General information

Name:

Videk Ltd

Office Address:

Leavesden Park Suite 1 5 Hercules Way WD25 7GS Watford

Number: 01406928

Incorporation date: 1978-12-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01406928 - registration number assigned to Videk Limited. The firm was registered as a Private Limited Company on 1978-12-28. The firm has been present in this business for 46 years. The company could be found at Leavesden Park Suite 1 5 Hercules Way in Watford. The headquarters' post code assigned to this location is WD25 7GS. This company's SIC code is 46900 which means Non-specialised wholesale trade. 2022-12-31 is the last time when the accounts were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 28 transactions from worth at least 500 pounds each, amounting to £15,493 in total. The company also worked with the Solihull Metropolitan Borough Council (17 transactions worth £3,802 in total) and the Devon County Council (1 transaction worth £636 in total). Videk was the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment, Communications N Computing, Support Services (ssc) and Level Not Required was also the service provided to the Devon County Council Council covering the following areas: Miscellaneous Expenditure.

Our information that details this enterprise's management suggests there are three directors: Simon H., David I. and Derek P. who were appointed to their positions on 2017-02-17, 1992-03-22.

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 17 February 2017

Latest update: 28 January 2024

David I.

Role: Director

Appointed: 17 February 2017

Latest update: 28 January 2024

Derek P.

Role: Director

Appointed: 22 March 1992

Latest update: 28 January 2024

People with significant control

Derek P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Derek P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark W.
Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 April 2015
Annual Accounts 22 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 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
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
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 6 £ 4 035.67
2015-07-24 PAY00783210 £ 1 779.73 Plant Machinery N Equipment
2014 Brighton & Hove City 18 £ 8 237.59
2014-08-13 PAY00687553 £ 1 563.80 Communications N Computing
2014 Devon County Council 1 £ 635.95
2014-02-10 EXCHEQ31091615 £ 635.95 Miscellaneous Expenditure
2014 Solihull Metropolitan Borough Council 4 £ 515.90
2014-03-05 26419713 £ 257.90 Children & Education Services
2013 Brighton & Hove City 2 £ 1 130.00
2013-05-08 PAY00566960 £ 882.00 Communications N Computing
2013 Solihull Metropolitan Borough Council 9 £ 1 321.30
2013-03-05 13975556 £ 350.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 1 £ 804.75
2012-09-12 12/09/2012_4263 £ 804.75 Children & Education Services
2011 Brighton & Hove City 2 £ 2 090.00
2011-04-28 PAY00379759 £ 1 045.00 Support Services (ssc)
2011 Solihull Metropolitan Borough Council 3 £ 1 159.90
2011-03-30 8104716 £ 600.00 Children & Education Services
2010 Hampshire County Council 1 £ 525.00
2010-07-20 2206575019 £ 525.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
45
Company Age

Similar companies nearby

Closest companies