VIDETT TRUSTEE SERVICES LIMITED

Register to unlock more data on OkredoRegister

VIDETT TRUSTEE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050578

Incorporation date

19/04/1972

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading RG1 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1972)
dot icon26/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of Miss Rachael Louise St John Hart as a director on 2025-07-01
dot icon26/02/2025
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
dot icon26/02/2025
Register inspection address has been changed from Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
dot icon25/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon24/01/2025
Termination of appointment of Adrian Clive Spann as a director on 2025-01-23
dot icon24/10/2024
Termination of appointment of Angela Jane Winchester as a director on 2024-10-24
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Naomi Helen L'estrange as a director on 2024-07-01
dot icon13/02/2024
Change of details for Mc20 Hdgs Limited as a person with significant control on 2023-03-01
dot icon13/02/2024
Change of details for Mc20 Hdgs Limited as a person with significant control on 2023-07-19
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon07/11/2023
Appointment of Rebecca Jayne Wood as a director on 2023-11-01
dot icon25/10/2023
Appointment of Mr Stewart Ian Graham as a director on 2023-10-25
dot icon25/10/2023
Appointment of Mr Adrian Clive Spann as a director on 2023-10-25
dot icon24/10/2023
Termination of appointment of Antony Paul Miller as a director on 2023-10-01
dot icon13/10/2023
Director's details changed for Ms Angela Jane Winchester on 2023-03-01
dot icon06/10/2023
Termination of appointment of Nadeem Ladha as a director on 2023-09-01
dot icon03/07/2023
Certificate of change of name
dot icon19/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon04/05/2023
Registration of charge 010505780009, created on 2023-04-28
dot icon01/03/2023
Registered office address changed from , 100 Wood Street, London, EC2V 7AN, England to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 2023-03-01
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon12/01/2023
Full accounts made up to 2022-06-30
dot icon11/08/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-08-03
dot icon22/03/2022
Termination of appointment of Grant Edwin Stobart as a director on 2022-03-17
dot icon02/03/2022
Full accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon18/02/2022
Termination of appointment of Nigel Jones as a director on 2022-01-25
dot icon12/01/2022
Director's details changed for Mr Nigel Jones on 2021-11-19
dot icon27/10/2021
Appointment of Ms Angela Jane Winchester as a director on 2021-10-15
dot icon16/06/2021
Statement of company's objects
dot icon04/06/2021
Registration of charge 010505780008, created on 2021-05-28
dot icon06/05/2021
Change of details for Mc20 Hdgs Limited as a person with significant control on 2019-07-01
dot icon08/04/2021
Satisfaction of charge 010505780005 in full
dot icon08/04/2021
Satisfaction of charge 010505780006 in full
dot icon08/04/2021
Satisfaction of charge 010505780007 in full
dot icon11/02/2021
Full accounts made up to 2020-06-30
dot icon11/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon12/11/2020
Registration of charge 010505780007, created on 2020-11-03
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon18/02/2020
Change of details for Mc20 Hdgs Limited as a person with significant control on 2016-04-06
dot icon14/02/2020
Second filing for the appointment of Duncan Michael Willsher as a director
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon27/01/2020
Termination of appointment of a director
dot icon27/01/2020
Termination of appointment of Andrew Bakewell as a director on 2020-01-15
dot icon24/01/2020
Appointment of Julia Lindsay Yates as a director on 2020-01-15
dot icon24/01/2020
Appointment of Duncan Michael Willsher as a director on 2020-01-15
dot icon24/01/2020
Appointment of Nadeem Ladha as a director on 2020-01-15
dot icon24/01/2020
Termination of appointment of Gerard Jude Walsh as a director on 2020-01-15
dot icon04/11/2019
Registration of charge 010505780006, created on 2019-10-22
dot icon01/07/2019
Registered office address changed from , 55 Baker Street, London, W1U 8EW, England to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 2019-07-01
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon18/02/2019
Director's details changed for Andrew Bakewell on 2011-02-28
dot icon07/11/2018
Full accounts made up to 2018-06-30
dot icon25/10/2018
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon25/10/2018
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon09/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon16/02/2018
Director's details changed for Andrew Bakewell on 2018-02-16
dot icon31/01/2018
Appointment of Grant Edwin Stobart as a director on 2018-01-24
dot icon30/01/2018
Appointment of Mr Jonathan Nicholas Jones as a director on 2018-01-24
dot icon16/11/2017
Registration of charge 010505780005, created on 2017-11-03
dot icon15/11/2017
Resolutions
dot icon09/11/2017
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon09/11/2017
Registered office address changed from , St Nicholas Court 1st Floor Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR, England to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 2017-11-09
dot icon09/11/2017
Termination of appointment of Neil Graham Mitchell as a director on 2017-11-03
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Director's details changed for Mr Nigel Jones on 2016-03-26
dot icon21/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Registered office address changed from , St Nicholas Court Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR, England to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 2015-08-25
dot icon25/08/2015
Registered office address changed from , St Nicolas House 1st Floor, Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 2015-08-25
dot icon20/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon20/03/2015
Register inspection address has been changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom to St Nicolas House 1St Floor, Castle Gate West 25-27 Castle Gate West Nottingham NG1 7AR
dot icon20/03/2015
Registered office address changed from , 6th Floor Market Square House, St. James's Street, Nottingham, NG1 6FG to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 2015-03-20
dot icon20/03/2015
Register(s) moved to registered office address St Nicolas House 1St Floor, Castle Gate West 25-27 Castle Gate Nottingham NG1 7AR
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon05/09/2014
Appointment of Mr Nigel Jones as a director on 2014-09-03
dot icon05/09/2014
Appointment of Mr Gerard Jude Walsh as a director on 2014-09-03
dot icon05/09/2014
Appointment of Mr Neil Graham Mitchell as a director on 2014-09-03
dot icon02/09/2014
Termination of appointment of Louise Michelle Cottam as a director on 2014-08-22
dot icon02/09/2014
Termination of appointment of Nicholas James Boyes as a director on 2014-08-22
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-08
dot icon29/04/2014
Appointment of Mrs Naomi Helen L'estrange as a director
dot icon23/04/2014
Certificate of change of name
dot icon23/04/2014
Change of name notice
dot icon22/04/2014
Termination of appointment of Louisa Voss as a secretary
dot icon22/04/2014
Appointment of Mr Antony Paul Miller as a director
dot icon17/04/2014
Termination of appointment of Timothy Culverhouse as a director
dot icon04/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon20/02/2013
Secretary's details changed for Louisa Elizabeth Voss on 2012-10-19
dot icon15/11/2012
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS
dot icon29/08/2012
Registered office address changed from , 5Th Floor Leon House, 233 High Street, Croydon, Surrey, CR9 9AF on 2012-08-29
dot icon14/06/2012
Full accounts made up to 2012-03-31
dot icon31/05/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-05-16
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon05/01/2012
Resolutions
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon04/04/2011
Appointment of Miss Louise Michelle Cottam as a director
dot icon01/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon04/08/2010
Termination of appointment of Timothy Morgan as a director
dot icon24/06/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom
dot icon26/04/2010
Registered office address changed from , 6 Bevis Marks, London, EC3A 7AF on 2010-04-26
dot icon23/04/2010
Register(s) moved to registered office address
dot icon23/04/2010
Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Timothy Philip Culverhouse on 2010-02-08
dot icon18/03/2010
Director's details changed for Andrew Bakewell on 2010-02-08
dot icon18/03/2010
Director's details changed for Nicholas James Boyes on 2010-02-08
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon23/10/2009
Resolutions
dot icon06/07/2009
Full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 08/02/09; full list of members
dot icon08/10/2008
Resolutions
dot icon28/05/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Director's change of particulars / andrew bakewell / 01/02/2008
dot icon14/02/2008
Return made up to 08/02/08; full list of members
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed
dot icon06/12/2007
Director's particulars changed
dot icon18/09/2007
Resolutions
dot icon22/06/2007
Full accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 08/02/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon07/01/2007
New secretary appointed
dot icon07/01/2007
Registered office changed on 07/01/07 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF
dot icon07/01/2007
Secretary resigned
dot icon29/11/2006
Secretary's particulars changed
dot icon03/06/2006
Secretary's particulars changed
dot icon17/02/2006
Return made up to 08/02/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 08/02/05; full list of members
dot icon11/02/2005
Director resigned
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon16/12/2004
New director appointed
dot icon30/03/2004
Director's particulars changed
dot icon30/01/2004
Return made up to 10/12/03; full list of members
dot icon10/10/2003
New director appointed
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
Registered office changed on 05/08/03 from: 1 seething lane, london, EC3N 4NH
dot icon24/07/2003
Director resigned
dot icon21/03/2003
Auditor's resignation
dot icon13/03/2003
Return made up to 08/02/03; full list of members
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Director's particulars changed
dot icon07/03/2002
Return made up to 08/02/02; full list of members
dot icon28/02/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon28/10/2001
Director's particulars changed
dot icon20/09/2001
Director's particulars changed
dot icon20/07/2001
Director resigned
dot icon08/05/2001
Secretary's particulars changed
dot icon14/03/2001
Return made up to 08/02/01; full list of members
dot icon08/02/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon20/11/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Registered office changed on 28/09/00 from: knollys house, 9-13 byward street, london, EC3R 5AS
dot icon26/09/2000
Certificate of change of name
dot icon01/06/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
Return made up to 08/02/00; full list of members
dot icon27/11/1999
Declaration of satisfaction of mortgage/charge
dot icon27/11/1999
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Secretary resigned;director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New secretary appointed
dot icon04/11/1999
Director resigned
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon16/02/1999
Return made up to 08/02/99; full list of members
dot icon05/06/1998
Registered office changed on 05/06/98 from: 18 london street, london, EC3R 7JP
dot icon26/03/1998
Full accounts made up to 1997-09-30
dot icon16/02/1998
Return made up to 08/02/98; full list of members
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Full accounts made up to 1996-09-30
dot icon13/03/1997
Return made up to 08/02/97; full list of members
dot icon21/11/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon14/05/1996
Full accounts made up to 1995-09-30
dot icon08/03/1996
Return made up to 08/02/96; full list of members
dot icon08/06/1995
New director appointed
dot icon09/03/1995
Return made up to 08/02/95; no change of members
dot icon06/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon23/06/1994
Director resigned
dot icon08/06/1994
Full accounts made up to 1993-09-30
dot icon18/04/1994
New director appointed
dot icon26/02/1994
Return made up to 08/02/94; change of members
dot icon17/09/1993
Resolutions
dot icon15/06/1993
Ad 28/04/93--------- £ si 99900@1=99900 £ ic 100/100000
dot icon15/06/1993
Nc inc already adjusted 28/04/93
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon13/04/1993
Accounts for a dormant company made up to 1992-09-30
dot icon02/03/1993
Return made up to 08/02/93; full list of members
dot icon02/03/1992
Accounts for a dormant company made up to 1991-09-30
dot icon02/03/1992
Return made up to 08/02/92; no change of members
dot icon02/03/1992
Registered office changed on 02/03/92
dot icon17/10/1991
New director appointed
dot icon03/04/1991
Accounts for a dormant company made up to 1990-09-30
dot icon03/04/1991
Return made up to 13/02/91; no change of members
dot icon18/07/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Accounts for a dormant company made up to 1989-09-30
dot icon09/04/1990
Return made up to 08/02/90; full list of members
dot icon28/11/1989
Director resigned
dot icon28/07/1989
Return made up to 07/02/89; full list of members
dot icon12/07/1989
Accounts for a dormant company made up to 1988-09-30
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon15/12/1988
Director resigned
dot icon27/04/1988
Accounts made up to 1987-09-30
dot icon27/04/1988
Return made up to 10/02/88; full list of members
dot icon14/03/1988
Registered office changed on 14/03/88 from: 5B wardrobe pl., London EC4V 5ED
dot icon20/03/1987
Accounts for a dormant company made up to 1986-09-30
dot icon20/03/1987
Return made up to 05/02/87; full list of members
dot icon12/03/1987
Particulars of mortgage/charge
dot icon07/08/1986
Resolutions
dot icon09/05/1986
New director appointed
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon28/11/1985
Particulars of mortgage/charge
dot icon10/12/1982
Certificate of change of name
dot icon07/11/1972
Incorporation
dot icon19/04/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gusmao, Antonio Guilherme Ramos
Director
03/08/2022 - 28/02/2023
27
Jones, Jonathan Nicholas
Director
24/01/2018 - 28/02/2023
47
St John Hart, Rachael Louise
Director
01/07/2025 - Present
11
Ladha, Nadeem
Director
15/01/2020 - 01/09/2023
11
Winchester, Angela Jane
Director
15/10/2021 - 24/10/2024
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIDETT TRUSTEE SERVICES LIMITED

VIDETT TRUSTEE SERVICES LIMITED is an(a) Active company incorporated on 19/04/1972 with the registered office located at 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading RG1 1PZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIDETT TRUSTEE SERVICES LIMITED?

toggle

VIDETT TRUSTEE SERVICES LIMITED is currently Active. It was registered on 19/04/1972 .

Where is VIDETT TRUSTEE SERVICES LIMITED located?

toggle

VIDETT TRUSTEE SERVICES LIMITED is registered at 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading RG1 1PZ.

What does VIDETT TRUSTEE SERVICES LIMITED do?

toggle

VIDETT TRUSTEE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VIDETT TRUSTEE SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-06 with no updates.