Company NameVidere Global Ltd
Company StatusActive - Proposal to Strike off
Company Number09526539
CategoryPrivate Limited Company
Incorporation Date7 April 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Stephen Robert Black
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale 6a West View
Dudley
Cramlington
Northumberland
NE23 7AD
Director NameMr Craig John Morgan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Crescent
North Shields
NE30 2HR
Director NameMr Paul Anthony Black
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(11 months, 3 weeks after company formation)
Appointment Duration8 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address193 Huntington Road
York
YO31 9BP
Director NameMr Michael David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakfield Lane
Consett
County Durham
DH8 8AP
Director NameAndrew Ian Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Prospect Terrace
Lanchester
County Durham
DH7 0HF
Director NameMr Robert Hanna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Southpark Terrace
Glasgow
G12 8LG
Scotland

Contact

Websitewww.videreglobal.com
Email address[email protected]
Telephone0191 3401410
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Andrew Ian Smith as a director on 6 March 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
14 July 2022Registered office address changed from 511 Durham Road Low Fell Gateshead NE9 5EY England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2022 (1 page)
25 April 2022Confirmation statement made on 7 April 2022 with updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 May 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
21 April 2020Director's details changed for Andrew Ian Smith on 1 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 December 2019Termination of appointment of Michael David Williams as a director on 19 December 2019 (1 page)
26 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
15 March 2018Termination of appointment of Robert Hanna as a director on 14 March 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 436
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 436
(3 pages)
12 May 2016Appointment of Mr Paul Anthony Black as a director on 23 March 2016 (2 pages)
12 May 2016Appointment of Mr Paul Anthony Black as a director on 23 March 2016 (2 pages)
12 May 2016Appointment of Mr Robert Hanna as a director on 23 March 2016 (2 pages)
12 May 2016Appointment of Mr Robert Hanna as a director on 23 March 2016 (2 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 436
(7 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 436
(7 pages)
3 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 400
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 400
(4 pages)
18 May 2015Appointment of Andrew Ian Smith as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Craig John Morgan as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Craig John Morgan as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Stephen Robert Black as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Stephen Robert Black as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Andrew Ian Smith as a director on 15 May 2015 (2 pages)
17 April 2015Registered office address changed from Fifteen Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to 511 Durham Road Low Fell Gateshead NE9 5EY on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Fifteen Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to 511 Durham Road Low Fell Gateshead NE9 5EY on 17 April 2015 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 4
(36 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 4
(36 pages)