Company NameVedivi Limited
DirectorTalal Choucair
Company StatusActive
Company Number04162220
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NameATEB Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Talal Choucair
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench,British
StatusCurrent
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameZYLA Accountants Limited (Corporation)
StatusCurrent
Appointed01 September 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address41 Braybrook Street
London
W12 0AL
Director NameMr Guillaume Alexandre Baron
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench,British
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleChief Technology Officer
Country of ResidenceFrance
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameBruno Thomas
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAscot Drummond Secretarial Ltd (Corporation)
StatusResigned
Appointed15 October 2015(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2020)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Contact

Websitewww.vedivi.com

Location

Registered Address85 First Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£98,107
Net Worth-£6,172
Cash£31,606
Current Liabilities£49,577

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

16 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
24 July 2023Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor 85 Great Portland Street London W1W 7LT on 24 July 2023 (1 page)
27 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
11 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 3,721
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
8 July 2022Termination of appointment of Guillaume Alexandre Baron as a director on 30 June 2022 (1 page)
19 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,490
(3 pages)
19 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
26 August 2021Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR England to 85 Great Portland Street London W1W 7LT on 26 August 2021 (1 page)
9 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
12 November 2020Cessation of Condesa Holding Sas as a person with significant control on 18 August 2020 (1 page)
10 November 2020Change of details for Mr Talal Choucair as a person with significant control on 27 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Guillaume Alexandre Baron on 27 October 2020 (2 pages)
10 November 2020Change of details for Mr Guillaume Alexandre Baron as a person with significant control on 27 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Talal Choucair on 27 October 2020 (2 pages)
3 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 745
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 September 2020Termination of appointment of Ascot Drummond Secretarial Ltd as a secretary on 1 September 2020 (1 page)
29 September 2020Appointment of Zyla Accountants Limited as a secretary on 1 September 2020 (2 pages)
7 April 2020Micro company accounts made up to 31 December 2019 (6 pages)
18 March 2020Registered office address changed from C/O Vedivi Ltd 16th Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road London SW1W 0SR on 18 March 2020 (1 page)
3 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 September 2019Director's details changed for Mr Talal Choucair on 17 September 2019 (2 pages)
8 July 2019Registered office address changed from 22 Upper Ground London SE1 9PD England to C/O Vedivi Ltd 16th Floor, Portland House Bressenden Place London SW1E 5RS on 8 July 2019 (1 page)
4 July 2019Director's details changed for Mr Guillaume Alexandre Baron on 3 July 2019 (2 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 March 2018Second filing of Confirmation Statement dated 16/02/2018 (5 pages)
20 February 2018Director's details changed for Talal Choucair on 20 February 2018 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/03/2018
(5 pages)
20 February 2018Director's details changed for Mr Guillaume Alexandre Baron on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Guillaume Alexandre Baron as a person with significant control on 20 February 2018 (2 pages)
14 September 2017Director's details changed for Mr Guillaume Alexandre Baron on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Guillaume Alexandre Baron on 14 September 2017 (2 pages)
5 June 2017Second filing of the annual return made up to 16 February 2016 (22 pages)
5 June 2017Second filing of the annual return made up to 16 February 2016 (22 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 May 2017Second filing of Confirmation Statement dated 16/02/2017 (4 pages)
3 May 2017Second filing of Confirmation Statement dated 16/02/2017 (4 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03/05/2017.
(9 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03/05/2017.
(9 pages)
14 February 2017Director's details changed for Talal Choucair on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Talal Choucair on 14 February 2017 (2 pages)
22 November 2016Termination of appointment of Bruno Thomas as a secretary on 25 May 2015 (1 page)
22 November 2016Termination of appointment of Bruno Thomas as a secretary on 25 May 2015 (1 page)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Registered office address changed from , 28 Astell Street, London, SW3 3RU, England to 22 Upper Ground London SE1 9PD on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 28 Astell Street London SW3 3RU England to 22 Upper Ground London SE1 9PD on 11 March 2016 (1 page)
11 March 2016Director's details changed for Mr Guillaume Alexandre Baron on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from , 28 Astell Street, London, SW3 3RU, England to 22 Upper Ground London SE1 9PD on 11 March 2016 (1 page)
11 March 2016Director's details changed for Mr Guillaume Alexandre Baron on 11 March 2016 (2 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14,465
(7 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14,465
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(9 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14,465
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(9 pages)
4 February 2016Registered office address changed from 22 Upper Ground London SE1 9PD England to 28 Astell Street London SW3 3RU on 4 February 2016 (1 page)
4 February 2016Director's details changed for Mr Guillaume Alexandre Baron on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from , 22 Upper Ground, London, SE1 9PD, England to 22 Upper Ground London SE1 9PD on 4 February 2016 (1 page)
4 February 2016Registered office address changed from , 22 Upper Ground, London, SE1 9PD, England to 22 Upper Ground London SE1 9PD on 4 February 2016 (1 page)
4 February 2016Director's details changed for Mr Guillaume Alexandre Baron on 4 February 2016 (2 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
15 October 2015Appointment of Ascot Drummond Secretarial Ltd as a secretary on 15 October 2015 (2 pages)
15 October 2015Appointment of Ascot Drummond Secretarial Ltd as a secretary on 15 October 2015 (2 pages)
17 August 2015Secretary's details changed for Bruno Thomas on 17 August 2015 (1 page)
17 August 2015Director's details changed for Mr Guillaume Alexandre Baron on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from , 1 Lyric Square, London, W6 0NB to 22 Upper Ground London SE1 9PD on 17 August 2015 (1 page)
17 August 2015Director's details changed for Talal Choucair on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from 1 Lyric Square London W6 0NB to 22 Upper Ground London SE1 9PD on 17 August 2015 (1 page)
17 August 2015Director's details changed for Mr Guillaume Alexandre Baron on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Talal Choucair on 17 August 2015 (2 pages)
17 August 2015Secretary's details changed for Bruno Thomas on 17 August 2015 (1 page)
17 August 2015Registered office address changed from , 1 Lyric Square, London, W6 0NB to 22 Upper Ground London SE1 9PD on 17 August 2015 (1 page)
15 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14,882
(6 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14,882
(6 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 14,882
(6 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 14,882
(6 pages)
14 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/06/2013
(9 pages)
14 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/06/2013
(9 pages)
14 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/06/2013
(7 pages)
14 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/06/2013
(7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,965
  • ANNOTATION A second filed SH01 was registered on 14/10/2013
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,965
  • ANNOTATION A second filed SH01 was registered on 14/10/2013
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,965
  • ANNOTATION A second filed SH01 was registered on 14/10/2013
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,965
  • ANNOTATION A second filed SH01 was registered on 14/10/2013
(4 pages)
21 February 2013Secretary's details changed for Bruno Thomas on 21 February 2013 (1 page)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Secretary's details changed for Bruno Thomas on 21 February 2013 (1 page)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
17 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 10,965
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 10,965
(3 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
30 September 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 10,522
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 10,522
(3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Director's details changed for Talal Choucair on 26 March 2010 (2 pages)
29 March 2010Registered office address changed from , Crown House, Regus 72 Hammersmith Road, London, W14 8TH on 29 March 2010 (1 page)
29 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from , Crown House, Regus 72 Hammersmith Road, London, W14 8TH on 29 March 2010 (1 page)
29 March 2010Director's details changed for Guillaume Alexandre Baron on 5 November 2009 (2 pages)
29 March 2010Director's details changed for Talal Choucair on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Guillaume Alexandre Baron on 5 November 2009 (2 pages)
29 March 2010Director's details changed for Guillaume Alexandre Baron on 5 November 2009 (2 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 16/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from, 36 lennox gardens, london, SW1X 0DH (1 page)
4 March 2009Return made up to 16/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from, 36 lennox gardens, london, SW1X 0DH (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 February 2008Return made up to 16/02/08; full list of members (4 pages)
25 February 2008Return made up to 16/02/08; full list of members (4 pages)
22 November 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 November 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
14 December 2006Ad 01/12/06--------- £ si 417@1=417 £ ic 10000/10417 (2 pages)
14 December 2006Ad 01/12/06--------- £ si 417@1=417 £ ic 10000/10417 (2 pages)
23 November 2006Ad 08/11/06--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
23 November 2006Ad 08/11/06--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
16 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2006Nc inc already adjusted 12/10/06 (1 page)
16 November 2006Nc inc already adjusted 12/10/06 (1 page)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Ad 19/10/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
16 November 2006Ad 19/10/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
16 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2006Company name changed ateb software LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed ateb software LIMITED\certificate issued on 08/11/06 (2 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
2 May 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/06
(6 pages)
2 May 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/06
(6 pages)
5 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
5 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
13 April 2005Return made up to 16/02/05; full list of members (6 pages)
13 April 2005Return made up to 16/02/05; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
8 October 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
13 July 2004Registered office changed on 13/07/04 from: pinnacle house, 17-25 hartfield road, london, SW19 3SE (1 page)
13 July 2004Registered office changed on 13/07/04 from: pinnacle house, 17-25 hartfield road, london, SW19 3SE (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
6 April 2004Return made up to 16/02/04; full list of members (2 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004Return made up to 16/02/04; full list of members (2 pages)
6 April 2004Director's particulars changed (1 page)
9 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
9 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Return made up to 16/02/03; full list of members (2 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Return made up to 16/02/03; full list of members (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 31 holly lodge, 90 wimbledon hill road, london, SW19 7BD (1 page)
10 December 2002Registered office changed on 10/12/02 from: 31 holly lodge, 90 wimbledon hill road, london, SW19 7BD (1 page)
13 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
13 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
1 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
16 February 2001Incorporation (13 pages)
16 February 2001Incorporation (13 pages)