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

VIDEXIM HOLDING LIMITED

4 THE MEWS, BRIDGE ROAD, TWICKENHAM, LONDON, TW1 1RF,
Company Registration Number
05275779
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Videxim Holding Ltd
VIDEXIM HOLDING LIMITED was founded on 2004-11-02 and has its registered office in Twickenham. The organisation's status is listed as "Active - Proposal to Strike off". Videxim Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VIDEXIM HOLDING LIMITED
 
Legal Registered Office
4 THE MEWS
BRIDGE ROAD
TWICKENHAM
LONDON
TW1 1RF
Other companies in KT3
 
Filing Information
Company Number 05275779
Company ID Number 05275779
Date formed 2004-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-07-04 05:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDEXIM HOLDING 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.
Companies with same name VIDEXIM HOLDING LIMITED
The following companies were found which have the same name as VIDEXIM HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIDEXIM HOLDING COMPANY LIMITED Active Company formed on the 2014-11-21

Company Officers of VIDEXIM HOLDING LIMITED

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Nominated Secretary 2004-11-02
STEPHEN JOHN DUDLEY HICKSON
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MILLWARD INVESTMENTS LIMITED
Director 2004-11-02 2017-07-06
IVAYLO BOYANOV BONEV
Director 2004-11-02 2016-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED FLYTONSON BUSINESS INC. LIMITED Nominated Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
APPLETON SECRETARIES LIMITED DOMINANT MANAGEMENT GROUP LIMITED Nominated Secretary 2008-02-29 CURRENT 2008-02-29 Active
APPLETON SECRETARIES LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON SECRETARIES LIMITED KRAMER TRADING LIMITED Nominated Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVP ASSET MANAGEMENT LIMITED Nominated Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2017-11-14
APPLETON SECRETARIES LIMITED LEEMORE INVESTMENT HOLDINGS LIMITED Nominated Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2014-09-30
APPLETON SECRETARIES LIMITED ATTWELL BUSINESS INC. LIMITED Nominated Secretary 2005-08-05 CURRENT 2005-08-05 Active
APPLETON SECRETARIES LIMITED ROTHERTON LIMITED Nominated Secretary 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED ESCAMAX INVESTMENTS LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active
APPLETON SECRETARIES LIMITED HOLVEX TRADING LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED HOLLEVIK LIMITED Nominated Secretary 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
APPLETON SECRETARIES LIMITED OXBURGH SECRETARIAL SERVICES LTD Nominated Secretary 2002-03-30 CURRENT 2002-03-30 Active
APPLETON SECRETARIES LIMITED VERNON VENTURES LIMITED Nominated Secretary 2000-08-24 CURRENT 2000-08-24 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CAMDEN INVESTMENTS LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-17 Active
APPLETON SECRETARIES LIMITED ITMAN RESOURCES LIMITED Nominated Secretary 1999-09-15 CURRENT 1999-09-15 Active
APPLETON SECRETARIES LIMITED HORSEFERRY LIMITED Nominated Secretary 1999-04-21 CURRENT 1999-04-21 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED THAXTON SERVICES LIMITED Nominated Secretary 1998-09-07 CURRENT 1998-09-07 Active
APPLETON SECRETARIES LIMITED TOPEX INDUSTRIES LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED MATARIN LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED BABYLON INDUSTRIES LIMITED Nominated Secretary 1997-06-16 CURRENT 1997-06-16 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROYSTON INDUSTRIES LIMITED Nominated Secretary 1997-02-20 CURRENT 1997-02-20 Active
APPLETON SECRETARIES LIMITED MILLWARD INVESTMENTS LIMITED Nominated Secretary 1997-01-02 CURRENT 1997-01-02 Active
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active

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
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
2017-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-25AP01DIRECTOR APPOINTED STEPHEN JOHN DUDLEY HICKSON
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO BONEV
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-03AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-03AD02Register inspection address changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2015-11-02AD03Registers moved to registered inspection location of 186 Hammersmith Road London W6 7DJ
2015-09-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Unit 90 Kingspark Business Centre 152-178 Kingston Road Surrey New Malden KT3 3ST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 102
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-04CH02Director's details changed for Millward Investments Limited on 2013-11-04
2013-11-04CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2013-11-04
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST
2013-10-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0102/11/11 ANNUAL RETURN FULL LIST
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/11 FROM Unit 90 Kingspark Business Centre, 152-178 Kingston Road New Malden Surrey KT3 3ST
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0102/11/10 FULL LIST
2010-10-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 01/10/2010
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 30/07/2010
2009-12-22AR0102/11/09 FULL LIST
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAYLO BOYANOV BONEV / 21/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 21/12/2009
2009-09-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2008-09-29AA30/11/07 TOTAL EXEMPTION FULL
2008-04-08363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2006-12-19363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-1088(2)RAD 03/05/06--------- £ SI 1@1=1 £ IC 101/102
2006-03-1588(2)RAD 01/03/06--------- £ SI 1@1=1 £ IC 100/101
2006-03-0688(2)RAD 01/03/06--------- £ SI 48@1=48 £ IC 52/100
2006-03-0688(2)RAD 01/03/06--------- £ SI 1@1=1 £ IC 51/52
2006-03-0688(2)RAD 01/03/06--------- £ SI 1@1=1 £ IC 50/51
2006-03-0688(2)RAD 01/03/06--------- £ SI 48@1=48 £ IC 2/50
2005-12-05363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to VIDEXIM HOLDING 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 VIDEXIM HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIDEXIM HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2015-11-30

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 VIDEXIM HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of VIDEXIM HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIDEXIM HOLDING LIMITED
Trademarks
We have not found any records of VIDEXIM HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDEXIM HOLDING 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 (64205 - Activities of financial services holding companies) as VIDEXIM HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIDEXIM HOLDING 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 VIDEXIM HOLDING 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 VIDEXIM HOLDING 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.