Background WavePink WaveYellow Wave

VIKING DIGITAL ECIT LIMITED (10522537)

VIKING DIGITAL ECIT LIMITED (10522537) is an active UK company. incorporated on 13 December 2016. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIKING DIGITAL ECIT LIMITED has been registered for 9 years. Current directors include FURTER, Christa, MARCOVICI, Daniele Rose.

Company Number
10522537
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
501 Beaumont Leys Lane, Leicester, LE4 2BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FURTER, Christa, MARCOVICI, Daniele Rose
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING DIGITAL ECIT LIMITED

VIKING DIGITAL ECIT LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIKING DIGITAL ECIT LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10522537

LTD Company

Age

9 Years

Incorporated 13 December 2016

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 6 August 2025 (8 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ECIT DEVELOPMENT LIMITED
From: 8 September 2017To: 3 April 2019
AURELIUS ECIT DEVELOPMENT LIMITED
From: 13 December 2016To: 8 September 2017
Contact
Address

501 Beaumont Leys Lane Leicester, LE4 2BN,

Previous Addresses

2nd Floor, Cbxii East Midsummer Boulevard Milton Keynes MK9 2EA England
From: 4 December 2017To: 1 February 2023
2nd Floor Midsummer Boulevard Milton Keynes MK9 2EA England
From: 26 January 2017To: 4 December 2017
7 Vigo Street London W1S 3HF England
From: 13 December 2016To: 26 January 2017
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Feb 20
Funding Round
Jun 20
Capital Update
Jun 20
Owner Exit
Jan 21
Funding Round
Apr 21
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Joined
Feb 23
Capital Update
Dec 23
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FURTER, Christa

Active
Beaumont Leys Lane, LeicesterLE4 2BN
Born March 1969
Director
Appointed 05 Dec 2025

MARCOVICI, Daniele Rose

Active
Zi Paris Nord 2, Tremblay-En-France93290
Born July 1946
Director
Appointed 02 Feb 2022

BROTT, Simon

Resigned
Midsummer Boulevard, Milton KeynesMK9 2EA
Born May 1981
Director
Appointed 30 Jan 2017
Resigned 28 Mar 2018

CEBRAT, Andrzej

Resigned
Midsummer Boulevard, Milton KeynesMK9 2EA
Born December 1975
Director
Appointed 31 Jul 2018
Resigned 01 Nov 2021

CHARPY, Alexandre Francois Jean

Resigned
16 Rue De L’Etang, 95977 Roissy Cdg Cedex
Born March 1974
Director
Appointed 01 Feb 2023
Resigned 20 Jun 2025

JOSSE, Alain Dominique François

Resigned
16 Rue De L’Etang, 95977 Roissy Cdg Cedex
Born March 1960
Director
Appointed 01 Feb 2023
Resigned 01 Jan 2025

MÜSER, Dominik

Resigned
Columbusweg 33, La Venlo5928
Born July 1967
Director
Appointed 01 Nov 2021
Resigned 01 Feb 2022

NAGLER, Tristan Howard

Resigned
Vigo Street, LondonW1S 3HF
Born March 1976
Director
Appointed 13 Dec 2016
Resigned 23 Jan 2017

RODDA, Tom

Resigned
Unit 1, BrogboroughMK43 0AR
Born January 1974
Director
Appointed 01 Nov 2021
Resigned 04 Dec 2025

ROEDIG, Martina Katharina, Dr.

Resigned
Midsummer Boulevard, Milton KeynesMK9 2EA
Born October 1980
Director
Appointed 28 Jan 2020
Resigned 01 Nov 2021

SCHMEHL, Christian, Dr

Resigned
Midsummer Boulevard, Milton KeynesMK9 2EA
Born June 1978
Director
Appointed 23 Jan 2017
Resigned 31 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Daniele Rose Marcovici

Active
Rue De L'Etang93290
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021
5928la, Venlo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 13 Dec 2016
Ceased 01 Nov 2021
Ludwig Ganghofer Strasse, Gruenwald82031

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 13 Dec 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2023
SH19Statement of Capital
Legacy
23 December 2023
SH20SH20
Legacy
23 December 2023
CAP-SSCAP-SS
Resolution
23 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Legacy
24 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 June 2020
SH19Statement of Capital
Legacy
24 June 2020
CAP-SSCAP-SS
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Resolution
8 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Incorporation Company
13 December 2016
NEWINCIncorporation