Background WavePink WaveYellow Wave

VIEWBER LIMITED (10069752)

VIEWBER LIMITED (10069752) is an active UK company. incorporated on 17 March 2016. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. VIEWBER LIMITED has been registered for 10 years. Current directors include CUNNINGHAM, Richard Hugh, DE FERRANTI, Marcus Basil Ziani, HOLDEN, Elizabeth Jane Dilwihs and 3 others.

Company Number
10069752
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Ham Hill Sydmonton, Newbury, RG20 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CUNNINGHAM, Richard Hugh, DE FERRANTI, Marcus Basil Ziani, HOLDEN, Elizabeth Jane Dilwihs, MEAD, Briony James, MEAD, Edward Philip Uttermare, ROLLINGS, Peter James Leatt
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWBER LIMITED

VIEWBER LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. VIEWBER LIMITED was registered 10 years ago.(SIC: 68320, 82990)

Status

active

Active since 10 years ago

Company No

10069752

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 25 November 2025 (4 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 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Ham Hill Sydmonton Ecchinswell Newbury, RG20 9AB,

Previous Addresses

C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB England
From: 21 November 2023To: 10 December 2024
Ham Hill Sydmonton Ecchinswell Newbury Berkshire RG20 9AB United Kingdom
From: 17 March 2016To: 21 November 2023
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Sept 16
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
May 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Loan Secured
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Dec 24
Loan Cleared
Mar 26
7
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

CUNNINGHAM, Richard Hugh

Active
Somerby Road, Melton MowbrayLE14 2QZ
Born April 1960
Director
Appointed 16 Apr 2018

DE FERRANTI, Marcus Basil Ziani

Active
Sydmonton, NewburyRG20 9AB
Born July 1961
Director
Appointed 17 Mar 2016

HOLDEN, Elizabeth Jane Dilwihs

Active
Stradella Road, LondonSE24 9HL
Born May 1967
Director
Appointed 16 Apr 2018

MEAD, Briony James

Active
Sydmonton, NewburyRG20 9AB
Born July 1961
Director
Appointed 10 Dec 2024

MEAD, Edward Philip Uttermare

Active
48 Wandsworth Common West Side, LondonSW18 2EE
Born March 1960
Director
Appointed 10 Sept 2016

ROLLINGS, Peter James Leatt

Active
Skiff Lane, BillingshurstRH14 0AJ
Born May 1962
Director
Appointed 16 Apr 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Marcus Basil Ziani De Ferranti

Ceased
Sydmonton, NewburyRG20 9AB
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 08 Apr 2018

Mrs Briony Mead

Ceased
Sydmonton, NewburyRG20 9AB
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 08 Apr 2018

Mr Edward Philip Uttermare Mead

Ceased
Sydmonton, NewburyRG20 9AB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 08 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Confirmation Statement
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 April 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Incorporation Company
17 March 2016
NEWINCIncorporation