Background WavePink WaveYellow Wave

VIDIVET LIMITED (11112773)

VIDIVET LIMITED (11112773) is an active UK company. incorporated on 14 December 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIDIVET LIMITED has been registered for 8 years.

Company Number
11112773
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
110 - 114 Duke Street, Liverpool, L1 5AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDIVET LIMITED

VIDIVET LIMITED is an active company incorporated on 14 December 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIDIVET LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11112773

LTD Company

Age

8 Years

Incorporated 14 December 2017

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 30 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

COFOUNDERY ENTERPRISE 32 LTD
From: 14 December 2017To: 11 May 2021
Contact
Address

110 - 114 Duke Street Liverpool, L1 5AG,

Previous Addresses

57 Jordan Street Liverpool Merseyside L1 0BW England
From: 27 May 2021To: 22 October 2024
44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 12 November 2020To: 27 May 2021
17 Boundary Street Liverpool L5 9UB England
From: 27 March 2018To: 12 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 14 December 2017To: 27 March 2018
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Funding Round
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Sept 20
Funding Round
Dec 20
New Owner
Jan 21
Funding Round
Mar 21
Funding Round
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Joined
Feb 24
Funding Round
Feb 24
Director Left
Apr 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 26
15
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Resolution
21 January 2025
RESOLUTIONSResolutions
Resolution
21 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 February 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Memorandum Articles
21 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 May 2021
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
10 May 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Incorporation Company
14 December 2017
NEWINCIncorporation