Background WavePink WaveYellow Wave

VIDI VICI GB LIMITED (06051955)

VIDI VICI GB LIMITED (06051955) is an active UK company. incorporated on 15 January 2007. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VIDI VICI GB LIMITED has been registered for 19 years. Current directors include HANSFORD, Bridget, HORNSBY, Gary.

Company Number
06051955
Status
active
Type
ltd
Incorporated
15 January 2007
Age
19 years
Address
54 Lairgate, Beverley, HU17 8EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANSFORD, Bridget, HORNSBY, Gary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDI VICI GB LIMITED

VIDI VICI GB LIMITED is an active company incorporated on 15 January 2007 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VIDI VICI GB LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06051955

LTD Company

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

54 Lairgate Beverley, HU17 8EU,

Previous Addresses

1 Riplingham Road Westella Hull East Yorkshire HU10 7TS
From: 22 August 2011To: 30 September 2014
Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT
From: 23 November 2009To: 22 August 2011
Sigma House, Oldbeck Road Beverley Business Park Beverley East Yorkshire HU17 0JS
From: 15 January 2007To: 23 November 2009
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Sept 14
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HANSFORD, Bridget

Active
4 Saint Giles Croft, BeverleyHU17 8LA
Born December 1956
Director
Appointed 15 Jan 2007

HORNSBY, Gary

Active
North Road, HalshamHU12 0DD
Born October 1956
Director
Appointed 15 Jan 2007

GRIFFIN, Karen Julie

Resigned
Northwell House, NewarkNG23 6JJ
Secretary
Appointed 01 Feb 2007
Resigned 09 Sept 2007

WILSON, Cedric Robert

Resigned
1 Riplingham Road, HullHU10 7TS
Secretary
Appointed 03 Sept 2007
Resigned 14 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jan 2007
Resigned 15 Jan 2007

GRIFFIN, Nigel Robert

Resigned
Kestrel Lodge, NewarkNG22 8LS
Born December 1953
Director
Appointed 15 Jan 2007
Resigned 09 Sept 2007

PARKINSON, Noel David

Resigned
Main Street, YorkYO43 4UD
Born November 1959
Director
Appointed 15 Jan 2007
Resigned 14 Jul 2014

WILSON, Cedric Robert

Resigned
Riplingham Road, HullHU10 7TS
Born March 1954
Director
Appointed 15 Jan 2007
Resigned 14 Jul 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jan 2007
Resigned 15 Jan 2007

Persons with significant control

2

Mr Gary Hornsby

Active
North Road, HalshamHU12 0DD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Bridget Hansford

Active
BeverleyHU17 8LA
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Legacy
30 January 2008
287Change of Registered Office
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
88(2)R88(2)R
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Incorporation Company
15 January 2007
NEWINCIncorporation