Background WavePink WaveYellow Wave

VIEWPOINT AV LIMITED (08194103)

VIEWPOINT AV LIMITED (08194103) is an active UK company. incorporated on 29 August 2012. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (33130). VIEWPOINT AV LIMITED has been registered for 13 years. Current directors include COOPER, Dale, CREASEY, Michael, HICKMAN, James Robert and 1 others.

Company Number
08194103
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
24 Cameron Court, Warrington, WA2 8RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
COOPER, Dale, CREASEY, Michael, HICKMAN, James Robert, WOODROFFE, Ben Philip
SIC Codes
33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWPOINT AV LIMITED

VIEWPOINT AV LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130). VIEWPOINT AV LIMITED was registered 13 years ago.(SIC: 33130)

Status

active

Active since 13 years ago

Company No

08194103

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

VIEWPOINT TRAINING ENVIRONMENTS LIMITED
From: 12 October 2012To: 15 January 2026
HELIUM MIRACLE 121 LIMITED
From: 29 August 2012To: 12 October 2012
Contact
Address

24 Cameron Court Winwick Quay Warrington, WA2 8RE,

Previous Addresses

The Breeze Carnoustie House the Links Kelvin Close Birchwood Warrington WA3 7PB
From: 2 October 2012To: 3 February 2020
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 29 August 2012To: 2 October 2012
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Oct 13
Loan Cleared
May 15
Loan Cleared
Mar 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Jan 19
Loan Secured
Jan 19
Capital Reduction
Aug 19
Share Buyback
Sept 19
Share Buyback
May 21
Share Buyback
Sept 21
Owner Exit
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
New Owner
Feb 26
9
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COOPER, Dale

Active
Cameron Court, WarringtonWA2 8RE
Born September 1983
Director
Appointed 18 Nov 2024

CREASEY, Michael

Active
Cameron Court, WarringtonWA2 8RE
Born June 1979
Director
Appointed 10 Oct 2012

HICKMAN, James Robert

Active
Cameron Court, WarringtonWA2 8RE
Born June 1986
Director
Appointed 18 Nov 2024

WOODROFFE, Ben Philip

Active
Cameron Court, WarringtonWA2 8RE
Born April 1977
Director
Appointed 18 Nov 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 29 Aug 2012
Resigned 01 Oct 2012

BIRCHALL, Quentin

Resigned
The Links, BirchwoodWA3 7PB
Born September 1961
Director
Appointed 15 Oct 2013
Resigned 12 Jul 2016

GARDNER, Michael John

Resigned
The Links, BirchwoodWA3 7PB
Born February 1955
Director
Appointed 01 Oct 2012
Resigned 10 Oct 2012

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 29 Aug 2012
Resigned 01 Oct 2012

SMITH, Graham

Resigned
The Links, BirchwoodWA3 7PB
Born August 1950
Director
Appointed 10 Oct 2012
Resigned 15 Aug 2016

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 29 Aug 2012
Resigned 01 Oct 2012

WHITEHEAD, Anthony Dean

Resigned
Cameron Court, WarringtonWA2 8RE
Born April 1971
Director
Appointed 10 Oct 2012
Resigned 28 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Ben Philip Woodroffe

Active
Cameron Court, WarringtonWA2 8RE
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2026

Mr Anthony Dean Whitehead

Ceased
Cameron Court, WarringtonWA2 8RE
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2023

Mr Michael Creasey

Active
Cameron Court, WarringtonWA2 8RE
Born June 1979

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Certificate Change Of Name Company
15 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Legacy
29 March 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement
29 September 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 June 2023
SH03Return of Purchase of Own Shares
Resolution
7 June 2023
RESOLUTIONSResolutions
Resolution
7 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
7 June 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
5 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 May 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
29 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
18 May 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Resolution
26 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Resolution
1 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Legacy
30 November 2012
MG01MG01
Legacy
28 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Legacy
17 October 2012
MG01MG01
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Incorporation Company
29 August 2012
NEWINCIncorporation