Vedivi Limited

General information

Name:

Vedivi Ltd

Office Address:

85 First Floor 85 Great Portland Street W1W 7LT London

Number: 04162220

Incorporation date: 2001-02-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04162220 - reg. no. assigned to Vedivi Limited. The firm was registered as a Private Limited Company on February 16, 2001. The firm has been present on the market for 23 years. The firm could be contacted at 85 First Floor 85 Great Portland Street in London. It's post code assigned is W1W 7LT. The firm currently known as Vedivi Limited was known as Ateb Software up till November 8, 2006 when the name was replaced. The firm's registered with SIC code 62020: Information technology consultancy activities. December 31, 2022 is the last time when company accounts were filed.

The trademark number of Vedivi is UK00003046465. It was submitted for registration in March, 2014 and it appeared in the journal number 2014-015.

Right now, this specific company is administered by a single managing director: Talal C., who was appointed in September 2006. That company had been directed by Guillaume B. until 2 years ago. At least one secretary in this firm is a limited company: Zyla Accountants Limited.

  • Previous company's names
  • Vedivi Limited 2006-11-08
  • Ateb Software Limited 2001-02-16

Trade marks

Trademark UK00003046465
Trademark image:Trademark UK00003046465 image
Status:Application Published
Filing date:2014-03-12
Owner name:Vedivi Limited
Owner address:St. Martins House, 1 Lyric Square, LONDON, United Kingdom, W6 0NB

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 September 2020

Address: Braybrook Street, London, W12 0AL, England

Latest update: 22 March 2024

Talal C.

Role: Director

Appointed: 01 September 2006

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: Guillaume B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Talal C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Guillaume B.
Notified on 16 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Talal C.
Notified on 16 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Condesa Holding Sas
Address: Condesa Holding Sas 55 Rue De Chezy, Neuilly-Sur-Seine, 92200, France
Legal authority France
Legal form Limited Company
Notified on 16 February 2017
Ceased on 18 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 August 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 May 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1 Lyric Square

Post code:

W6 0NB

City / Town:

London

HQ address,
2013

Address:

1 Lyric Square

Post code:

W6 0NB

City / Town:

London

HQ address,
2014

Address:

1 Lyric Square

Post code:

W6 0NB

City / Town:

London

HQ address,
2015

Address:

22 Upper Ground

Post code:

SE1 9PD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
23
Company Age

Closest Companies - by postcode