Background WavePink WaveYellow Wave

VIEWTHORPE (SUBCO 2) LIMITED (06244191)

VIEWTHORPE (SUBCO 2) LIMITED (06244191) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIEWTHORPE (SUBCO 2) LIMITED has been registered for 18 years. Current directors include CHITTY, Louise Sarah Eleanora, SIMKINS, Ronnie William, SIMKINS, Susan Mary and 1 others.

Company Number
06244191
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHITTY, Louise Sarah Eleanora, SIMKINS, Ronnie William, SIMKINS, Susan Mary, SIMKINS, Thomas Peter Constable
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWTHORPE (SUBCO 2) LIMITED

VIEWTHORPE (SUBCO 2) LIMITED is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIEWTHORPE (SUBCO 2) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06244191

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MM&S (5255) LIMITED
From: 11 May 2007To: 22 October 2007
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 11 May 2007To: 12 May 2025
Timeline

6 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 14
Loan Cleared
Oct 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SIMKINS, Susan Mary

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 30 Oct 2008

CHITTY, Louise Sarah Eleanora

Active
Tavistock Square, LondonWC1H 9BQ
Born January 1989
Director
Appointed 01 Feb 2012

SIMKINS, Ronnie William

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1944
Director
Appointed 30 Oct 2008

SIMKINS, Susan Mary

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1955
Director
Appointed 08 Nov 2007

SIMKINS, Thomas Peter Constable

Active
Tavistock Square, LondonWC1H 9BQ
Born January 1989
Director
Appointed 01 Feb 2012

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 11 May 2007
Resigned 30 Oct 2008

SINCLAIR, Alistair James

Resigned
Av Des Sommets, VerdunH3E 2B4
Born September 1949
Director
Appointed 30 Oct 2008
Resigned 17 Sept 2014

SMITH, Elizabeth Langrish

Resigned
6 The Glade, Woodford GreenIG8 0QA
Born April 1952
Director
Appointed 08 Nov 2007
Resigned 30 Oct 2008

WILLIAMS, Angela

Resigned
22 Courtland Drive, ChigwellIG7 6PW
Born April 1952
Director
Appointed 08 Nov 2007
Resigned 30 Oct 2008

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 11 May 2007
Resigned 08 Nov 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 11 May 2007
Resigned 08 Nov 2007

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Person Director Company
22 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
7 November 2012
MG04MG04
Legacy
7 November 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
17 November 2009
MG01MG01
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2007
NEWINCIncorporation