Background WavePink WaveYellow Wave

GIDI TECH AND VISION, UK LTD (11418269)

GIDI TECH AND VISION, UK LTD (11418269) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. GIDI TECH AND VISION, UK LTD has been registered for 7 years. Current directors include AMPONSAH, Alexander Kingsley, BERNARD, Olubunmi Alaka, OPPONG, Kwasi Owiredu.

Company Number
11418269
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
27 Edward Avenue, London, E4 9DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
AMPONSAH, Alexander Kingsley, BERNARD, Olubunmi Alaka, OPPONG, Kwasi Owiredu
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIDI TECH AND VISION, UK LTD

GIDI TECH AND VISION, UK LTD is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. GIDI TECH AND VISION, UK LTD was registered 7 years ago.(SIC: 70210)

Status

active

Active since 7 years ago

Company No

11418269

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

27 Edward Avenue London, E4 9DN,

Previous Addresses

, Kemp House, 152 - 160 City Road, Old Street, London, EC1V 2NX, England
From: 24 May 2019To: 9 March 2022
, 27 Edward Avenue, London, E4 9DN, England
From: 15 June 2018To: 24 May 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jun 19
New Owner
Jan 21
Director Joined
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

AMPONSAH, Alexander Kingsley

Active
Harrow Green, LondonE11 3PR
Born November 1942
Director
Appointed 01 May 2024

BERNARD, Olubunmi Alaka

Active
152 - 160 City Rd, Old StreetEC1V 2NX
Born December 1958
Director
Appointed 15 Jun 2018

OPPONG, Kwasi Owiredu

Active
152-160 City Road, LondonEC1V 2NX
Born January 1950
Director
Appointed 15 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Olubunmi Alaka Bernard

Active
Edward Avenue, LondonE4 9DN
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jan 2021

Miss Stephanie Owiredu Oppong

Ceased
152 - 160 City Rd, LondonEC1V 2NX
Born April 1990

Nature of Control

Significant influence or control
Notified 15 Jun 2018
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Incorporation Company
15 June 2018
NEWINCIncorporation