Background WavePink WaveYellow Wave

VIKING COURT LIMITED (02658057)

VIKING COURT LIMITED (02658057) is an active UK company. incorporated on 28 October 1991. with registered office in Dronfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). VIKING COURT LIMITED has been registered for 34 years. Current directors include CLAGUE, John Robert.

Company Number
02658057
Status
active
Type
ltd
Incorporated
28 October 1991
Age
34 years
Address
Viking Court, Dronfield, S18 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CLAGUE, John Robert
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING COURT LIMITED

VIKING COURT LIMITED is an active company incorporated on 28 October 1991 with the registered office located in Dronfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). VIKING COURT LIMITED was registered 34 years ago.(SIC: 46460)

Status

active

Active since 34 years ago

Company No

02658057

LTD Company

Age

34 Years

Incorporated 28 October 1991

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 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

HEMOCUE LIMITED
From: 30 January 1992To: 6 April 2004
GEMINI HEALTHCARE LIMITED
From: 28 October 1991To: 30 January 1992
Contact
Address

Viking Court 31 Princess Road Dronfield, S18 2LX,

Timeline

4 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Loan Cleared
Sept 13
New Owner
Nov 25
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLAGUE, John Robert

Active
3 Dalbury Road, SheffieldS18 8YT
Born June 1946
Director
Appointed N/A

HAZLEWOOD, Michelle

Resigned
32 Wilkinson Street, SheffieldS10 2GB
Secretary
Appointed 28 Oct 1991
Resigned 01 Mar 1992

NELSON, Michael John

Resigned
29 Barholm Road, SheffieldS10 5RR
Secretary
Appointed 17 Oct 1994
Resigned 05 Oct 2016

WRIGHT, Mary

Resigned
21 Ashbury Lane, NortonS8 8LF
Secretary
Appointed N/A
Resigned 11 Oct 1994

NELSON, Michael John

Resigned
29 Barholm Road, SheffieldS10 5RR
Born June 1952
Director
Appointed 28 Oct 1991
Resigned 01 Mar 1992

Persons with significant control

2

1 Active
1 Ceased

Mrs Frances Ann Clague

Ceased
Dalbury Road, DronfieldS18 8YT
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025
Ceased 21 Nov 2025

Mr John Robert Clague

Active
Viking Court, DronfieldS18 2LX
Born June 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
28 February 2001
287Change of Registered Office
Legacy
28 February 2001
287Change of Registered Office
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
5 February 1996
287Change of Registered Office
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
27 October 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
15 April 1993
88(2)R88(2)R
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
20 February 1992
224224
Memorandum Articles
12 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1991
NEWINCIncorporation