Background WavePink WaveYellow Wave

VIKING DIRECT (HOLDINGS) LIMITED (02691521)

VIKING DIRECT (HOLDINGS) LIMITED (02691521) is a dissolved UK company. incorporated on 27 February 1992. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIKING DIRECT (HOLDINGS) LIMITED has been registered for 34 years. Current directors include HUSSEY, Stewart Roland.

Company Number
02691521
Status
dissolved
Type
ltd
Incorporated
27 February 1992
Age
34 years
Address
Aishalton Church Path, Aldershot, GU12 5BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUSSEY, Stewart Roland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING DIRECT (HOLDINGS) LIMITED

VIKING DIRECT (HOLDINGS) LIMITED is an dissolved company incorporated on 27 February 1992 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIKING DIRECT (HOLDINGS) LIMITED was registered 34 years ago.(SIC: 70100)

Status

dissolved

Active since 34 years ago

Company No

02691521

LTD Company

Age

34 Years

Incorporated 27 February 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

RUBYDRIVE LIMITED
From: 27 February 1992To: 24 August 1992
Contact
Address

Aishalton Church Path Ash Vale Aldershot, GU12 5BG,

Previous Addresses

501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN
From: 27 February 1992To: 8 January 2021
Timeline

16 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Dec 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

HUSSEY, Stewart Roland

Active
Church Path, AldershotGU12 5BG
Born February 1958
Director
Appointed 22 Dec 2020

CUNDICK, Graham Smith

Resigned
Airdale Farm Main Street, LutterworthLE17 5HF
Secretary
Appointed 02 Dec 1997
Resigned 06 Feb 2004

DAVIES, John Arthur

Resigned
1 Jutland Crescent, AndoverSP10 4NB
Secretary
Appointed 06 Feb 2004
Resigned 31 Oct 2007

HILLS, Jacqueline Susan

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Secretary
Appointed 31 Oct 2007
Resigned 12 Nov 2019

KENNEY, Sally

Resigned
17 Barnard Way, LoughboroughLE12 7EQ
Secretary
Appointed 04 Jun 1992
Resigned 02 Dec 1997

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 24 Feb 1992
Resigned 04 Jun 1992

BEST, William

Resigned
29 Aberford Road, LeedsLS26 8LD
Born September 1940
Director
Appointed 04 Jun 1992
Resigned 25 Apr 1996

BIRKS, Peter Geoffrey

Resigned
Whitley Hill, Henley In ArdenB95 5DJ
Born August 1963
Director
Appointed 12 Jun 2003
Resigned 05 Sept 2003

CAIN, Keith

Resigned
145 Station Road, LeicesterLE7 7HH
Born October 1947
Director
Appointed 04 Jun 1992
Resigned 08 Jan 2002

COLLIN, Dirk Jw

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born April 1955
Director
Appointed 06 Sept 2006
Resigned 21 Mar 2012

CUNDICK, Graham Smith

Resigned
Airdale Farm Main Street, LutterworthLE17 5HF
Born January 1960
Director
Appointed 04 Jun 1992
Resigned 02 Nov 2006

FANNIN, David

Resigned
3900 Galt Ocean Drive, Florida
Born February 1946
Director
Appointed 08 Dec 1999
Resigned 06 Feb 2004

GOLDSTEIN, Barry

Resigned
9981 North West 45th Street, Florida
Born March 1943
Director
Appointed 08 Nov 1999
Resigned 31 Oct 2000

HELFORD, Irwin

Resigned
11 Vista Real Rolling Hills, Los AngelesFOREIGN
Born June 1934
Director
Appointed 04 Jun 1992
Resigned 08 Dec 1999

HORN, Michael Leslie

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1970
Director
Appointed 06 Sept 2006
Resigned 13 Apr 2018

JARC, Frank Robert

Resigned
140 The Village Apt 301, UsaFOREIGN
Born April 1942
Director
Appointed 28 May 1997
Resigned 08 Dec 1999

JONES, Alan Michael

Resigned
37 King George Square, RichmondTW10 6LF
Born December 1958
Director
Appointed 24 Feb 1992
Resigned 04 Jun 1992

KENNEY, Sally

Resigned
17 Barnard Way, LoughboroughLE12 7EQ
Born April 1964
Director
Appointed 04 Jun 1992
Resigned 22 May 1997

LOISEAU, Jean-Pierre

Resigned
7 Rue Neave, 60560 Orry La VilleFOREIGN
Born November 1949
Director
Appointed 04 Jun 1992
Resigned 09 Aug 1993

MAHONEY, Christopher Terence

Resigned
1 Maxwell Drive, High WycombeHP15 7BX
Born January 1952
Director
Appointed 05 Sept 2003
Resigned 21 Sept 2004

MASLEN, Neil David

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born December 1972
Director
Appointed 25 Oct 2016
Resigned 26 Mar 2019

MOORE, John

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1960
Director
Appointed 02 Nov 2006
Resigned 06 Jan 2015

MOSELEY, Elizabeth Violet

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born January 1963
Director
Appointed 06 Jan 2015
Resigned 25 Oct 2016

NELSON, Murray Bruce

Resigned
2301 Spanish River Road, Florida
Born February 1945
Director
Appointed 19 May 1997
Resigned 06 Feb 2004

RAMSDALE, Douglas

Resigned
204 Beachview Lane, Barrington60010
Born December 1945
Director
Appointed 08 Dec 1999
Resigned 23 Feb 2000

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 24 Feb 1992
Resigned 04 Jun 1992

SCHMIDT, Steven Mark

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born March 1954
Director
Appointed 21 Mar 2012
Resigned 31 May 2016

VALE, Robert Curtis Henry

Resigned
Arthur Van Dycklaan 47a, Tervuren
Born May 1956
Director
Appointed 06 Feb 2004
Resigned 04 May 2005

VALE, Robert Curtis Henry

Resigned
Arthur Van Dycklaan 47a, Tervuren
Born May 1956
Director
Appointed 08 Jan 2002
Resigned 12 Jun 2003

VAN KALDEKERKEN, Rudolph

Resigned
Willcherstrasse 26, Meerbusch
Born March 1950
Director
Appointed 06 Feb 2004
Resigned 10 Jul 2006

WALBY, Michael William

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born June 1973
Director
Appointed 26 Sept 2018
Resigned 30 Aug 2019

WESSEL, Ernst

Resigned
2873 Banyan Blvd. Circ. Nw, Boca Raton
Born April 1963
Director
Appointed 06 Feb 2004
Resigned 27 Jun 2008

WIETHOFF, Charlotte Jane

Resigned
1738 Harper Avenue Redondo Beach, UsaFOREIGN
Born June 1963
Director
Appointed 19 May 1997
Resigned 08 Dec 1999

WISEMAN, Graham

Resigned
Church Path, AldershotGU12 5BG
Born November 1946
Director
Appointed 11 Jun 2019
Resigned 22 Dec 2020

Persons with significant control

1

Beaumont Leys Lane, LeicesterLE4 2BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Gazette Dissolved Voluntary
18 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 August 2025
DS01DS01
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Account Reference Date Company
10 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
23 November 2007
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
244244
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288cChange of Particulars
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Legacy
22 April 1999
225Change of Accounting Reference Date
Legacy
1 April 1999
287Change of Registered Office
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1999
AAAnnual Accounts
Statement Of Affairs
3 February 1999
SASA
Legacy
3 February 1999
88(2)P88(2)P
Resolution
23 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
244244
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
244244
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
3 June 1993
88(3)88(3)
Legacy
3 June 1993
88(2)R88(2)R
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
123Notice of Increase in Nominal Capital
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
3 September 1992
88(2)R88(2)R
Certificate Change Of Name Company
21 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1992
288288
Legacy
18 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
287Change of Registered Office
Legacy
17 June 1992
224224
Incorporation Company
27 February 1992
NEWINCIncorporation