Background WavePink WaveYellow Wave

VIDTU LIMITED (07022810)

VIDTU LIMITED (07022810) is an active UK company. incorporated on 17 September 2009. with registered office in Truro. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. VIDTU LIMITED has been registered for 16 years. Current directors include GAMBLE, Luke Robert, READ, Mark Robert, SHARP, Abraham.

Company Number
07022810
Status
active
Type
ltd
Incorporated
17 September 2009
Age
16 years
Address
Polmenna Farmhouse, Truro, TR2 5SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GAMBLE, Luke Robert, READ, Mark Robert, SHARP, Abraham
SIC Codes
62012, 75000, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDTU LIMITED

VIDTU LIMITED is an active company incorporated on 17 September 2009 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. VIDTU LIMITED was registered 16 years ago.(SIC: 62012, 75000, 86900)

Status

active

Active since 16 years ago

Company No

07022810

LTD Company

Age

16 Years

Incorporated 17 September 2009

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BOURNEMOUTH OOH LTD
From: 17 September 2009To: 21 August 2014
Contact
Address

Polmenna Farmhouse Tregony Truro, TR2 5SR,

Previous Addresses

Forest House Frogham Hill Frogham Fordingbridge SP6 2HW England
From: 28 October 2019To: 12 October 2021
5-7 Castle Street Cranborne Wimborne Dorset BH21 5PZ
From: 19 February 2014To: 28 October 2019
5 Buckingham Place Sterling House Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ United Kingdom
From: 6 December 2011To: 19 February 2014
48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom
From: 20 October 2010To: 6 December 2011
28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT
From: 17 September 2009To: 20 October 2010
Timeline

15 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Sept 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Director Left
Dec 18
Director Joined
Oct 20
Funding Round
Mar 21
New Owner
Aug 21
Owner Exit
Aug 21
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GAMBLE, Luke Robert

Active
Tregony, TruroTR2 5SR
Born August 1976
Director
Appointed 21 Sept 2009

READ, Mark Robert

Active
Tregony, TruroTR2 5SR
Born March 1971
Director
Appointed 03 Jul 2017

SHARP, Abraham

Active
Tregony, TruroTR2 5SR
Born February 1976
Director
Appointed 10 Oct 2020

WESTERNSHARE SECRETARIES LTD

Resigned
Buckingham Place, Sterling House, High WycombeHP13 5HQ
Corporate secretary
Appointed 21 Sept 2009
Resigned 25 Feb 2014

GAMBLE, Cordelia Lucy

Resigned
Castle Street, WimborneBH21 5PZ
Born November 1977
Director
Appointed 21 Sept 2009
Resigned 20 Jul 2017

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 17 Sept 2009
Resigned 18 Sept 2009

SHARP, Abraham

Resigned
Castle Street, WimborneBH21 5PZ
Born February 1976
Director
Appointed 20 Jul 2017
Resigned 16 Dec 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Robert Read

Active
Tregony, TruroTR2 5SR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021

Mr Abraham Sharp

Ceased
Castle Street, WimborneBH21 5PZ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 01 Dec 2017
Minstead, LyndhurstSO43 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Ceased 01 Sept 2021

Mr Luke Robert Gamble

Active
Tregony, TruroTR2 5SR
Born August 1976

Nature of Control

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

Filing History

74

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
21 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 September 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 November 2009
AP04Appointment of Corporate Secretary
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Legacy
18 September 2009
288bResignation of Director or Secretary
Incorporation Company
17 September 2009
NEWINCIncorporation