Background WavePink WaveYellow Wave

VIZEAT LTD (08627663)

VIZEAT LTD (08627663) is an active UK company. incorporated on 29 July 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIZEAT LTD has been registered for 12 years. Current directors include GROGAN, Richard Henry, PETIT, Jean-Michel Sauveur, YAOYAO, Liu and 1 others.

Company Number
08627663
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
23 Copenhagen Street, London, N1 0JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROGAN, Richard Henry, PETIT, Jean-Michel Sauveur, YAOYAO, Liu, ZHU, Yaolin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIZEAT LTD

VIZEAT LTD is an active company incorporated on 29 July 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIZEAT LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08627663

LTD Company

Age

12 Years

Incorporated 29 July 2013

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 26 December 2025 (3 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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

23 Copenhagen Street London, N1 0JB,

Previous Addresses

, Dowgate Hill House Dowgate Hill, London, EC4R 2SU, England
From: 8 July 2019To: 29 September 2021
, PO Box Office G07, 14-16 Dowgate Hill, London, EC4R 2SU, England
From: 16 May 2019To: 8 July 2019
, International House 24 Holborn Viaduct, London, EC1A 2BN, England
From: 11 September 2018To: 16 May 2019
, Acre House 11/15 William Road, London, NW1 3ER
From: 23 September 2014To: 11 September 2018
, 21 st Thomas Street, Bristol, BS1 6JS
From: 29 July 2013To: 23 September 2014
Timeline

41 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Aug 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
May 17
Funding Round
May 17
New Owner
Aug 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
Apr 19
Funding Round
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Funding Round
Nov 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
May 23
Director Left
May 23
Funding Round
Jul 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Sept 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
21
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GROGAN, Richard Henry

Active
Curzon Street, LondonW1J 7TL
Born November 1953
Director
Appointed 30 Aug 2016

PETIT, Jean-Michel Sauveur

Active
Copenhagen Street, LondonN1 0JB
Born July 1962
Director
Appointed 29 Jul 2013

YAOYAO, Liu

Active
Copenhagen Street, LondonN1 0JB
Born October 1996
Director
Appointed 24 Jun 2024

ZHU, Yaolin

Active
Copenhagen Street, LondonN1 0JB
Born September 1990
Director
Appointed 10 Dec 2025

CHENG, Li

Resigned
Copenhagen Street, LondonN1 0JB
Born April 1987
Director
Appointed 30 Jul 2024
Resigned 10 Dec 2025

MAHY, Thibaut Francois

Resigned
Copenhagen Street, LondonN1 0JB
Born February 1989
Director
Appointed 30 Jan 2024
Resigned 05 Mar 2026

QIN, Jiang

Resigned
Copenhagen Street, LondonN1 0JB
Born September 1990
Director
Appointed 05 May 2023
Resigned 24 Jun 2024

RHEA, Alexander Jean Marie Jenkins

Resigned
Copenhagen Street, LondonN1 0JB
Born May 1965
Director
Appointed 21 Sept 2023
Resigned 26 Jan 2024

RUMANI, Camille

Resigned
Copenhagen Street, LondonN1 0JB
Born October 1989
Director
Appointed 29 Jul 2013
Resigned 30 Jul 2024

WANG, Fei

Resigned
Dowgate Hill, LondonEC4R 2SU
Born October 1973
Director
Appointed 19 Nov 2018
Resigned 21 Jun 2021

XIA, Bingqing

Resigned
Copenhagen Street, LondonN1 0JB
Born November 1991
Director
Appointed 21 Jun 2021
Resigned 05 May 2023

Persons with significant control

2

0 Active
2 Ceased

Jean-Michel Petit

Ceased
11/15 William Road, LondonNW1 3ER
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2024
Curzon Street, LondonW1J 5HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2019
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
9 April 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 March 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 January 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 December 2019
RP04SH01RP04SH01
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 September 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Resolution
6 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Resolution
30 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Incorporation Company
29 July 2013
NEWINCIncorporation