Background WavePink WaveYellow Wave

VIDEOJET TECHNOLOGIES LIMITED (06020951)

VIDEOJET TECHNOLOGIES LIMITED (06020951) is an active UK company. incorporated on 6 December 2006. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). VIDEOJET TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include DRINKWATER, Simon Edward, HAYES, Stephen Patrick.

Company Number
06020951
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
4 & 5 Ermine Centre, Huntingdon, PE29 6XX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DRINKWATER, Simon Edward, HAYES, Stephen Patrick
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEOJET TECHNOLOGIES LIMITED

VIDEOJET TECHNOLOGIES LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). VIDEOJET TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

06020951

LTD Company

Age

19 Years

Incorporated 6 December 2006

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 (8 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

VIDEOJET TECHNOLOGIES (2006) LIMITED
From: 6 December 2006To: 4 January 2007
Contact
Address

4 & 5 Ermine Centre Lancaster Way Huntingdon, PE29 6XX,

Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Capital Update
Dec 09
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 17
Director Left
May 17
Owner Exit
May 19
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Owner Exit
Oct 23
Director Left
Apr 24
Director Left
May 25
Director Joined
May 25
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DRINKWATER, Simon Edward

Active
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born March 1987
Director
Appointed 31 Dec 2024

HAYES, Stephen Patrick

Active
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born February 1973
Director
Appointed 01 Jun 2017

KHANNA, Pavan

Resigned
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Secretary
Appointed 13 Dec 2006
Resigned 01 Feb 2019

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 06 Dec 2006
Resigned 13 Dec 2006

BHAGWAKAR, Ranjana

Resigned
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born August 1971
Director
Appointed 11 Feb 2008
Resigned 26 Aug 2022

CORDRAN, Edward Charles

Resigned
23 Whirlow Park Road, SheffieldS11 9NN
Born May 1945
Director
Appointed 13 Dec 2006
Resigned 11 Mar 2008

GILLAN, Martin David

Resigned
8 Main Street, Market HarboroughLE16 8YU
Born July 1960
Director
Appointed 13 Dec 2006
Resigned 05 Jan 2009

KHANNA, Pavan

Resigned
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born November 1966
Director
Appointed 13 Nov 2020
Resigned 31 Dec 2024

KUHN, Mark Stephen

Resigned
335 Phillippa Street, Illinois
Born February 1963
Director
Appointed 13 Dec 2006
Resigned 11 Feb 2008

LONDON, Thomaz Doria

Resigned
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born May 1978
Director
Appointed 26 Aug 2022
Resigned 22 Sept 2022

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 06 Dec 2006
Resigned 13 Dec 2006

ROTH, Richard

Resigned
Hurricane Close, HuntingdonPE29 6XX
Born April 1975
Director
Appointed 30 Sept 2013
Resigned 01 Jun 2017

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Born February 1951
Director
Appointed 13 Dec 2006
Resigned 05 Jan 2009

WARD, Keith Graham

Resigned
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born October 1953
Director
Appointed 01 Jan 2009
Resigned 13 Nov 2020

WATSON, Ian

Resigned
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born July 1961
Director
Appointed 01 Oct 2011
Resigned 30 Sept 2013

WILLETT, Robert Jolyon

Resigned
1149 Laurel Avenue, Winnetka
Born April 1967
Director
Appointed 13 Dec 2006
Resigned 05 Jan 2009

WILLIAMS, Christopher William

Resigned
4 & 5 Ermine Centre, HuntingdonPE29 6XX
Born February 1961
Director
Appointed 13 Dec 2006
Resigned 30 Sept 2011

Persons with significant control

5

1 Active
4 Ceased
County Of New Castle, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Wilmington, De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Ceased 30 Sept 2023
Southampton Road, PortsmouthPO6 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 19 May 2023
800 Brightside Lane, SheffieldS9 2RX

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 09 Apr 2021

Danaher Corporation

Ceased
2200 Pennsylvania Avenue, Washington Dc 20037

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 May 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
29 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Legacy
1 August 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Auditors Resignation Company
15 March 2010
AUDAUD
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
14 December 2009
SH20SH20
Legacy
14 December 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 December 2009
SH19Statement of Capital
Resolution
14 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Statement Of Affairs
7 March 2007
SASA
Legacy
7 March 2007
88(2)R88(2)R
Certificate Change Of Name Company
4 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2006
NEWINCIncorporation