Background WavePink WaveYellow Wave

VIDETT HOLDINGS LIMITED (08989740)

VIDETT HOLDINGS LIMITED (08989740) is an active UK company. incorporated on 10 April 2014. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. VIDETT HOLDINGS LIMITED has been registered for 11 years. Current directors include GRAHAM, Stewart Ian, ST JOHN HART, Rachael Louise, WILLSHER, Duncan Michael and 1 others.

Company Number
08989740
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
3rd Floor, Forbury Works, Reading, RG1 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
GRAHAM, Stewart Ian, ST JOHN HART, Rachael Louise, WILLSHER, Duncan Michael, YATES, Julia Lindsay
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDETT HOLDINGS LIMITED

VIDETT HOLDINGS LIMITED is an active company incorporated on 10 April 2014 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. VIDETT HOLDINGS LIMITED was registered 11 years ago.(SIC: 65300)

Status

active

Active since 11 years ago

Company No

08989740

LTD Company

Age

11 Years

Incorporated 10 April 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 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

19 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

MC20 HDGS LIMITED
From: 10 April 2014To: 19 July 2023
Contact
Address

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

Previous Addresses

100 Wood Street London EC2V 7AN England
From: 1 July 2019To: 1 March 2023
55 Baker Street London W1U 8EW England
From: 9 November 2017To: 1 July 2019
Albion Wharf Albion Street Manchester M1 5LN
From: 10 April 2014To: 9 November 2017
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Capital Update
Mar 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 19
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Owner Exit
Apr 23
Loan Secured
May 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GRAHAM, Stewart Ian

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born August 1979
Director
Appointed 01 Jul 2024

ST JOHN HART, Rachael Louise

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born December 1976
Director
Appointed 01 Jul 2025

WILLSHER, Duncan Michael

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born June 1982
Director
Appointed 23 Jan 2025

YATES, Julia Lindsay

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born February 1980
Director
Appointed 23 Jan 2025

GUSMAO, Antonio Guilherme Ramos

Resigned
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 03 Aug 2022
Resigned 28 Feb 2023

JONES, Jonathan Nicholas

Resigned
Wood Street, LondonEC2V 7AN
Born April 1965
Director
Appointed 03 Nov 2017
Resigned 28 Feb 2023

JONES, Nigel

Resigned
Wood Street, LondonEC2V 7AN
Born December 1971
Director
Appointed 10 Apr 2014
Resigned 28 Feb 2023

LADHA, Nadeem

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born December 1980
Director
Appointed 28 Feb 2023
Resigned 01 Sept 2023

L’ESTRANGE, Naomi Helen

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born June 1972
Director
Appointed 28 Feb 2023
Resigned 01 Jul 2024

MILLER, Antony Paul

Resigned
Wood Street, LondonEC2V 7AN
Born September 1968
Director
Appointed 10 Apr 2014
Resigned 28 Mar 2022

MITCHELL, Neil Graham

Resigned
Albion Street, ManchesterM1 5LN
Born July 1967
Director
Appointed 10 Apr 2014
Resigned 03 Nov 2017

SPANN, Adrian Clive

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born October 1969
Director
Appointed 01 Jul 2024
Resigned 23 Jan 2025

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 03 Nov 2017
Resigned 17 Mar 2022

WALSH, Gerard Jude

Resigned
Wood Street, LondonEC2V 7AN
Born February 1969
Director
Appointed 10 Apr 2014
Resigned 28 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

2

1 Active
1 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 28 Feb 2023
Wood Street, LondonEC2V 7AN

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 2017
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
9 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Certificate Change Of Name Company
19 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
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 Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
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
12 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Resolution
15 November 2017
RESOLUTIONSResolutions
Resolution
15 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Legacy
12 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2015
SH19Statement of Capital
Legacy
12 March 2015
CAP-SSCAP-SS
Resolution
12 March 2015
RESOLUTIONSResolutions
Resolution
2 January 2015
RESOLUTIONSResolutions
Resolution
24 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
10 April 2014
NEWINCIncorporation