Jan 2001

SIMKINS, Susan Mary

Resigned
The Spinney, FulmerSL3 6JE
Born May 1955
Director
Appointed 13 Mar 2006
Resigned 17 Sept 2014

SIMKINS, Susan Mary

Resigned
The Spinney, FulmerSL3 6JE
Born May 1955
Director
Appointed 05 Sept 1991
Resigned 31 Jan 2001

SINCLAIR, Daphne

Resigned
16 High Mead, ChigwellIG7 6PU
Born December 1990
Director
Appointed N/A
Resigned 05 Sept 1991

SINCLAIR, Duncan Morrall

Resigned
The Paddocks, HertfordSG13 8LH
Born October 1947
Director
Appointed 24 Jan 2001
Resigned 17 Feb 2006

SINCLAIR, Frank Peter

Resigned
16 High Mead, ChigwellIG7 6PU
Born November 1915
Director
Appointed N/A
Resigned 05 Sept 1991

SINCLAIR, Mary Gillin

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1946
Director
Appointed 28 Nov 2011
Resigned 05 Sept 2020

WILLIAMS, Angela

Resigned
22 Courtland Drive, ChigwellIG7 6PW
Born April 1952
Director
Appointed 13 Mar 2006
Resigned 30 Oct 2008

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
7 May 2009
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Resolution
10 October 2008
RESOLUTIONSResolutions
Resolution
10 October 2008
RESOLUTIONSResolutions
Resolution
10 October 2008
RESOLUTIONSResolutions
Resolution
10 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
16 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Memorandum Articles
22 November 1991
MEM/ARTSMEM/ARTS
Miscellaneous
22 November 1991
MISCMISC
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363aAnnual Return
Resolution
22 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Small
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 July 1986
AAAnnual Accounts
Accounts With Made Up Date
22 April 1986
AAAnnual Accounts
Accounts With Made Up Date
25 June 1983
AAAnnual Accounts
Legacy
25 June 1983
363363
Accounts With Made Up Date
16 February 1982
AAAnnual Accounts
Legacy
18 December 1980
363363
Accounts With Made Up Date
29 December 1979
AAAnnual Accounts
Accounts With Made Up Date
8 August 1977
AAAnnual Accounts
Legacy
16 July 1975
363363
Miscellaneous
10 November 1971
MISCMISC