Background WavePink WaveYellow Wave

VIDENDUM GROUP HOLDINGS LIMITED (03800708)

VIDENDUM GROUP HOLDINGS LIMITED (03800708) is an active UK company. incorporated on 5 July 1999. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIDENDUM GROUP HOLDINGS LIMITED has been registered for 26 years.

Company Number
03800708
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDENDUM GROUP HOLDINGS LIMITED

VIDENDUM GROUP HOLDINGS LIMITED is an active company incorporated on 5 July 1999 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIDENDUM GROUP HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03800708

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VITEC GROUP HOLDINGS LIMITED
From: 5 October 1999To: 24 May 2022
GAG106 LIMITED
From: 5 July 1999To: 5 October 1999
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN United Kingdom
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
From: 10 December 2009To: 13 December 2011
73 Western Way Bury St Edmunds Suffolk IP33 3TB
From: 5 July 1999To: 10 December 2009
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Funding Round
Oct 13
Funding Round
Jun 14
Funding Round
Jun 15
Director Joined
May 17
Director Left
May 17
Funding Round
Apr 19
Director Left
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Nov 21
Funding Round
Jan 22
Funding Round
Aug 22
Director Left
Jan 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
10
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
27 December 2024
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Miscellaneous
31 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Resolution
12 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
225Change of Accounting Reference Date
Memorandum Articles
22 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1999
288cChange of Particulars
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
123Notice of Increase in Nominal Capital
Legacy
9 August 1999
287Change of Registered Office
Incorporation Company
5 July 1999
NEWINCIncorporation