Background WavePink WaveYellow Wave

VIDEALERT LIMITED (05040786)

VIDEALERT LIMITED (05040786) is an active UK company. incorporated on 11 February 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIDEALERT LIMITED has been registered for 22 years. Current directors include JOHNSON, Martin.

Company Number
05040786
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JOHNSON, Martin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEALERT LIMITED

VIDEALERT LIMITED is an active company incorporated on 11 February 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIDEALERT LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

05040786

LTD Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ England
From: 31 January 2020To: 18 January 2022
Riverside House 87a Paines Lane Pinner Middlesex HA5 3BY England
From: 30 May 2017To: 31 January 2020
Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
From: 31 August 2014To: 30 May 2017
Evans House 107 Marsh Road Pinner Middlesex HA5 5PA
From: 19 January 2010To: 31 August 2014
, Hamilton House Mabledon Place, London, WC1H 9BB
From: 11 February 2004To: 19 January 2010
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Aug 11
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jun 24
Owner Exit
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Feb 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

RICHMOND, David Jeremy Norcross

Resigned
35 Oakhill Avenue, PinnerHA5 3DL
Secretary
Appointed 23 May 2008
Resigned 31 Mar 2020

STEVENSON, Robert

Resigned
77 Thornhill Road, LondonE10 5LL
Secretary
Appointed 21 Jan 2005
Resigned 23 May 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 12 Feb 2004

ANDERSON, Robert Gary

Resigned
Brickfield House, WokingGU24 8HG
Born August 1957
Director
Appointed 04 Apr 2006
Resigned 23 May 2008

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 15 Jul 2022
Resigned 04 Aug 2023

CASHMORE, Ian

Resigned
The Grove, DevizesSN10 3QQ
Born February 1958
Director
Appointed 16 Aug 2007
Resigned 23 May 2008

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

DANIELS, Timothy Michael

Resigned
60 Church Street, BirminghamB3 2DJ
Born November 1960
Director
Appointed 23 Jun 2010
Resigned 31 Mar 2020

FURNIVALL, Ian Richard George, Mr.

Resigned
Redwalls, SevenoaksTN14 6AD
Born May 1958
Director
Appointed 02 Apr 2006
Resigned 31 Oct 2006

HOSKIN, Mark Ian

Resigned
One America Square, LondonEC3N 2LS
Born March 1975
Director
Appointed 01 Apr 2019
Resigned 15 Jul 2022

RICHMOND, David Jeremy Norcross

Resigned
35 Oakhill Avenue, PinnerHA5 3DL
Born September 1950
Director
Appointed 23 May 2008
Resigned 31 Mar 2020

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 05 Jun 2020

SINCLAIR, David James

Resigned
One America Square, LondonEC3N 2LS
Born August 1978
Director
Appointed 15 Sept 2023
Resigned 24 Dec 2025

STEVENSON, Robert

Resigned
77 Thornhill Road, LondonE10 5LL
Born February 1958
Director
Appointed 11 Feb 2004
Resigned 23 Jun 2010

TOWEY, David Kevin

Resigned
Flat 5 The Clockhouse, LondonE17 7ES
Born December 1966
Director
Appointed 20 Feb 2004
Resigned 31 Mar 2008

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
8th Floor, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025
One America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2021
AAAnnual Accounts
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 June 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 December 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 October 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
18 August 2011
MG02MG02
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
4 September 2009
122122
Resolution
4 September 2009
RESOLUTIONSResolutions
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
363aAnnual Return
Legacy
14 April 2009
353353
Legacy
14 April 2009
190190
Legacy
14 April 2009
287Change of Registered Office
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
122122
Legacy
3 June 2008
123Notice of Increase in Nominal Capital
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
287Change of Registered Office
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
88(2)R88(2)R
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
88(2)R88(2)R
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
287Change of Registered Office
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
88(2)R88(2)R
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
88(2)R88(2)R
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2006
363aAnnual Return
Legacy
9 March 2006
88(2)R88(2)R
Resolution
9 March 2006
RESOLUTIONSResolutions
Statement Of Affairs
24 February 2006
SASA
Legacy
24 February 2006
88(2)R88(2)R
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
2 December 2005
MEM/ARTSMEM/ARTS
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
122122
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
287Change of Registered Office
Legacy
17 February 2004
288bResignation of Director or Secretary
Incorporation Company
11 February 2004
NEWINCIncorporation