Background WavePink WaveYellow Wave

VIDERE EST CREDERE (06706030)

VIDERE EST CREDERE (06706030) is an active UK company. incorporated on 24 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132). VIDERE EST CREDERE has been registered for 17 years. Current directors include CURLING, Allegra Rosa Elizabeth, FRUCHTMANN, Uri, GOLDSWORTHY, David Vincent and 3 others.

Company Number
06706030
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2008
Age
17 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
CURLING, Allegra Rosa Elizabeth, FRUCHTMANN, Uri, GOLDSWORTHY, David Vincent, KISHI, Roudabeh Mirfendereski, MATHEWS, Dylan Christian, PERSEY, Jonathan
SIC Codes
59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDERE EST CREDERE

VIDERE EST CREDERE is an active company incorporated on 24 September 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132). VIDERE EST CREDERE was registered 17 years ago.(SIC: 59132)

Status

active

Active since 17 years ago

Company No

06706030

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

W1 Office 4 Old Park Lane London W1K 1QW England
From: 7 May 2019To: 11 June 2019
3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 3 May 2019To: 7 May 2019
4 Old Park Lane London W1K 1QW United Kingdom
From: 30 October 2017To: 3 May 2019
4 4 Old Park Lane London W1K 1QW United Kingdom
From: 27 October 2017To: 30 October 2017
Communications House 26 York Street Mayfair London W1U 6PZ
From: 21 February 2012To: 27 October 2017
London House King Street London W6 9LZ United Kingdom
From: 21 October 2011To: 21 February 2012
20a Shepherds Bush Road Hammersmith Road London W6 7JP United Kingdom
From: 1 March 2010To: 21 October 2011
35 Ballards Lane London N3 1XW United Kingdom
From: 1 April 2026To: 1 March 2010
86-90 Paul Street London EC2A 4NE England
From: 24 September 2008To: 1 April 2026
Timeline

24 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

GOLDSWORTHY, David

Active
Broxash Road, LondonSW11 6AB
Secretary
Appointed 01 Jun 2023

CURLING, Allegra Rosa Elizabeth

Active
36-38 Cornhill, LondonEC3V 3NG
Born January 1979
Director
Appointed 07 Oct 2020

FRUCHTMANN, Uri

Active
Paul Street, LondonEC2A 4NA
Born September 1954
Director
Appointed 24 Sept 2008

GOLDSWORTHY, David Vincent

Active
Paul Street, LondonEC2A 4NA
Born August 1950
Director
Appointed 30 Jun 2015

KISHI, Roudabeh Mirfendereski

Active
Wyman Street, Se AtlantaGA 30317
Born March 1987
Director
Appointed 01 Mar 2022

MATHEWS, Dylan Christian

Active
49 Lambton Road, LondonN19 3QJ
Born November 1973
Director
Appointed 01 Mar 2022

PERSEY, Jonathan

Active
Paul Street, LondonEC2A 4NE
Born February 1969
Director
Appointed 01 Jan 2018

ABBOTTS, Gillian

Resigned
26 York Street, LondonW1U 6PZ
Secretary
Appointed 21 Oct 2010
Resigned 12 Jun 2013

GEIS, Jacqueline

Resigned
Paul Street, LondonEC2A 4NE
Secretary
Appointed 12 Jun 2013
Resigned 01 Jun 2023

NIELSON, Kate

Resigned
Sixth Avenue, LondonW10 4HB
Secretary
Appointed 24 Sept 2008
Resigned 21 Oct 2010

CRONIN, Katrina Marie, Ms.

Resigned
Old Park Lane, LondonW1K 1QW
Born February 1963
Director
Appointed 12 Jun 2013
Resigned 01 Jul 2017

GILLIAM, Terence Vance

Resigned
26 York Street, LondonW1U 6PZ
Born November 1940
Director
Appointed 06 Nov 2009
Resigned 30 Jun 2015

MOFFETT, Julia

Resigned
26 York Street, LondonW1U 6PZ
Born January 1969
Director
Appointed 06 Nov 2009
Resigned 12 Jun 2013

NAPIER, Fiona Almyrie

Resigned
Paul Street, LondonEC2A 4NE
Born May 1963
Director
Appointed 12 Jun 2013
Resigned 15 Jun 2021

REED, Richard John

Resigned
26 York Street, LondonW1U 6PZ
Born February 1973
Director
Appointed 06 Nov 2009
Resigned 12 Jun 2013

SAUVEN, John

Resigned
Paul Street, LondonEC2A 4NE
Born September 1954
Director
Appointed 01 Mar 2012
Resigned 27 Mar 2022

WEISMAN, Nizan

Resigned
2, Pal-Yam St., Haifa
Born October 1956
Director
Appointed 06 Nov 2009
Resigned 20 Oct 2011

YAKOBOVICH, Oren, Mr.

Resigned
Paul Street, LondonEC2A 4NE
Born May 1971
Director
Appointed 15 Feb 2017
Resigned 30 Jun 2019

Persons with significant control

1

Mr. Uri Fruchtmann

Active
Paul Street, LondonEC2A 4NA
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
30 December 2009
AR01AR01
Memorandum Articles
28 July 2009
MEM/ARTSMEM/ARTS
Resolution
28 July 2009
RESOLUTIONSResolutions
Incorporation Company
24 September 2008
NEWINCIncorporation