Viezu Technologies Ltd

General information

Name:

Viezu Technologies Limited

Office Address:

31 Bidavon Industrial Estate, Waterloo Road Bidford-on-avon B50 4JN Alcester

Number: 06687347

Incorporation date: 2008-09-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Viezu Technologies came into being in 2008 as a company enlisted under no 06687347, located at B50 4JN Alcester at 31 Bidavon Industrial Estate, Waterloo Road. It has been in business for 16 years and its last known status is active. 16 years from now the firm changed its name from Viezu Technoliges to Viezu Technologies Ltd. The company's Standard Industrial Classification Code is 27900 which stands for Manufacture of other electrical equipment. Its most recent financial reports were submitted for the period up to 2023-02-28 and the most current annual confirmation statement was released on 2023-03-11.

The company has registered two trademarks, all are active. The first trademark was accepted in 2016. The one that will expire first, that is in January, 2026 is UK00003144506.

Our database related to the following firm's MDs suggests that there are three directors: Simon W., Paul B. and Linda B. who joined the company's Management Board on 2013-12-10, 2011-12-31 and 2008-09-02. In order to provide support to the directors, this company has been utilizing the expertise of Paul B. as a secretary for the last 16 years.

  • Previous company's names
  • Viezu Technologies Ltd 2008-12-28
  • Viezu Technoliges Ltd 2008-09-02

Trade marks

Trademark UK00003144506
Trademark image:-
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-04-15
Renewal date:2026-01-14
Owner name:Viezu Technologies Ltd
Owner address:Viezu Technologies Ltd, Unit 31, Bidavon Industrial Estate, Waterloo Road, Bidford-on-Avon, ALCESTER, United Kingdom, B50 4JN
Trademark UK00003172509
Trademark image:-
Status:Registered
Filing date:2016-07-01
Date of entry in register:2016-10-21
Renewal date:2026-07-01
Owner name:Viezu Technologies Ltd
Owner address:Viezu Technologies Ltd, Unit 31, Bidavon Industrial Estate, Waterloo Road, Bidford-on-Avon, ALCESTER, United Kingdom, B50 4JN

Financial data based on annual reports

Company staff

Simon W.

Role: Director

Appointed: 10 December 2013

Latest update: 9 November 2023

Paul B.

Role: Director

Appointed: 31 December 2011

Latest update: 9 November 2023

Paul B.

Role: Secretary

Appointed: 02 September 2008

Latest update: 9 November 2023

Linda B.

Role: Director

Appointed: 02 September 2008

Latest update: 9 November 2023

People with significant control

Executives who control this firm include: Linda B. owns 1/2 or less of company shares. Simon W. has substantial control or influence over the company. Paul B. owns 1/2 or less of company shares.

Linda B.
Notified on 30 September 2016
Nature of control:
1/2 or less of shares
Simon W.
Notified on 30 September 2016
Nature of control:
substantial control or influence
Paul B.
Notified on 30 September 2016
Nature of control:
1/2 or less of shares
Alasdair M.
Notified on 30 September 2016
Ceased on 9 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 4th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 4th June 2015
Annual Accounts 13th April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13th April 2016
Annual Accounts 17th February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 28 February 2023
Annual Accounts 7th February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7th February 2013
Annual Accounts 5th June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 5th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 33 Sugarbrook Road Ashtonfields Industrial Estate

Post code:

B60 3DN

City / Town:

Bromsgrove

HQ address,
2013

Address:

Unit 33 Sugarbrook Road Ashtonfields Industrial Estate

Post code:

B60 3DN

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
15
Company Age

Closest companies