Background WavePink WaveYellow Wave

VIEWSAT LIMITED (05697511)

VIEWSAT LIMITED (05697511) is an active UK company. incorporated on 3 February 2006. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. VIEWSAT LIMITED has been registered for 20 years. Current directors include JASWAL, Awaes Ahmed.

Company Number
05697511
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
Building Ch1 Cobbett Hill Road, Guildford, GU3 2AA
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
JASWAL, Awaes Ahmed
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWSAT LIMITED

VIEWSAT LIMITED is an active company incorporated on 3 February 2006 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. VIEWSAT LIMITED was registered 20 years ago.(SIC: 60200)

Status

active

Active since 20 years ago

Company No

05697511

LTD Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

VIEW AFRICA NETWORK LIMITED
From: 3 February 2006To: 12 June 2012
Contact
Address

Building Ch1 Cobbett Hill Road Normandy Guildford, GU3 2AA,

Previous Addresses

4 Quex Road London NW6 4PJ
From: 3 February 2006To: 10 March 2021
Timeline

27 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHAKEEL, Nusrat

Active
Waverley Avenue, SuttonSM1 3JX
Secretary
Appointed 01 Apr 2008

JASWAL, Awaes Ahmed

Active
Cobbett Hill Road, GuildfordGU3 2AA
Born October 1982
Director
Appointed 07 Feb 2006

JASWAL, Awaes Ahmed

Resigned
86 Kingsbridge Road, Lower MordenSM4 4QB
Secretary
Appointed 07 Feb 2006
Resigned 01 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Feb 2006
Resigned 06 Feb 2006

GAMUTI, Rodgers Adams

Resigned
235 Market Street, JohannesburgFOREIGN
Born May 1964
Director
Appointed 19 May 2006
Resigned 31 Jan 2007

JASWAL, Waheed Ahmed

Resigned
86 Kingsbridge Road, Lower MordenSM4 4QB
Born September 1978
Director
Appointed 07 Feb 2006
Resigned 01 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Feb 2006
Resigned 06 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Cobbett Hill Road, GuildfordGU3 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mr Awaes Ahmed Jaswal

Ceased
Cobbett Hill Road, GuildfordGU3 2AA
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Unaudited Abridged
22 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Legacy
1 February 2013
MG01MG01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2012
CONNOTConfirmation Statement Notification
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
18 January 2012
MG02MG02
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Incorporation Company
3 February 2006
NEWINCIncorporation