Background WavePink WaveYellow Wave

VIDA CONNECTED SPECIALISTS LIMITED (06444300)

VIDA CONNECTED SPECIALISTS LIMITED (06444300) is an active UK company. incorporated on 4 December 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.. VIDA CONNECTED SPECIALISTS LIMITED has been registered for 18 years.

Company Number
06444300
Status
active
Type
ltd
Incorporated
4 December 2007
Age
18 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDA CONNECTED SPECIALISTS LIMITED

VIDA CONNECTED SPECIALISTS LIMITED is an active company incorporated on 4 December 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.. VIDA CONNECTED SPECIALISTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06444300

LTD Company

Age

18 Years

Incorporated 4 December 2007

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

IGNATA SPECIALIST RECRUITMENT LIMITED
From: 22 November 2017To: 18 March 2021
SELECTION GROUP LIMITED
From: 2 December 2008To: 22 November 2017
SALES SELECTION LTD
From: 4 December 2007To: 2 December 2008
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

27B Floral Street Covent Garden London WC2E 9DP
From: 25 September 2015To: 3 October 2016
C/O Selection Group Ltd First Floor Cathedral Chambers Great George Street Leeds LS2 8BD
From: 25 May 2012To: 25 September 2015
Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 4 December 2007To: 25 May 2012
Timeline

30 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jul 16
Director Left
Dec 16
Director Left
Feb 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Sept 17
Share Issue
Oct 17
Funding Round
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Owner Exit
Nov 20
Funding Round
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Owner Exit
Jun 21
Loan Secured
Jun 24
Director Left
Sept 24
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Resolution
21 December 2020
RESOLUTIONSResolutions
Memorandum Articles
21 December 2020
MAMA
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Legacy
4 June 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Legacy
27 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Legacy
11 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Certificate Change Of Name Company
2 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2008
287Change of Registered Office
Incorporation Company
4 December 2007
NEWINCIncorporation