Background WavePink WaveYellow Wave

VIDETT PENSION SERVICES LIMITED (08084210)

VIDETT PENSION SERVICES LIMITED (08084210) is an active UK company. incorporated on 25 May 2012. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VIDETT PENSION SERVICES LIMITED has been registered for 13 years. Current directors include GRAHAM, Stewart Ian, SOUTHERN, Steven Mark, ST JOHN HART, Rachael Louise and 3 others.

Company Number
08084210
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
3rd Floor Forbury Works, Reading, RG1 1PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRAHAM, Stewart Ian, SOUTHERN, Steven Mark, ST JOHN HART, Rachael Louise, WILLSHER, Duncan Michael, WOOD, Rebecca Jayne, YATES, Julia Lindsay
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDETT PENSION SERVICES LIMITED

VIDETT PENSION SERVICES LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VIDETT PENSION SERVICES LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08084210

LTD Company

Age

13 Years

Incorporated 25 May 2012

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 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

20-20 PENSION SERVICES LIMITED
From: 13 November 2020To: 3 July 2023
STEVE SOUTHERN TRUSTEES LIMITED
From: 25 May 2012To: 13 November 2020
Contact
Address

3rd Floor Forbury Works 37-43 Blagrave Street Reading, RG1 1PZ,

Previous Addresses

100 Wood Street London EC2V 7AN England
From: 4 November 2020To: 6 March 2023
Alex House 260/268 Chapel Street Salford Manchester M3 5JZ
From: 25 May 2012To: 4 November 2020
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Cleared
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Joined
Aug 22
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
May 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

GRAHAM, Stewart Ian

Active
Forbury Works, ReadingRG1 1PZ
Born August 1979
Director
Appointed 25 Oct 2023

SOUTHERN, Steven Mark

Active
Forbury Works, ReadingRG1 1PZ
Born September 1968
Director
Appointed 25 May 2012

ST JOHN HART, Rachael Louise

Active
Forbury Works, ReadingRG1 1PZ
Born December 1976
Director
Appointed 01 Jul 2025

WILLSHER, Duncan Michael

Active
Forbury Works, ReadingRG1 1PZ
Born June 1982
Director
Appointed 12 Apr 2021

WOOD, Rebecca Jayne

Active
Forbury Works, ReadingRG1 1PZ
Born December 1981
Director
Appointed 01 Nov 2023

YATES, Julia Lindsay

Active
Forbury Works, ReadingRG1 1PZ
Born February 1980
Director
Appointed 12 Apr 2021

GUSMAO, Antonio Guilherme Ramos

Resigned
Forbury Works, ReadingRG1 1PZ
Born December 1972
Director
Appointed 03 Aug 2022
Resigned 28 Feb 2023

JONES, Jonathan Nicholas

Resigned
Forbury Works, ReadingRG1 1PZ
Born April 1965
Director
Appointed 03 Nov 2020
Resigned 28 Feb 2023

L'ESTRANGE, Naomi Helen

Resigned
Forbury Works, ReadingRG1 1PZ
Born June 1972
Director
Appointed 03 Nov 2020
Resigned 01 Jul 2024

LADHA, Nadeem

Resigned
Forbury Works, ReadingRG1 1PZ
Born December 1980
Director
Appointed 12 Apr 2021
Resigned 01 Sept 2023

SOUTHERN, Julie Ann

Resigned
260/268 Chapel Street, SalfordM3 5JZ
Born February 1969
Director
Appointed 25 May 2012
Resigned 03 Nov 2020

SPANN, Adrian Clive

Resigned
Forbury Works, ReadingRG1 1PZ
Born October 1969
Director
Appointed 25 Oct 2023
Resigned 23 Jan 2025

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 03 Nov 2020
Resigned 17 Mar 2022

WINCHESTER, Angela Jane

Resigned
Forbury Works, ReadingRG1 1PZ
Born April 1968
Director
Appointed 06 Jul 2023
Resigned 24 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Forbury Works, ReadingRG1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020

Mr Steven Mark Southern

Ceased
Wood Street, LondonEC2V 7AN
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2020

Mrs Julie Ann Southern

Ceased
Wood Street, LondonEC2V 7AN
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Resolution
13 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Incorporation Company
25 May 2012
NEWINCIncorporation