Background WavePink WaveYellow Wave

VENDIGITAL LIMITED (04082055)

VENDIGITAL LIMITED (04082055) is an active UK company. incorporated on 2 October 2000. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in other information technology service activities. VENDIGITAL LIMITED has been registered for 25 years. Current directors include MURNIEKS, James Erik, TARASOVA, Natalia.

Company Number
04082055
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
Pinehurst 2 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MURNIEKS, James Erik, TARASOVA, Natalia
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENDIGITAL LIMITED

VENDIGITAL LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VENDIGITAL LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04082055

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

OVAL (1593) LIMITED
From: 2 October 2000To: 19 December 2000
Contact
Address

Pinehurst 2 Pinehurst Road Farnborough, GU14 7BF,

Previous Addresses

91 Wimpole Street London W1G 0EF England
From: 15 November 2023To: 30 November 2023
Pinehurst 2 Pinhurst Road Farnborough Hampshire GU14 7BF England
From: 14 November 2023To: 15 November 2023
91 Wimpole Street London W1G 0EF England
From: 18 March 2022To: 14 November 2023
Regus Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England
From: 25 November 2020To: 18 March 2022
Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU
From: 16 February 2010To: 25 November 2020
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 2 October 2000To: 16 February 2010
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
May 10
Funding Round
May 10
Director Joined
Sept 11
Capital Update
Dec 14
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Loan Cleared
May 23
Owner Exit
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Sept 25
Capital Update
Feb 26
4
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MURNIEKS, James Erik

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1977
Director
Appointed 30 Sept 2025

TARASOVA, Natalia

Active
Pinehurst Road, FarnboroughGU14 7BF
Born July 1974
Director
Appointed 31 Jul 2024

FERRIS, David Jonathan

Resigned
2 Miners Close, BristolBS41 9DE
Secretary
Appointed 12 Dec 2000
Resigned 10 Mar 2010

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 12 Dec 2000

CHARSLEY, Emma Susan

Resigned
Wimpole Street, LondonW1G 0EF
Born December 1971
Director
Appointed 01 Sept 2019
Resigned 22 Dec 2022

DENNISON, Christopher

Resigned
Station Approach, SwindonSN1 3DU
Born October 1953
Director
Appointed 13 Nov 2017
Resigned 13 Feb 2020

GANE, Richard Duncan

Resigned
Station Approach, SwindonSN1 3DU
Born July 1948
Director
Appointed 01 Aug 2011
Resigned 09 Nov 2018

HUMPHRIES, Mark

Resigned
Wimpole Street, LondonW1G 0EF
Born February 1970
Director
Appointed 01 Feb 2020
Resigned 22 Dec 2022

HUPPERT, Hans-Rolf

Resigned
Werner-Von-Siemens-Str. 1, Munich
Born November 1972
Director
Appointed 22 Dec 2022
Resigned 17 Nov 2023

JEPHCOTT, Dominic Gregory Edmund

Resigned
Station Approach, SwindonSN1 3DU
Born September 1969
Director
Appointed 12 Dec 2000
Resigned 10 Mar 2020

LAMMING, Richard, Professor

Resigned
Station Approach, SwindonSN1 3DU
Born April 1952
Director
Appointed 29 Jan 2001
Resigned 09 Nov 2018

MURNIEKS, James Erik

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born December 1977
Director
Appointed 08 Mar 2023
Resigned 31 Jul 2024

SCOTT, Andrew Grant Balfour

Resigned
Station Approach, SwindonSN1 3DU
Born December 1968
Director
Appointed 29 Jan 2001
Resigned 09 Nov 2018

STURM, Gerlinde

Resigned
Östliche Rheinbrückenstr. 50, Karlsruhe
Born March 1963
Director
Appointed 22 Dec 2022
Resigned 15 Nov 2023

WADDINGTON, Richard

Resigned
8-5 201, Tokyo
Born December 1968
Director
Appointed 29 Jan 2001
Resigned 09 Nov 2018

WEBSTER, Ranald Rory Henderson

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born September 1965
Director
Appointed 04 Jan 2021
Resigned 01 Jun 2024

WILLIAMS, Alan Roy

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born October 1968
Director
Appointed 01 May 2009
Resigned 30 Sept 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Oct 2000
Resigned 12 Dec 2000

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Oct 2000
Resigned 12 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Pinehurst Road, FarnboroughGU14 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Vendigital Holdings Limited

Ceased
Newport Street, SwindonSN1 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
SH20SH20
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
30 November 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
17 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
15 February 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
4 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Legacy
10 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2014
SH19Statement of Capital
Legacy
10 December 2014
CAP-SSCAP-SS
Resolution
10 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Statement Of Companys Objects
10 May 2010
CC04CC04
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Resolution
7 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Resolution
16 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Miscellaneous
21 January 2010
MISCMISC
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
29 May 2009
288cChange of Particulars
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
169169
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
14 December 2004
88(2)R88(2)R
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
244244
Legacy
23 March 2004
122122
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
16 December 2003
122122
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288cChange of Particulars
Legacy
23 July 2003
122122
Legacy
20 January 2003
122122
Legacy
20 January 2003
288cChange of Particulars
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
88(2)R88(2)R
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
122122
Accounts With Accounts Type Small
17 August 2002
AAAnnual Accounts
Legacy
10 August 2002
88(2)R88(2)R
Legacy
10 August 2002
88(2)R88(2)R
Legacy
24 June 2002
287Change of Registered Office
Legacy
27 March 2002
122122
Legacy
17 January 2002
122122
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
88(2)R88(2)R
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
122122
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2000
NEWINCIncorporation