Company NameVIDO Solutions Limited
DirectorDavid Olanrewaju Onilogbo
Company StatusActive
Company Number08061787
CategoryPrivate Limited Company
Incorporation Date9 May 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Olanrewaju Onilogbo
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Ian Forder
StatusCurrent
Appointed01 May 2019(6 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr David Olanrewaju Onilogbo
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address460 Wingletye Lane
Hornchurch
RM11 3DA
Secretary NameAdejoke Onilogbo
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address460 Wingletye Lane
Hornchurch
RM11 3DA
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Secretary NameMr John Stephenson
StatusResigned
Appointed20 November 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressUnit 85 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE

Contact

Websitewww.vidosolutions.com

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (1 year ago)
Next Return Due23 May 2024 (2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
9 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
19 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
6 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 May 2019Termination of appointment of John Stephenson as a secretary on 30 April 2019 (1 page)
9 May 2019Appointment of Mr Ian Forder as a secretary on 1 May 2019 (2 pages)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 August 2016Micro company accounts made up to 31 May 2016 (2 pages)
4 August 2016Micro company accounts made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
1 December 2015Appointment of Mr John Stephenson as a secretary on 20 November 2015 (2 pages)
1 December 2015Appointment of Mr John Stephenson as a secretary on 20 November 2015 (2 pages)
11 November 2015Appointment of Mr David Onilogbo as a director on 1 January 2015 (2 pages)
11 November 2015Appointment of Mr David Onilogbo as a director on 1 January 2015 (2 pages)
11 November 2015Termination of appointment of Adejoke Onilogbo as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of John Gerard Stephenson as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of John Gerard Stephenson as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Adejoke Onilogbo as a secretary on 1 November 2015 (1 page)
6 November 2015Withdraw the company strike off application (1 page)
6 November 2015Withdraw the company strike off application (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
1 October 2015Appointment of Mr John Gerard Stephenson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr John Gerard Stephenson as a director on 1 October 2015 (2 pages)
16 September 2015Termination of appointment of David Onilogbo as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of David Onilogbo as a director on 15 September 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2012Incorporation (37 pages)
9 May 2012Incorporation (37 pages)