Background WavePink WaveYellow Wave

VIEWSHOT LIMITED (02021518)

VIEWSHOT LIMITED (02021518) is an active UK company. incorporated on 21 May 1986. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIEWSHOT LIMITED has been registered for 39 years. Current directors include MOORE, Diana Elizabeth, MOORE, James Robert.

Company Number
02021518
Status
active
Type
ltd
Incorporated
21 May 1986
Age
39 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, Diana Elizabeth, MOORE, James Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWSHOT LIMITED

VIEWSHOT LIMITED is an active company incorporated on 21 May 1986 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIEWSHOT LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02021518

LTD Company

Age

39 Years

Incorporated 21 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
New Owner
Feb 18
New Owner
Feb 18
Funding Round
Jun 22
Owner Exit
Feb 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

MOORE, Diana Elizabeth

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 10 Aug 2002

MOORE, James Robert

Active
30 Bankside, KidlingtonOX5 1JE
Secretary
Appointed N/A

MOORE, Diana Elizabeth

Active
Bankside Court, KidlingtonOX5 1JE
Born January 1955
Director
Appointed N/A

MOORE, James Robert

Active
30 Bankside, KidlingtonOX5 1JE
Born June 1950
Director
Appointed N/A

Persons with significant control

3

2 Active
1 Ceased

Diana Elizabeth Moore

Ceased
Bankside Court, KidlingtonOX5 1JE
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024

Mr James Robert Moore

Active
Stationfields, OxfordOX5 1JE
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Diana Elizabeth Moore

Active
Bankside Court, KidlingtonOX5 1JE
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2026
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
5 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
2 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
6 March 2008
225Change of Accounting Reference Date
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
8 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288cChange of Particulars
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
4 July 1997
88(2)R88(2)R
Legacy
4 July 1997
88(2)R88(2)R
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
123Notice of Increase in Nominal Capital
Legacy
3 March 1997
288cChange of Particulars
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
11 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
12 June 1989
88(2)R88(2)R
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
13 May 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
21 October 1988
288288
Legacy
21 October 1988
363363
Accounts With Accounts Type Dormant
16 March 1988
AAAnnual Accounts
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
363363
Legacy
21 December 1987
AC42AC42
Legacy
2 December 1987
AC07AC07
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
224224
Legacy
9 July 1986
288288
Legacy
9 July 1986
287Change of Registered Office
Miscellaneous
31 May 1986
MISCMISC
Miscellaneous
21 May 1986
MISCMISC