Background WavePink WaveYellow Wave

VIDEALERT DEVELOPMENT LIMITED (07640667)

VIDEALERT DEVELOPMENT LIMITED (07640667) is an active UK company. incorporated on 19 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. VIDEALERT DEVELOPMENT LIMITED has been registered for 14 years. Current directors include JOHNSON, Martin.

Company Number
07640667
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JOHNSON, Martin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEALERT DEVELOPMENT LIMITED

VIDEALERT DEVELOPMENT LIMITED is an active company incorporated on 19 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VIDEALERT DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07640667

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ England
From: 31 January 2020To: 18 January 2022
, Riverside House 87a Paines Lane, Pinner, Middlesex, HA5 3BY, England
From: 30 May 2017To: 31 January 2020
, Canada House 272 Field End Road, Eastcote, Middlesex, HA4 9NA
From: 31 August 2014To: 30 May 2017
, Evans House 107 Marsh Road, Pinner, Middlesex, HA5 5PA
From: 19 May 2011To: 31 August 2014
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 11
Loan Cleared
Dec 18
Director Joined
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Jun 24
Loan Cleared
Feb 25
Capital Update
Feb 26
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 15 Jul 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

DANIELS, Timothy Michael

Resigned
60 Church Street, BirminghamB3 2DJ
Born November 1960
Director
Appointed 19 May 2011
Resigned 31 Mar 2020

HOSKIN, Mark Ian

Resigned
One America Square, LondonEC3N 2LS
Born March 1975
Director
Appointed 01 Apr 2019
Resigned 15 Jul 2022

RICHMOND, David Jeremy Norcross

Resigned
60 Church Street, BirminghamB3 2DJ
Born September 1950
Director
Appointed 19 May 2011
Resigned 31 Mar 2020

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 05 Jun 2020

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr David Jeremy Norcross Richmond

Ceased
87a Paines Lane, PinnerHA5 3BY
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 01 Apr 2019

Mr Timothy Michael Daniels

Ceased
87a Paines Lane, PinnerHA5 3BY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

84

Capital Statement Capital Company With Date Currency Figure
7 February 2026
SH19Statement of Capital
Legacy
6 February 2026
SH20SH20
Legacy
6 February 2026
CAP-SSCAP-SS
Resolution
6 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 April 2019
RESOLUTIONSResolutions
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Legacy
11 August 2011
MG01MG01
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Incorporation Company
19 May 2011
NEWINCIncorporation