Company NameViewpoint Connections Limited
DirectorsDeborah Adelle Samuel and Marc Zachary Samuel
Company StatusActive
Company Number05432079
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Previous NameAstonkemp Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameDeborah Adelle Samuel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 12 months
RoleEvents Co Ordinator
Country of ResidenceEngland
Correspondence Address3 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameMr Marc Zachary Samuel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 12 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address3 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Secretary NameDeborah Adelle Samuel
NationalityBritish
StatusCurrent
Appointed10 May 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 12 months
RoleEvents Co Ordinator
Country of ResidenceEngland
Correspondence Address3 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 89580232
Telephone regionLondon

Location

Registered Address3 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth£20,753
Cash£19,367
Current Liabilities£9,234

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
21 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
24 April 2020Notification of Deborah Adelle Samuel as a person with significant control on 1 April 2020 (2 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
27 April 2019Confirmation statement made on 21 April 2019 with updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
18 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(5 pages)
26 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Director's details changed for Deborah Adelle Samuel on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Deborah Adelle Samuel on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Marc Zachary Samuel on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Marc Zachary Samuel on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Return made up to 21/04/08; full list of members (4 pages)
17 June 2008Return made up to 21/04/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006Return made up to 21/04/06; full list of members (2 pages)
15 May 2006Return made up to 21/04/06; full list of members (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 31 corsham street london N1 6DR (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 31 corsham street london N1 6DR (1 page)
16 May 2005Company name changed astonkemp LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed astonkemp LIMITED\certificate issued on 16/05/05 (2 pages)
21 April 2005Incorporation (17 pages)
21 April 2005Incorporation (17 pages)