Background WavePink WaveYellow Wave

VIEWRANKS HOLDINGS LIMITED (07184874)

VIEWRANKS HOLDINGS LIMITED (07184874) is an active UK company. incorporated on 10 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIEWRANKS HOLDINGS LIMITED has been registered for 16 years. Current directors include BEIM, Peter Henry, BEIM, Richard James.

Company Number
07184874
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
Unit 7 The Old Power Station, London, SW14 8SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEIM, Peter Henry, BEIM, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWRANKS HOLDINGS LIMITED

VIEWRANKS HOLDINGS LIMITED is an active company incorporated on 10 March 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIEWRANKS HOLDINGS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07184874

LTD Company

Age

16 Years

Incorporated 10 March 2010

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 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

TONEHOUND LTD
From: 10 March 2010To: 3 June 2011
Contact
Address

Unit 7 The Old Power Station 121 Mortlake High Street London, SW14 8SN,

Previous Addresses

Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN
From: 17 June 2011To: 6 October 2011
Trumpers Way Hanwell London W7 2QA
From: 1 September 2010To: 17 June 2011
, 6 New Street Square, London, EC4A 3LX, United Kingdom
From: 8 July 2010To: 1 September 2010
, 1-3 Floor, 124 Baker Street, London, W1U 6TY, England
From: 10 March 2010To: 8 July 2010
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Sept 16
Owner Exit
Feb 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEIM, Peter Henry

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1948
Director
Appointed 30 Jun 2010

BEIM, Richard James

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1977
Director
Appointed 20 Sept 2016

ASHBURNER, Ronald Leslie Goerge

Resigned
121 Mortlake High Street, LondonSW14 8SN
Secretary
Appointed 06 Jun 2011
Resigned 30 Nov 2016

CODDAN SECRETARY SERVICE LTD

Resigned
Baker St, LondonW1U 6TY
Corporate secretary
Appointed 10 Mar 2010
Resigned 06 Jul 2010

CRAWFORD, Jamie, Mr.

Resigned
New Street Square, LondonEC4A 3LX
Born October 1979
Director
Appointed 06 Jul 2010
Resigned 07 Jul 2010

OSTAPCHUK, Ekaterina

Resigned
Baker St, LondonW1U 6TY
Born February 1982
Director
Appointed 10 Mar 2010
Resigned 06 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company
1 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Incorporation Company
10 March 2010
NEWINCIncorporation