Background WavePink WaveYellow Wave

VIDA WORKSPACES LIMITED (08874960)

VIDA WORKSPACES LIMITED (08874960) is an active UK company. incorporated on 4 February 2014. with registered office in Clyst St Mary. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIDA WORKSPACES LIMITED has been registered for 12 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
08874960
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDA WORKSPACES LIMITED

VIDA WORKSPACES LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Clyst St Mary. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIDA WORKSPACES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08874960

LTD Company

Age

12 Years

Incorporated 4 February 2014

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 23 September 2025 (7 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

THRIVE HUBS LIMITED
From: 19 August 2014To: 5 January 2022
THRIVE IAC LIMITED
From: 4 February 2014To: 19 August 2014
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter EX1 1AP
From: 12 September 2014To: 16 June 2022
16 Stratford Place London W1C 1BF United Kingdom
From: 4 February 2014To: 12 September 2014
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Sept 14
Director Left
Feb 16
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 04 Feb 2014

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 17 Feb 2022

EDWORTHY, Carol

Resigned
Southernhay East, ExeterEX1 1AP
Secretary
Appointed 04 Feb 2014
Resigned 17 Feb 2022

BELL, Raymond William

Resigned
Woodsmoor Lane, StockportSK3 8TH
Born May 1975
Director
Appointed 10 Aug 2014
Resigned 11 Feb 2016

HORSTMANN, Kai Gunther

Resigned
Winslade Drive, Clyst St MaryEX5 1FY
Born September 1981
Director
Appointed 17 Feb 2022
Resigned 17 Nov 2022

PUGH, Robin John

Resigned
Winslade Drive, Clyst St MaryEX5 1FY
Born December 1971
Director
Appointed 17 Feb 2022
Resigned 17 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2017

Mr Mark David Edworthy

Ceased
Southernhay East, ExeterEX1 1AP
Born October 1969

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
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2014
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2014
NEWINCIncorporation