Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDECOM CONSULTING LIMITED
Company Information for

VIDECOM CONSULTING LIMITED

VIDECOM HOUSE, NEWTOWN ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HG,
Company Registration Number
01928894
Private Limited Company
Active

Company Overview

About Videcom Consulting Ltd
VIDECOM CONSULTING LIMITED was founded on 1985-07-05 and has its registered office in Henley On Thames. The organisation's status is listed as "Active". Videcom Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIDECOM CONSULTING LIMITED
 
Legal Registered Office
VIDECOM HOUSE
NEWTOWN ROAD
HENLEY ON THAMES
OXFORDSHIRE
RG9 1HG
Other companies in RG9
 
Previous Names
VIDECOM INTERNATIONAL LIMITED13/04/2005
Filing Information
Company Number 01928894
Company ID Number 01928894
Date formed 1985-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB363393148  
Last Datalog update: 2024-01-07 17:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDECOM CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIDECOM CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARY BARKER
Company Secretary 1991-11-21
CAROLINE MARY BARKER
Director 1991-11-21
HILARY ANNE BARKER
Director 1997-04-21
JEAN MARY BARKER
Director 1991-11-21
KEITH STANSFIELD BARKER
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN STANSFIELD BARKER
Director 2000-05-15 2005-03-23
IAIN STANSFIELD BARKER
Director 1991-11-21 1997-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARY BARKER CHAMOIS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
CAROLINE MARY BARKER DIDDENHAM COURT MANAGEMENT LIMITED Director 2007-06-26 CURRENT 2005-03-19 Active
CAROLINE MARY BARKER VIDECOM LIMITED Director 1991-12-05 CURRENT 1972-01-26 Active - Proposal to Strike off
HILARY ANNE BARKER CHAMOIS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
HILARY ANNE BARKER LODDON INVESTMENTS LIMITED Director 1997-05-08 CURRENT 1997-03-13 Active
JEAN MARY BARKER VIDECOM LIMITED Director 1991-12-05 CURRENT 1972-01-26 Active - Proposal to Strike off
KEITH STANSFIELD BARKER ELECTRON ENERGY RESEARCH LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active - Proposal to Strike off
KEITH STANSFIELD BARKER VIDECOM LIMITED Director 1991-12-05 CURRENT 1972-01-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019288940002
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019288940002
2022-01-16CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY BARKER
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 4000
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-09AR0121/11/15 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-26LATEST SOC26/12/14 STATEMENT OF CAPITAL;GBP 4000
2014-12-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019288940002
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 4000
2013-12-17AR0121/11/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0121/11/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0121/11/11 ANNUAL RETURN FULL LIST
2011-12-09AD03Register(s) moved to registered inspection location
2011-12-09AD02Register inspection address changed from Andersen House Newtown Road Henley-on-Thames Oxon RG9 1HG United Kingdom
2011-10-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-01-12AR0121/11/10 ANNUAL RETURN FULL LIST
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/10 FROM Andersen House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
2010-09-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AR0121/11/09 FULL LIST
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARY BARKER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY BARKER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY BARKER / 16/12/2009
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-01-18363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-20RES12VARYING SHARE RIGHTS AND NAMES
2005-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-19288bDIRECTOR RESIGNED
2005-04-13CERTNMCOMPANY NAME CHANGED VIDECOM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/04/05
2004-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/04
2004-12-17363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-17363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-31288aNEW DIRECTOR APPOINTED
2000-03-30363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-17363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23363(288)DIRECTOR RESIGNED
1997-12-23363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1996-12-20363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/95
1995-12-18363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-11-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-08363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-12-20363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1992-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to VIDECOM CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIDECOM CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-19 Outstanding CAROLINE MARY BARKER AND
LEGAL CHARGE 2003-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIDECOM CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of VIDECOM CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIDECOM CONSULTING LIMITED
Trademarks
We have not found any records of VIDECOM CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDECOM CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VIDECOM CONSULTING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VIDECOM CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDECOM CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIDECOM CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.