Background WavePink WaveYellow Wave

VIENNEAST LTD (09812468)

VIENNEAST LTD (09812468) is an active UK company. incorporated on 6 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VIENNEAST LTD has been registered for 10 years. Current directors include MONCKTON, Anthony Leopold, MONCKTON, Philippa Susan.

Company Number
09812468
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
4th Floor Tuition House, London, SW19 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MONCKTON, Anthony Leopold, MONCKTON, Philippa Susan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIENNEAST LTD

VIENNEAST LTD is an active company incorporated on 6 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VIENNEAST LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09812468

LTD Company

Age

10 Years

Incorporated 6 October 2015

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

4th Floor Tuition House 27-37 St Georges Road London, SW19 4EU,

Previous Addresses

Office 3 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom
From: 6 October 2015To: 11 March 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Share Issue
Feb 19
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MONCKTON, Anthony Leopold

Active
27-37 St Georges Road, LondonSW19 4EU
Born September 1960
Director
Appointed 06 Oct 2015

MONCKTON, Philippa Susan

Active
27-37 St Georges Road, LondonSW19 4EU
Born April 1962
Director
Appointed 06 Oct 2015

FIELD, Rory

Resigned
27-37 St Georges Road, LondonSW19 4EU
Born September 1958
Director
Appointed 11 Apr 2016
Resigned 18 Feb 2019

FIELD, Sarah

Resigned
27-37 St Georges Road, LondonSW19 4EU
Born May 1962
Director
Appointed 11 Apr 2016
Resigned 18 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Rory Field

Ceased
27/37 St George's Road, LondonSW19 4EU
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019

Anthony Monckton

Active
27/37 St George's Road, LondonSW19 4EU
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Resolution
21 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 November 2024
PSC04Change of PSC Details
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
27 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
17 June 2016
RP04RP04
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Incorporation Company
6 October 2015
NEWINCIncorporation