Background WavePink WaveYellow Wave

VIEWTURE LIMITED (12735739)

VIEWTURE LIMITED (12735739) is an active UK company. incorporated on 10 July 2020. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIEWTURE LIMITED has been registered for 5 years. Current directors include HUNTON, Richard Alan, PAGE, David James, PALMER, Tory and 2 others.

Company Number
12735739
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNTON, Richard Alan, PAGE, David James, PALMER, Tory, STANNARD, Kenneth John, TEMPLE, Joshua Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWTURE LIMITED

VIEWTURE LIMITED is an active company incorporated on 10 July 2020 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIEWTURE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12735739

LTD Company

Age

5 Years

Incorporated 10 July 2020

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 2 July 2025 (9 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

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

QUANTUM MEDIA INTELLIGENCE LIMITED
From: 5 August 2020To: 21 September 2020
QUANTUM MEDIA INVESTMENTS LIMITED
From: 10 July 2020To: 5 August 2020
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
From: 10 July 2020To: 6 November 2025
Timeline

39 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Share Issue
Sept 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Nov 21
Director Joined
Apr 22
Funding Round
Jul 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Dec 23
Loan Secured
Jan 24
Funding Round
Feb 24
Funding Round
Aug 24
Share Issue
Sept 24
Funding Round
Nov 24
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Loan Secured
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Loan Cleared
Oct 25
Funding Round
Feb 26
Funding Round
Mar 26
32
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HUNTON, Richard Alan

Active
Shoreham Road, SteyningBN44 3TN
Born February 1976
Director
Appointed 10 Jul 2020

PAGE, David James

Active
Shoreham Road, SteyningBN44 3TN
Born November 1975
Director
Appointed 10 Jul 2020

PALMER, Tory

Active
E 51st St, New York10022
Born January 1996
Director
Appointed 20 Oct 2024

STANNARD, Kenneth John

Active
Shoreham Road, SteyningBN44 3TN
Born February 1966
Director
Appointed 01 Feb 2022

TEMPLE, Joshua Robert

Active
Crescent Road, WorthingBN11 1RL
Born May 1997
Director
Appointed 17 Sept 2020

Persons with significant control

1

Mr David James Page

Active
Shoreham Road, SteyningBN44 3TN
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

73

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Legacy
4 November 2025
RP04SH01RP04SH01
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Resolution
21 October 2025
RESOLUTIONSResolutions
Memorandum Articles
21 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Confirmation Statement
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 January 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
11 September 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
30 August 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Resolution
2 August 2022
RESOLUTIONSResolutions
Resolution
2 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Resolution
10 August 2021
RESOLUTIONSResolutions
Memorandum Articles
10 August 2021
MAMA
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Resolution
27 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Resolution
30 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 September 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 September 2020
MAMA
Capital Name Of Class Of Shares
30 September 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Resolution
21 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 September 2020
AA01Change of Accounting Reference Date
Resolution
5 August 2020
RESOLUTIONSResolutions
Incorporation Company
10 July 2020
NEWINCIncorporation