Background WavePink WaveYellow Wave

VIDPR LIMITED (06115622)

VIDPR LIMITED (06115622) is an active UK company. incorporated on 19 February 2007. with registered office in Glastonbury. The company operates in the Information and Communication sector, engaged in video production activities. VIDPR LIMITED has been registered for 19 years. Current directors include PATRICK, Susan Elizabeth, SAUNDERS, Morgan John.

Company Number
06115622
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
Richard Whiting House Richard Whiting House, Glastonbury, BA6 8BS
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
PATRICK, Susan Elizabeth, SAUNDERS, Morgan John
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDPR LIMITED

VIDPR LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Glastonbury. The company operates in the Information and Communication sector, specifically engaged in video production activities. VIDPR LIMITED was registered 19 years ago.(SIC: 59112)

Status

active

Active since 19 years ago

Company No

06115622

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Richard Whiting House Richard Whiting House 9 Silver Street Glastonbury, BA6 8BS,

Previous Addresses

1st Floor Richard Whiting House 9 Silver Street Glastonbury Somerset BA6 8BS England
From: 7 December 2023To: 11 March 2026
Mendip Court Bath Road Wells Somerset BA5 3DG
From: 6 November 2014To: 7 December 2023
Unit G5 Second Avenue Westfield Industrial Estate Radstock Somerset BA3 4BH
From: 19 February 2007To: 6 November 2014
Timeline

3 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 10
Director Left
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SAUNDERS, Morgan John

Active
Old Down Farm, BathBA3 4SA
Secretary
Appointed 19 Feb 2007

PATRICK, Susan Elizabeth

Active
Richard Whiting House, GlastonburyBA6 8BS
Born July 1959
Director
Appointed 09 Jun 2010

SAUNDERS, Morgan John

Active
Old Down Farm, BathBA3 4SA
Born August 1965
Director
Appointed 19 Feb 2007

PATRICK, Michael James Edward

Resigned
Lower Silk Mill, Shepton MalletBA4 5HF
Born September 1965
Director
Appointed 19 Feb 2007
Resigned 09 Jun 2010

Persons with significant control

1

Mrs Susan Elizabeth Patrick

Active
Richard Whiting House, GlastonburyBA6 8BS
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
353353
Incorporation Company
19 February 2007
NEWINCIncorporation