Background WavePink WaveYellow Wave

VIDETT TRUSTEES LIMITED (05619273)

VIDETT TRUSTEES LIMITED (05619273) is an active UK company. incorporated on 10 November 2005. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. VIDETT TRUSTEES LIMITED has been registered for 20 years. Current directors include GRAHAM, Stewart Ian, ST JOHN HART, Rachael Louise, WILLSHER, Duncan Michael and 2 others.

Company Number
05619273
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
3rd Floor Forbury Works, Reading, RG1 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
GRAHAM, Stewart Ian, ST JOHN HART, Rachael Louise, WILLSHER, Duncan Michael, WOOD, Rebecca Jayne, YATES, Julia Lindsay
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDETT TRUSTEES LIMITED

VIDETT TRUSTEES LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. VIDETT TRUSTEES LIMITED was registered 20 years ago.(SIC: 65300)

Status

active

Active since 20 years ago

Company No

05619273

LTD Company

Age

20 Years

Incorporated 10 November 2005

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 (9 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

20-20 TRUSTEES LIMITED
From: 18 February 2013To: 3 July 2023
MITCHELL CONSULTING TRUSTEES LIMITED
From: 8 November 2009To: 18 February 2013
MITCHELL WALSH LIMITED
From: 3 March 2006To: 8 November 2009
CASTLEMANOR LIMITED
From: 10 November 2005To: 3 March 2006
Contact
Address

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

Previous Addresses

100 Wood Street London EC2V 7AN England
From: 1 July 2019To: 6 March 2023
55 Baker Street London W1U 8EW England
From: 8 November 2017To: 1 July 2019
Albion Wharf Albion Street Manchester M1 5LN
From: 10 November 2005To: 8 November 2017
Timeline

41 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Nov 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Director Joined
Jan 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Owner Exit
Apr 23
Loan Secured
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jul 25
1
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GRAHAM, Stewart Ian

Active
Forbury Works, ReadingRG1 1PZ
Born August 1979
Director
Appointed 25 Oct 2023

ST JOHN HART, Rachael Louise

Active
Forbury Works, ReadingRG1 1PZ
Born December 1976
Director
Appointed 01 Jul 2025

WILLSHER, Duncan Michael

Active
Forbury Works, ReadingRG1 1PZ
Born June 1982
Director
Appointed 15 Jan 2020

WOOD, Rebecca Jayne

Active
Forbury Works, ReadingRG1 1PZ
Born December 1981
Director
Appointed 01 Nov 2023

YATES, Julia Lindsay

Active
Forbury Works, ReadingRG1 1PZ
Born February 1980
Director
Appointed 15 Jan 2020

HADLEY, Linda Mary

Resigned
Albion Wharf, ManchesterM1 5LN
Secretary
Appointed 18 Nov 2005
Resigned 03 Nov 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Nov 2005
Resigned 18 Nov 2005

GUSMAO, Antonio Guilherme Ramos

Resigned
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 03 Aug 2022
Resigned 28 Feb 2023

JONES, Jonathan Nicholas

Resigned
Wood Street, LondonEC2V 7AN
Born April 1965
Director
Appointed 03 Nov 2017
Resigned 28 Feb 2023

JONES, Nigel

Resigned
Wood Street, LondonEC2V 7AN
Born December 1971
Director
Appointed 11 Feb 2013
Resigned 25 Jan 2022

L'ESTRANGE, Naomi Helen

Resigned
Forbury Works, ReadingRG1 1PZ
Born June 1972
Director
Appointed 28 Jan 2019
Resigned 01 Jul 2024

LADHA, Nadeem

Resigned
Forbury Works, ReadingRG1 1PZ
Born December 1980
Director
Appointed 15 Jan 2020
Resigned 01 Sept 2023

MILLER, Antony Paul

Resigned
Forbury Works, ReadingRG1 1PZ
Born September 1968
Director
Appointed 11 Feb 2013
Resigned 01 Oct 2023

MITCHELL, Neil Graham

Resigned
Albion Wharf, ManchesterM1 5LN
Born July 1967
Director
Appointed 18 Nov 2005
Resigned 03 Nov 2017

SPANN, Adrian Clive

Resigned
Forbury Works, ReadingRG1 1PZ
Born October 1969
Director
Appointed 25 Oct 2023
Resigned 23 Jan 2025

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 03 Nov 2017
Resigned 17 Mar 2022

WALSH, Gerard Jude

Resigned
Wood Street, LondonEC2V 7AN
Born February 1969
Director
Appointed 18 Nov 2005
Resigned 15 Jan 2020

WINCHESTER, Angela Jane

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born April 1968
Director
Appointed 15 Oct 2021
Resigned 24 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Nov 2005
Resigned 18 Nov 2005

Persons with significant control

6

1 Active
5 Ceased
Forbury Works, ReadingRG1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 28 Feb 2023

Mr Antony Paul Miller

Ceased
Albion Wharf, ManchesterM1 5LN
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Neil Graham Mitchell

Ceased
Albion Wharf, ManchesterM1 5LN
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gerard Jude Walsh

Ceased
Albion Wharf, ManchesterM1 5LN
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nigel Jones

Ceased
Albion Wharf, ManchesterM1 5LN
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
10 November 2025
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
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Statement Of Companys Objects
16 June 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
14 February 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Resolution
15 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
8 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2005
287Change of Registered Office
Incorporation Company
10 November 2005
NEWINCIncorporation