London
W1W 7LT
Secretary Name | ZYLA Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 41 Braybrook Street London W12 0AL |
Director Name | Mr Guillaume Alexandre Baron |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | France |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Bruno Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ascot Drummond Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2020) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Website | www.vedivi.com |
---|
Registered Address | 85 First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £98,107 |
Net Worth | -£6,172 |
Cash | £31,606 |
Current Liabilities | £49,577 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Registered 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 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
11 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2022 | Termination of appointment of Guillaume Alexandre Baron as a director on 30 June 2022 (1 page) |
19 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
26 August 2021 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
12 November 2020 | Cessation of Condesa Holding Sas as a person with significant control on 18 August 2020 (1 page) |
10 November 2020 | Change of details for Mr Talal Choucair as a person with significant control on 27 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Guillaume Alexandre Baron on 27 October 2020 (2 pages) |
10 November 2020 | Change of details for Mr Guillaume Alexandre Baron as a person with significant control on 27 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Talal Choucair on 27 October 2020 (2 pages) |
3 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
29 September 2020 | Termination of appointment of Ascot Drummond Secretarial Ltd as a secretary on 1 September 2020 (1 page) |
29 September 2020 | Appointment of Zyla Accountants Limited as a secretary on 1 September 2020 (2 pages) |
7 April 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
18 March 2020 | Registered 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 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
17 September 2019 | Director's details changed for Mr Talal Choucair on 17 September 2019 (2 pages) |
8 July 2019 | Registered 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 2019 | Director's details changed for Mr Guillaume Alexandre Baron on 3 July 2019 (2 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
22 March 2018 | Second filing of Confirmation Statement dated 16/02/2018 (5 pages) |
20 February 2018 | Director's details changed for Talal Choucair on 20 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with updates
|
20 February 2018 | Director's details changed for Mr Guillaume Alexandre Baron on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Guillaume Alexandre Baron as a person with significant control on 20 February 2018 (2 pages) |
14 September 2017 | Director's details changed for Mr Guillaume Alexandre Baron on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Guillaume Alexandre Baron on 14 September 2017 (2 pages) |
5 June 2017 | Second filing of the annual return made up to 16 February 2016 (22 pages) |
5 June 2017 | Second filing of the annual return made up to 16 February 2016 (22 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 May 2017 | Second filing of Confirmation Statement dated 16/02/2017 (4 pages) |
3 May 2017 | Second filing of Confirmation Statement dated 16/02/2017 (4 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates
|
1 March 2017 | Confirmation statement made on 16 February 2017 with updates
|
14 February 2017 | Director's details changed for Talal Choucair on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Talal Choucair on 14 February 2017 (2 pages) |
22 November 2016 | Termination of appointment of Bruno Thomas as a secretary on 25 May 2015 (1 page) |
22 November 2016 | Termination of appointment of Bruno Thomas as a secretary on 25 May 2015 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Guillaume Alexandre Baron on 11 March 2016 (2 pages) |
11 March 2016 | Registered 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 2016 | Director's details changed for Mr Guillaume Alexandre Baron on 11 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 February 2016 | Registered 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 2016 | Director's details changed for Mr Guillaume Alexandre Baron on 4 February 2016 (2 pages) |
4 February 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Guillaume Alexandre Baron on 4 February 2016 (2 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
15 October 2015 | Appointment of Ascot Drummond Secretarial Ltd as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Ascot Drummond Secretarial Ltd as a secretary on 15 October 2015 (2 pages) |
17 August 2015 | Secretary's details changed for Bruno Thomas on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Mr Guillaume Alexandre Baron on 17 August 2015 (2 pages) |
17 August 2015 | Registered 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 2015 | Director's details changed for Talal Choucair on 17 August 2015 (2 pages) |
17 August 2015 | Registered 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 2015 | Director's details changed for Mr Guillaume Alexandre Baron on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Talal Choucair on 17 August 2015 (2 pages) |
17 August 2015 | Secretary's details changed for Bruno Thomas on 17 August 2015 (1 page) |
17 August 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 October 2013 | Second filing of SH01 previously delivered to Companies House
|
14 October 2013 | Second filing of SH01 previously delivered to Companies House
|
14 October 2013 | Second filing of SH01 previously delivered to Companies House
|
14 October 2013 | Second filing of SH01 previously delivered to Companies House
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
21 February 2013 | Secretary's details changed for Bruno Thomas on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Secretary's details changed for Bruno Thomas on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Director's details changed for Talal Choucair on 26 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from , Crown House, Regus 72 Hammersmith Road, London, W14 8TH on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from , Crown House, Regus 72 Hammersmith Road, London, W14 8TH on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Guillaume Alexandre Baron on 5 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Talal Choucair on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Guillaume Alexandre Baron on 5 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Guillaume Alexandre Baron on 5 November 2009 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from, 36 lennox gardens, london, SW1X 0DH (1 page) |
4 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from, 36 lennox gardens, london, SW1X 0DH (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
22 November 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 November 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
14 December 2006 | Ad 01/12/06--------- £ si 417@1=417 £ ic 10000/10417 (2 pages) |
14 December 2006 | Ad 01/12/06--------- £ si 417@1=417 £ ic 10000/10417 (2 pages) |
23 November 2006 | Ad 08/11/06--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
23 November 2006 | Ad 08/11/06--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Nc inc already adjusted 12/10/06 (1 page) |
16 November 2006 | Nc inc already adjusted 12/10/06 (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 19/10/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
16 November 2006 | Ad 19/10/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
16 November 2006 | Resolutions
|
8 November 2006 | Company name changed ateb software LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed ateb software LIMITED\certificate issued on 08/11/06 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 16/02/06; full list of members
|
2 May 2006 | Return made up to 16/02/06; full list of members
|
5 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
5 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
13 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
13 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
8 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
8 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: pinnacle house, 17-25 hartfield road, london, SW19 3SE (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: pinnacle house, 17-25 hartfield road, london, SW19 3SE (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 16/02/04; full list of members (2 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 16/02/04; full list of members (2 pages) |
6 April 2004 | Director's particulars changed (1 page) |
9 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
9 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Return made up to 16/02/03; full list of members (2 pages) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Return made up to 16/02/03; full list of members (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 31 holly lodge, 90 wimbledon hill road, london, SW19 7BD (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 31 holly lodge, 90 wimbledon hill road, london, SW19 7BD (1 page) |
13 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
13 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
1 March 2002 | Return made up to 16/02/02; full list of members
|
1 March 2002 | Return made up to 16/02/02; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
16 February 2001 | Incorporation (13 pages) |
16 February 2001 | Incorporation (13 pages) |