Company NameVidsys UK Ltd
Company StatusDissolved
Company Number07592197
CategoryPrivate Limited Company
Incorporation Date5 April 2011(12 years, 12 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Maurice Singleton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2019(8 years after company formation)
Appointment Duration2 years, 3 months (closed 06 July 2021)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address8219 Leesburg Pike Suite 250
Vienna
Virginia
Director NameHarold Charles Teubner Jr.
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5010 Cedar Croft Lane
Bethesda
Maryland 20814
United States
Secretary NameJohn Francis Bruno
StatusResigned
Appointed23 May 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address8219 Leesburg Pike
Ste 250
Vienna
Virginia
22182
Director NameMichael Peter Jackson
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2012(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address8219 Leesburg Pike 250
Vienna
Va 22182
Director NameMr James Chong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address8219 Leesburg Pike Suite 250
Vienna
Virginia
United States
Director NameMr Mohammad Shabbir
Date of BirthMay 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2020)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address8219 Leesburg Pike Suite 250
Vienna
Virginia

Contact

Websitewww.vidsys.com
Telephone01293 864040
Telephone regionCrawley

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£55,418
Cash£21,062
Current Liabilities£23,523

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 August 2012Delivered on: 9 August 2012
Persons entitled: Trustees of C W Woods (Reigate) Limited Executive Pension Scheme

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the £5,000.00 rent deposit paid and any other sums from time to time standing credited to a separate interest bearing deposit account.
Outstanding

Filing History

25 November 2020Termination of appointment of Mohammad Shabbir as a director on 4 November 2020 (1 page)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2019Appointment of Mr Maurice Singleton as a director on 3 April 2019 (2 pages)
24 September 2019Appointment of Mr Mohammad Shabbir as a director on 13 September 2019 (2 pages)
23 September 2019Termination of appointment of James Chong as a director on 3 April 2019 (1 page)
7 May 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 May 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 12/03/2017
(25 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 12/03/2017
(25 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Termination of appointment of John Francis Bruno as a secretary on 31 July 2014 (1 page)
10 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Termination of appointment of John Francis Bruno as a secretary on 31 July 2014 (1 page)
10 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 March 2015Appointment of Mr James Chong as a director on 26 January 2015 (2 pages)
10 March 2015Appointment of Mr James Chong as a director on 26 January 2015 (2 pages)
4 March 2015Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Jacob Cavanagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Jacob Cavanagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Michael Peter Jackson as a director on 23 January 2015 (1 page)
4 March 2015Registered office address changed from C/O Jacob Cavanagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Michael Peter Jackson as a director on 23 January 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 July 2013Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 30 July 2013 (1 page)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 February 2012Appointment of Michael Peter Jackson as a director (2 pages)
3 February 2012Appointment of Michael Peter Jackson as a director (2 pages)
3 February 2012Termination of appointment of Harold Teubner Jr. as a director (1 page)
3 February 2012Termination of appointment of Harold Teubner Jr. as a director (1 page)
26 July 2011Appointment of John Francis Bruno as a secretary (2 pages)
26 July 2011Appointment of John Francis Bruno as a secretary (2 pages)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
5 April 2011Incorporation (22 pages)
5 April 2011Incorporation (22 pages)