Background WavePink WaveYellow Wave

VIRIDIAN ASSOCIATES LIMITED (13335971)

VIRIDIAN ASSOCIATES LIMITED (13335971) is an active UK company. incorporated on 15 April 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VIRIDIAN ASSOCIATES LIMITED has been registered for 4 years. Current directors include CLEGG, Daniel, CORLASS, Paul James.

Company Number
13335971
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEGG, Daniel, CORLASS, Paul James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDIAN ASSOCIATES LIMITED

VIRIDIAN ASSOCIATES LIMITED is an active company incorporated on 15 April 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VIRIDIAN ASSOCIATES LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13335971

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

Slip House Princes Drive Worcester WR1 2AB England
From: 15 April 2021To: 6 November 2025
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 22
Loan Secured
Dec 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
Funding Round
Jun 25
Capital Update
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Funding Round
Feb 26
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLEGG, Daniel

Active
Covent Garden, LondonWC2H 9JQ
Born September 1989
Director
Appointed 01 Jan 2026

CORLASS, Paul James

Active
Princes Drive, WorcesterWR1 2AB
Born August 1980
Director
Appointed 21 Apr 2022

AGLAMAZ, Ihsan Vural

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1981
Director
Appointed 15 Apr 2021
Resigned 03 Dec 2025

RIMELL, Kurtis Andrew

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1984
Director
Appointed 15 Apr 2021
Resigned 03 Dec 2025

VAUGHAN, Andrew Norman Brian

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1981
Director
Appointed 15 Apr 2021
Resigned 03 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Princes Drive, WorcesterWR1 2AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jan 2022
Ceased 03 Dec 2025

Mr Paul James Corlass

Active
Princes Drive, WorcesterWR1 2AB
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022

Mr Ihsan Vural Aglamaz

Ceased
Princes Drive, WorcesterWR1 2AB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 26 Jan 2022

Mr Andrew Norman Brian Vaughan

Ceased
Princes Drive, WorcesterWR1 2AB
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 26 Jan 2022

Mr Kurtis Andrew Rimell

Ceased
Princes Drive, WorcesterWR1 2AB
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Memorandum Articles
31 January 2026
MAMA
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 December 2025
SH19Statement of Capital
Legacy
10 December 2025
CAP-SSCAP-SS
Resolution
10 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
5 May 2022
MAMA
Capital Name Of Class Of Shares
25 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2021
NEWINCIncorporation