VIKING CORP LIMITED

Register to unlock more data on OkredoRegister

VIKING CORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02314392

Incorporation date

08/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Bedford Road, Petersfield, Hampshire GU32 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1988)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon30/06/2025
Change of details for Mr Jacob Rodger Kelly as a person with significant control on 2016-04-06
dot icon15/01/2025
Certificate of change of name
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon30/01/2024
Termination of appointment of Heleen Blansjaar as a director on 2024-01-26
dot icon09/10/2023
Appointment of Mr Kevin James Harfield as a director on 2023-08-21
dot icon19/06/2023
Director's details changed for Mr Jacob Rodger Kelly on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Samuel Maxwell Kelly on 2023-06-19
dot icon19/06/2023
Change of details for Mr Samuel Maxwell Kelly as a person with significant control on 2023-06-19
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Marc Andrew Ladle as a director on 2023-03-31
dot icon02/03/2023
Resolutions
dot icon02/03/2023
Memorandum and Articles of Association
dot icon02/03/2023
Change of share class name or designation
dot icon27/02/2023
Appointment of Heleen Blansjaar as a director on 2023-02-14
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Satisfaction of charge 023143920006 in full
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon08/04/2022
Registration of charge 023143920006, created on 2022-04-07
dot icon18/03/2022
Change of details for Jacob Rodger Kelly as a person with significant control on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Jacob Rodger Kelly on 2022-03-18
dot icon08/12/2021
Appointment of Mr Jacob Rodger Kelly as a secretary on 2021-11-12
dot icon08/12/2021
Termination of appointment of Shelley Marie Clarke as a secretary on 2021-11-12
dot icon18/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon11/11/2020
Appointment of Shelley Marie Clarke as a secretary on 2020-11-11
dot icon06/07/2020
Purchase of own shares.
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Termination of appointment of Margaret Veronica Kelly as a director on 2020-05-13
dot icon17/06/2020
Change of details for Jacob Rodger Kelly as a person with significant control on 2020-05-13
dot icon17/06/2020
Cessation of Margaret Veronica Kelly as a person with significant control on 2020-05-13
dot icon11/06/2020
Resolutions
dot icon09/06/2020
Cancellation of shares. Statement of capital on 2020-05-13
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon01/11/2019
Satisfaction of charge 2 in full
dot icon01/11/2019
Satisfaction of charge 023143920003 in full
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Registered office address changed from 5 Bedford Road Petersfield Hampshire GU32 3LJ England to Unit 5 Bedford Road Petersfield Hampshire GU32 3LJ on 2019-05-20
dot icon16/04/2019
Director's details changed for Mr Samuel Maxwell Kelly on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Jacob Rodger Kelly on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Marc Andrew Ladle on 2019-04-16
dot icon16/04/2019
Director's details changed for Mrs Margaret Veronica Kelly on 2019-04-16
dot icon16/04/2019
Registered office address changed from Unit 15 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH England to 5 Bedford Road Petersfield Hampshire GU32 3LJ on 2019-04-16
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon08/01/2019
Registration of charge 023143920004, created on 2019-01-04
dot icon08/01/2019
Registration of charge 023143920005, created on 2019-01-04
dot icon06/12/2018
Director's details changed for Mr Jacob Rodger Kelly on 2018-12-06
dot icon30/11/2018
Director's details changed for Jacob Rodger Kelly on 2018-11-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Termination of appointment of Helen Brusby as a secretary on 2018-09-27
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon12/02/2018
Director's details changed for Mr Marc Andrew Ladle on 2018-02-09
dot icon12/02/2018
Secretary's details changed for Helen Brusby on 2018-02-12
dot icon09/02/2018
Director's details changed for Samuel Maxwell Kelly on 2018-02-09
dot icon09/02/2018
Director's details changed for Mrs Margaret Veronica Kelly on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Marc Andrew Ladle on 2018-02-09
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon25/01/2016
Registered office address changed from Long Barn Ham Barn Farm Farnham Road Liss Hampshire GU33 6LB to Unit 15 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH on 2016-01-25
dot icon14/01/2016
Registration of charge 023143920003, created on 2016-01-08
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon03/01/2014
Appointment of Mr Marc Andrew Ladle as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Charles Arnold as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mrs Margaret Veronica Kelly on 2012-04-01
dot icon09/05/2012
Secretary's details changed for Helen Brusby on 2012-04-01
dot icon09/05/2012
Registered office address changed from Ham Barn Farm Farnham Road Liss Hampshire GU33 6LB United Kingdom on 2012-05-09
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon21/06/2011
Resolutions
dot icon07/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon07/06/2011
Appointment of Mrs Margaret Veronica Kelly as a director
dot icon02/11/2010
Termination of appointment of Margaret Kelly as a secretary
dot icon02/11/2010
Appointment of Helen Brusby as a secretary
dot icon29/10/2010
Termination of appointment of Margaret Kelly as a director
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Cancellation of shares. Statement of capital on 2010-09-15
dot icon13/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mrs Margaret Veronica Kelly on 2009-10-01
dot icon13/05/2010
Director's details changed for Jacob Rodger Kelly on 2009-10-01
dot icon13/05/2010
Registered office address changed from Ham Barn Farm Farnham Road Liss Hampshire GU33 6LG on 2010-05-13
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 20/04/09; full list of members
dot icon04/11/2008
Amended accounts made up to 2007-12-31
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 20/04/08; full list of members
dot icon24/04/2008
Director and secretary's change of particulars / margaret kelly / 17/04/2008
dot icon16/08/2007
Particulars of mortgage/charge
dot icon07/06/2007
Return made up to 20/04/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Registered office changed on 13/02/07 from: the avenue petersfield hampshire GU31 4JQ
dot icon11/05/2006
Return made up to 20/04/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
£ sr 52@1 06/04/05
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Director resigned
dot icon21/12/2004
Certificate of change of name
dot icon08/12/2004
Memorandum and Articles of Association
dot icon08/12/2004
Particulars of contract relating to shares
dot icon08/12/2004
Ad 08/11/04--------- £ si 100@1=100 £ ic 100/200
dot icon25/11/2004
Resolutions
dot icon16/11/2004
New director appointed
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon07/06/2002
Return made up to 30/04/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/07/2001
Return made up to 30/04/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New secretary appointed
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 30/04/00; full list of members
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon01/06/1999
Return made up to 30/04/99; no change of members
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 30/04/98; full list of members
dot icon29/06/1997
Return made up to 30/04/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 30/04/96; no change of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 30/04/94; no change of members
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Registered office changed on 26/01/94 from: 1 tilmore road petersfield hants., GU32 2HG
dot icon08/09/1993
Particulars of mortgage/charge
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Return made up to 30/04/93; no change of members
dot icon09/06/1992
Return made up to 30/04/92; full list of members
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Accounting reference date extended from 30/06 to 31/12
dot icon17/10/1991
Accounts for a small company made up to 1991-06-30
dot icon30/06/1991
Return made up to 30/04/91; no change of members
dot icon21/11/1990
Accounts for a small company made up to 1990-06-30
dot icon05/10/1990
Secretary resigned;new secretary appointed
dot icon03/08/1990
Return made up to 30/04/90; full list of members
dot icon25/07/1990
Director resigned;new director appointed
dot icon08/06/1990
Registered office changed on 08/06/90 from: 17 folly lane petersfield hants GU31 4AU
dot icon09/10/1989
New secretary appointed;new director appointed
dot icon02/10/1989
Wd 25/09/89 ad 14/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1989
Full accounts made up to 1989-06-30
dot icon27/09/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon21/09/1989
Memorandum and Articles of Association
dot icon16/08/1989
Certificate of change of name
dot icon14/03/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Registered office changed on 14/03/89 from: 2 baches street london N1 6UB
dot icon03/03/1989
Memorandum and Articles of Association
dot icon03/03/1989
Resolutions
dot icon08/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon+1.71 % *

* during past year

Cash in Bank

£216,960.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.32M
-
0.00
213.31K
-
2022
13
1.74M
-
0.00
216.96K
-
2022
13
1.74M
-
0.00
216.96K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

1.74M £Ascended32.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.96K £Ascended1.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Andrew Ladle
Director
01/01/2014 - 31/03/2023
5
Kelly, Margaret Veronica
Director
28/02/2011 - 12/05/2020
-
Harfield, Kevin James
Director
21/08/2023 - Present
24
Kelly, Samuel Maxwell
Director
01/12/1999 - Present
5
Kelly, Jacob Rodger
Director
01/12/1999 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About VIKING CORP LIMITED

VIKING CORP LIMITED is an(a) Active company incorporated on 08/11/1988 with the registered office located at Unit 5 Bedford Road, Petersfield, Hampshire GU32 3LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of VIKING CORP LIMITED?

toggle

VIKING CORP LIMITED is currently Active. It was registered on 08/11/1988 .

Where is VIKING CORP LIMITED located?

toggle

VIKING CORP LIMITED is registered at Unit 5 Bedford Road, Petersfield, Hampshire GU32 3LJ.

What does VIKING CORP LIMITED do?

toggle

VIKING CORP LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does VIKING CORP LIMITED have?

toggle

VIKING CORP LIMITED had 13 employees in 2022.

What is the latest filing for VIKING CORP LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.