Videalert Development Limited

General information

Name:

Videalert Development Ltd

Office Address:

12th Floor One America Square EC3N 2LS London

Number: 07640667

Incorporation date: 2011-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Videalert Development Limited firm has been in this business field for thirteen years, having started in 2011. Registered with number 07640667, Videalert Development is categorised as a Private Limited Company located in 12th Floor, London EC3N 2LS. The enterprise's Standard Industrial Classification Code is 62012, that means Business and domestic software development. The firm's most recent accounts were submitted for the period up to 31st May 2022 and the most recent annual confirmation statement was submitted on 19th May 2023.

Martin J. is this specific enterprise's solitary director, who was assigned to lead the company in 2023. The following firm had been supervised by Stephen C. up until 2023-08-04. Furthermore a different director, including Michael C. quit on 2023-09-15.

The companies that control this firm are: Marston (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 148 Edmund Street, B3 2JR and was registered as a PSC under the registration number 4305487.

Financial data based on annual reports

Company staff

Martin J.

Role: Director

Appointed: 04 August 2023

Latest update: 27 March 2024

People with significant control

Marston (Holdings) Limited
Address: Rutland House 8th Floor 148 Edmund Street, Birmingham, B3 2JR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4305487
Notified on 1 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy D.
Notified on 20 May 2016
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 20 May 2016
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 September 2013
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 12 March 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 July 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director appointment termination date: September 15, 2023 (TM01)
filed on: 28th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode