Background WavePink WaveYellow Wave

VALIDIS GROUP HOLDINGS LIMITED (11955013)

VALIDIS GROUP HOLDINGS LIMITED (11955013) is an active UK company. incorporated on 18 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. VALIDIS GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include BESSON, Stephane Yves Francois, HODSON, Roy Philip, MCMURRAY, Lindsey Villon and 3 others.

Company Number
11955013
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
16 St. John's Lane, London, EC1M 4BS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BESSON, Stephane Yves Francois, HODSON, Roy Philip, MCMURRAY, Lindsey Villon, ROBERT, Donald Austin, TURNER, Michael Richard, VITUCCI, Elio
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDIS GROUP HOLDINGS LIMITED

VALIDIS GROUP HOLDINGS LIMITED is an active company incorporated on 18 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VALIDIS GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

11955013

LTD Company

Age

6 Years

Incorporated 18 April 2019

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

16 St. John's Lane London, EC1M 4BS,

Previous Addresses

, 71-73 Carter Lane, London, EC4V 5EQ, England
From: 26 January 2023To: 8 January 2025
, Waterloo House Waterloo Road, London, SE1 8XD, England
From: 4 January 2021To: 26 January 2023
, Waterloo House 2nd Floor 207 Waterloo Road, London, SE1 8XD, United Kingdom
From: 18 April 2019To: 4 January 2021
Timeline

37 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jan 20
Director Left
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Joined
Jan 21
Funding Round
Jun 21
Director Left
Mar 22
Funding Round
Jul 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Feb 26
21
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BESSON, Stephane Yves Francois

Active
St. John's Lane, LondonEC1M 4BS
Born March 1971
Director
Appointed 04 Apr 2023

HODSON, Roy Philip

Active
St. John's Lane, LondonEC1M 4BS
Born April 1955
Director
Appointed 18 Apr 2019

MCMURRAY, Lindsey Villon

Active
St. John's Lane, LondonEC1M 4BS
Born January 1971
Director
Appointed 18 Apr 2019

ROBERT, Donald Austin

Active
St. John's Lane, LondonEC1M 4BS
Born May 1959
Director
Appointed 18 Apr 2019

TURNER, Michael Richard

Active
St. John's Lane, LondonEC1M 4BS
Born December 1984
Director
Appointed 04 Apr 2023

VITUCCI, Elio

Active
St. John's Lane, LondonEC1M 4BS
Born January 1970
Director
Appointed 01 Jul 2020

BYRNE, Patrick Michael

Resigned
207 Waterloo Road, LondonSE1 8XD
Born January 1959
Director
Appointed 18 Apr 2019
Resigned 09 Apr 2020

CURRY, Joel Hugh Lewis

Resigned
Waterloo Road, LondonSE1 8XD
Born May 1970
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2021

SCHULL, Joseph

Resigned
207 Waterloo Road, LondonSE1 8XD
Born March 1961
Director
Appointed 18 Apr 2019
Resigned 30 Jun 2020

THOMAS, Paul Michael

Resigned
Waterloo Road, LondonSE1 8XD
Born April 1964
Director
Appointed 01 Dec 2020
Resigned 19 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Bulwer Avenue, St SampsonGY2 4LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2025

Ms Lindsey Mcmurray

Ceased
Hanover Square, LondonW1S 1JJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2020
Ceased 10 Mar 2023

Donald Austin Robert

Ceased
Carter Lane, LondonEC4V 5EQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

73

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Legacy
14 August 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Memorandum Articles
4 February 2025
MAMA
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
25 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
24 January 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
30 June 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
15 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Resolution
10 May 2023
RESOLUTIONSResolutions
Memorandum Articles
10 May 2023
MAMA
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Resolution
13 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Resolution
25 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Capital Alter Shares Subdivision
30 June 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Incorporation Company
18 April 2019
NEWINCIncorporation