VIEZU TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

VIEZU TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06687347

Incorporation date

02/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, Alcester, Warwickshire B50 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/05/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon09/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon23/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon28/04/2017
Termination of appointment of Alasdair Dugald Maclachlan as a director on 2017-04-28
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Secretary's details changed for Mr Paul James Busby on 2016-11-18
dot icon21/11/2016
Director's details changed for Mrs Linda Marie Busby on 2016-11-18
dot icon18/11/2016
Director's details changed for Mrs Linda Marie Busby on 2016-11-18
dot icon18/11/2016
Director's details changed for Mr Paul James Busby on 2016-11-18
dot icon18/11/2016
Secretary's details changed for Mr Paul James Busby on 2016-11-18
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/06/2015
Registration of charge 066873470003, created on 2015-06-18
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Registered office address changed from Unit 33 Sugarbrook Road Astonfields Industrial Estate Bromsgrove Worcestershire B60 3DN to 31 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN on 2015-01-26
dot icon23/01/2015
Registration of charge 066873470002, created on 2015-01-15
dot icon21/01/2015
Registration of charge 066873470001, created on 2015-01-20
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/10/2014
Secretary's details changed for Mr Paul James Busby on 2013-10-25
dot icon06/10/2014
Director's details changed for Mr Paul James Busby on 2013-10-25
dot icon06/10/2014
Director's details changed for Mrs Linda Marie Busby on 2013-10-25
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Appointment of Mr Simon James White as a director
dot icon13/01/2014
Appointment of Mr Alasdair Dugald Maclachlan as a director
dot icon13/01/2014
Termination of appointment of Inge Heitmann as a director
dot icon13/01/2014
Termination of appointment of Jason Heitmann as a director
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Change of share class name or designation
dot icon07/10/2013
Director's details changed for Mr Jason Corcoran on 2013-09-01
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mrs Inge Heitman on 2013-09-01
dot icon19/06/2013
Amended accounts made up to 2012-09-30
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Paul James Busby as a director
dot icon11/10/2012
Director's details changed for Mrs Inge Heitman on 2012-01-01
dot icon11/10/2012
Appointment of Mr Jason Corcoran as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mrs Inge Heitman on 2012-01-01
dot icon07/02/2012
Director's details changed for Mrs Linda Marie Busby on 2012-01-01
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/01/2011
Registered office address changed from 21 Pipits Croft Langford Vilage Bicester OX26 6XW on 2011-01-24
dot icon05/01/2011
Annual return made up to 2010-09-30
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon30/09/2009
Director's change of particulars / inge heitman / 01/07/2009
dot icon05/01/2009
Memorandum and Articles of Association
dot icon27/12/2008
Certificate of change of name
dot icon02/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£287,493.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
135.33K
-
0.00
405.05K
-
2023
21
112.19K
-
0.00
287.49K
-
2023
21
112.19K
-
0.00
287.49K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

112.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heitmann, Inge
Director
02/09/2008 - 10/12/2013
3
Busby, Linda Marie
Director
02/09/2008 - Present
1
Busby, Paul James
Director
31/12/2011 - Present
4
Heitmann, Jason Joseph
Director
31/12/2011 - 10/12/2013
3
Maclachlan, Alasdair Dugald
Director
10/12/2013 - 28/04/2017
2

Persons with Significant Control

4
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 VIEZU TECHNOLOGIES LTD

VIEZU TECHNOLOGIES LTD is an(a) Active company incorporated on 02/09/2008 with the registered office located at 31 Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, Alcester, Warwickshire B50 4JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of VIEZU TECHNOLOGIES LTD?

toggle

VIEZU TECHNOLOGIES LTD is currently Active. It was registered on 02/09/2008 .

Where is VIEZU TECHNOLOGIES LTD located?

toggle

VIEZU TECHNOLOGIES LTD is registered at 31 Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, Alcester, Warwickshire B50 4JN.

What does VIEZU TECHNOLOGIES LTD do?

toggle

VIEZU TECHNOLOGIES LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does VIEZU TECHNOLOGIES LTD have?

toggle

VIEZU TECHNOLOGIES LTD had 21 employees in 2023.

What is the latest filing for VIEZU TECHNOLOGIES LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-11 with no updates.