Background WavePink WaveYellow Wave

VIDSEC LIMITED (06471644)

VIDSEC LIMITED (06471644) is an active UK company. incorporated on 14 January 2008. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. VIDSEC LIMITED has been registered for 18 years. Current directors include MONGER, Catherine Dorothea, MONGER, Sean Craig.

Company Number
06471644
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
Unit 1 & 6 The Space Place, Exeter, EX2 8RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MONGER, Catherine Dorothea, MONGER, Sean Craig
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDSEC LIMITED

VIDSEC LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. VIDSEC LIMITED was registered 18 years ago.(SIC: 80200)

Status

active

Active since 18 years ago

Company No

06471644

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (9 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

9 months left

Last Filed

Made up to 26 January 2026 (4 months ago)
Submitted on 26 January 2026 (4 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ARCHITECTURAL AND ACCESS SOLUTIONS (UK) LIMITED
From: 14 January 2008To: 16 September 2010
Contact
Address

Unit 1 & 6 The Space Place Alphinbrook Road Exeter, EX2 8RG,

Previous Addresses

2 Barnfield Crescent Exeter EX1 1QT
From: 14 January 2008To: 17 January 2025
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MONGER, Catherine Dorothea

Active
Barnfield Crescent, ExeterEX1 1QT
Secretary
Appointed 14 Jan 2008

MONGER, Catherine Dorothea

Active
Barnfield Crescent, ExeterEX1 1QT
Born August 1970
Director
Appointed 14 Jan 2008

MONGER, Sean Craig

Active
Alphinbrook Road, ExeterEX2 8RG
Born September 1968
Director
Appointed 14 Jan 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 14 Jan 2008
Resigned 14 Jan 2008

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 14 Jan 2008
Resigned 14 Jan 2008

Persons with significant control

2

Mrs Catherine Dorothea Monger

Active
Alphinbrook Road, ExeterEX2 8RG
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2017

Mr Sean Craig Monger

Active
Alphinbrook Road, ExeterEX2 8RG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
2 February 2008
88(2)R88(2)R
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Incorporation Company
14 January 2008
NEWINCIncorporation