Background WavePink WaveYellow Wave

VIDETT GOVERNANCE SERVICES LIMITED (03021321)

VIDETT GOVERNANCE SERVICES LIMITED (03021321) is an active UK company. incorporated on 14 February 1995. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VIDETT GOVERNANCE SERVICES LIMITED has been registered for 31 years.

Company Number
03021321
Status
active
Type
ltd
Incorporated
14 February 1995
Age
31 years
Address
3rd Floor Forbury Works, Reading, RG1 1PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDETT GOVERNANCE SERVICES LIMITED

VIDETT GOVERNANCE SERVICES LIMITED is an active company incorporated on 14 February 1995 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VIDETT GOVERNANCE SERVICES LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

03021321

LTD Company

Age

31 Years

Incorporated 14 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED
From: 2 November 2018To: 3 July 2023
PS INDEPENDENT TRUSTEES LIMITED
From: 12 October 2000To: 2 November 2018
HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED
From: 14 February 1995To: 12 October 2000
Contact
Address

3rd Floor Forbury Works 37-43 Blagrave Street Reading, RG1 1PZ,

Previous Addresses

11 Strand London WC2N 5HR
From: 11 June 2012To: 3 March 2023
, 126 Jermyn Street, London, SW1Y 4UJ
From: 14 February 1995To: 11 June 2012
Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Oct 10
Director Left
Feb 11
Director Left
May 11
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Mar 23
Loan Secured
May 23
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
8 March 2023
MAMA
Statement Of Companys Objects
6 March 2023
CC04CC04
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Legacy
12 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Resolution
25 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2007
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
14 March 2005
288cChange of Particulars
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288cChange of Particulars
Legacy
18 January 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
3 December 2003
386386
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
19 October 2000
287Change of Registered Office
Certificate Change Of Name Company
12 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
287Change of Registered Office
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
20 February 1995
88(2)R88(2)R
Legacy
20 February 1995
224224
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
287Change of Registered Office
Incorporation Company
14 February 1995
NEWINCIncorporation