Background WavePink WaveYellow Wave

VDC GROUP TRADING LIMITED (09337284)

VDC GROUP TRADING LIMITED (09337284) is an active UK company. incorporated on 2 December 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. VDC GROUP TRADING LIMITED has been registered for 11 years. Current directors include BEDI, Ashwin, BEDI, Laura, BEDI, Nikita and 5 others.

Company Number
09337284
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Global House 303 Ballards Lane, London, N12 8NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BEDI, Ashwin, BEDI, Laura, BEDI, Nikita, BEDI, Rhianna, BEDI, Shania, BEDI, Shivani, BEDI, Tara, BEDI, Yash
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VDC GROUP TRADING LIMITED

VDC GROUP TRADING LIMITED is an active company incorporated on 2 December 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. VDC GROUP TRADING LIMITED was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09337284

LTD Company

Age

11 Years

Incorporated 2 December 2014

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 29 September 2025 (6 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Previous Addresses

, Arkley Hall 6 Carrington Close, Arkley, Barnet, EN5 3NA, United Kingdom
From: 2 December 2014To: 12 December 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Cleared
Nov 19
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

BEDI, Ashwin

Active
6 Carrington Close, ArkleyEN5 3NA
Born October 1965
Director
Appointed 02 Dec 2014

BEDI, Laura

Active
Ballards Lane, LondonN12 8NP
Born May 1964
Director
Appointed 05 Dec 2024

BEDI, Nikita

Active
Ballards Lane, LondonN12 8NP
Born May 2001
Director
Appointed 01 Jan 2024

BEDI, Rhianna

Active
Ballards Lane, LondonN12 8NP
Born May 1996
Director
Appointed 01 Jan 2024

BEDI, Shania

Active
Ballards Lane, LondonN12 8NP
Born May 1999
Director
Appointed 01 Jan 2024

BEDI, Shivani

Active
Ballards Lane, LondonN12 8NP
Born September 1993
Director
Appointed 01 Jan 2024

BEDI, Tara

Active
Ballards Lane, LondonN12 8NP
Born March 1991
Director
Appointed 01 Jan 2024

BEDI, Yash

Active
Ballards Lane, LondonN12 8NP
Born June 1992
Director
Appointed 01 Jan 2024

Persons with significant control

1

Mr Ashwin Bedi

Active
303 Ballards Lane, LondonN12 8NP
Born October 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Confirmation Statement
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
14 June 2019
AAMDAAMD
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
5 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 August 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company
24 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Incorporation Company
2 December 2014
NEWINCIncorporation