Background WavePink WaveYellow Wave

VIEWTHORPE LIMITED (06244194)

VIEWTHORPE LIMITED (06244194) 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 LIMITED has been registered for 18 years. Current directors include SIMKINS, Susan Mary, SINCLAIR, Alistair James, SINCLAIR, Nicholas Andrew.

Company Number
06244194
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Lynton House 7-12 Tavistock Square, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMKINS, Susan Mary, SINCLAIR, Alistair James, SINCLAIR, Nicholas Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWTHORPE LIMITED

VIEWTHORPE 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 LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06244194

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

Overdue

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

MM&S (5256) LIMITED
From: 11 May 2007To: 25 September 2008
Contact
Address

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

Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Capital Update
Jul 11
Director Joined
Sept 20
Director Left
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SIMKINS, Susan Mary

Active
The Spinney, FulmerSL3 6JE
Born May 1955
Director
Appointed 03 Jul 2008

SINCLAIR, Alistair James

Active
Tavistock Square, LondonWC1H 9BQ
Born September 1949
Director
Appointed 03 Jul 2008

SINCLAIR, Nicholas Andrew

Active
Tavistock Square, LondonWC1H 9BQ
Born April 1977
Director
Appointed 05 Sept 2020

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 11 May 2007
Resigned 11 May 2009

SIMKINS, Ronald William

Resigned
The Spinney Cherry Tree Lane, SloughSL3 6JE
Born April 1944
Director
Appointed 16 Sept 2008
Resigned 23 Mar 2026

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 11 May 2007
Resigned 03 Jul 2008

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 11 May 2007
Resigned 03 Jul 2008

Persons with significant control

2

Susan Mary Simkins

Active
Tavistock Square, LondonWC1H 9BQ
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Alistair James Sinclair

Active
Tavistock Square, LondonWC1H 9BQ
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 July 2011
SH19Statement of Capital
Legacy
13 July 2011
SH20SH20
Legacy
13 July 2011
CAP-SSCAP-SS
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 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
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
363aAnnual Return
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
287Change of Registered Office
Legacy
11 July 2008
288aAppointment of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation