Background WavePink WaveYellow Wave

VSID REGTECH GROUP LIMITED (13058249)

VSID REGTECH GROUP LIMITED (13058249) is an active UK company. incorporated on 2 December 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. VSID REGTECH GROUP LIMITED has been registered for 5 years. Current directors include CUNNINGHAM, William Rupert Coldstream, KERN, David, KERN, Sally.

Company Number
13058249
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Level 18 40 Bank Street, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CUNNINGHAM, William Rupert Coldstream, KERN, David, KERN, Sally
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSID REGTECH GROUP LIMITED

VSID REGTECH GROUP LIMITED is an active company incorporated on 2 December 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. VSID REGTECH GROUP LIMITED was registered 5 years ago.(SIC: 71122)

Status

active

Active since 5 years ago

Company No

13058249

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

VIRTUAL SIGNATURE ID VALIDATE LIMITED
From: 9 March 2022To: 27 January 2025
VIRTUAL SIGNATURE LIMITED
From: 2 December 2020To: 9 March 2022
Contact
Address

Level 18 40 Bank Street Canary Wharf London, E14 5NR,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
New Owner
May 23
Owner Exit
May 23
Funding Round
Jan 24
Director Joined
Mar 25
Funding Round
Jun 25
Funding Round
Jun 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 18 Jan 2024

CUNNINGHAM, William Rupert Coldstream

Active
Lynton Avenue, LondonW13 0EB
Born November 1969
Director
Appointed 28 Feb 2025

KERN, David

Active
40 Bank Street, LondonE14 5NR
Born February 1961
Director
Appointed 02 Dec 2020

KERN, Sally

Active
40 Bank Street, LondonE14 5NR
Born July 1963
Director
Appointed 02 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Kern

Active
40 Bank Street, LondonE14 5NR
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 May 2023
Burleigh Road, Ascot

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Incorporation Company
2 December 2020
NEWINCIncorporation