Background WavePink WaveYellow Wave

VIDETT LIMITED (14642512)

VIDETT LIMITED (14642512) is an active UK company. incorporated on 6 February 2023. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIDETT LIMITED has been registered for 3 years. Current directors include BATTING, John Paul, BILES, Louise Elizabeth, PHELAN, Wayne Lee and 1 others.

Company Number
14642512
Status
active
Type
ltd
Incorporated
6 February 2023
Age
3 years
Address
3rd Floor Forbury Works, Reading, RG1 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATTING, John Paul, BILES, Louise Elizabeth, PHELAN, Wayne Lee, ST JOHN HART, Rachael Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDETT LIMITED

VIDETT LIMITED is an active company incorporated on 6 February 2023 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIDETT LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14642512

LTD Company

Age

3 Years

Incorporated 6 February 2023

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 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

3rd Floor Forbury Works 37-43 Blagrave Street Reading, RG1 1PZ,

Previous Addresses

Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 6 February 2023To: 2 March 2023
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 24
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BATTING, John Paul

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born October 1958
Director
Appointed 28 Feb 2023

BILES, Louise Elizabeth

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born February 1979
Director
Appointed 28 Feb 2023

PHELAN, Wayne Lee

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born April 1971
Director
Appointed 28 Feb 2023

ST JOHN HART, Rachael Louise

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born December 1976
Director
Appointed 01 Jun 2025

BRENT, Pamela Jane Mcbeath

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born May 1985
Director
Appointed 06 Feb 2023
Resigned 28 Feb 2023

L'ESTRANGE, Naomi Helen

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born June 1972
Director
Appointed 28 Feb 2023
Resigned 25 Jun 2024

PIASECKI, Mark

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born May 1980
Director
Appointed 06 Feb 2023
Resigned 28 Feb 2023

Persons with significant control

1

37-43 Blagrave Street, ReadingRG1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Incorporation Company
6 February 2023
NEWINCIncorporation