Viasat Connect Limited SOUTHEND ON SEA


Founded in 1992, Viasat Connect, classified under reg no. 02708351 is an active company. Currently registered at Unit 11 Britannia Business Park SS2 6GE, Southend On Sea the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/11/12 Viasat Connect Limited is no longer carrying the name Enigma Vehicle Systems.

Currently there are 7 directors in the the firm, namely Carlo S., Alberto F. and Nicola D. and others. In addition one secretary - Lucy K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Viasat Connect Limited Address / Contact

Office Address Unit 11 Britannia Business Park
Office Address2 Comet Way
Town Southend On Sea
Post code SS2 6GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708351
Date of Incorporation Tue, 21st Apr 1992
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Carlo S.

Position: Director

Appointed: 16 May 2023

Alberto F.

Position: Director

Appointed: 16 May 2023

Nicola D.

Position: Director

Appointed: 16 May 2023

Massimiliano B.

Position: Director

Appointed: 16 May 2023

Stéphane P.

Position: Director

Appointed: 08 March 2022

Lucy K.

Position: Secretary

Appointed: 03 April 2017

Katie K.

Position: Director

Appointed: 10 June 2014

Simon K.

Position: Director

Appointed: 10 June 2014

Marco P.

Position: Director

Appointed: 06 April 2021

Resigned: 08 March 2022

David W.

Position: Director

Appointed: 01 April 2016

Resigned: 08 June 2018

Janice K.

Position: Secretary

Appointed: 11 June 2014

Resigned: 31 March 2017

Giovanni P.

Position: Director

Appointed: 10 June 2014

Resigned: 30 November 2018

Massimo G.

Position: Director

Appointed: 10 June 2014

Resigned: 06 April 2021

Marco P.

Position: Director

Appointed: 10 June 2014

Resigned: 01 July 2020

Barbara P.

Position: Director

Appointed: 10 June 2014

Resigned: 30 November 2018

Gillian L.

Position: Director

Appointed: 01 October 2011

Resigned: 11 June 2014

Janice K.

Position: Director

Appointed: 01 October 2011

Resigned: 28 April 2017

Stuart G.

Position: Director

Appointed: 26 September 2005

Resigned: 30 September 2013

Ian K.

Position: Director

Appointed: 06 April 2000

Resigned: 28 April 2017

Adrian W.

Position: Director

Appointed: 01 July 1997

Resigned: 10 June 2010

Robert B.

Position: Director

Appointed: 01 July 1997

Resigned: 01 January 1998

Christopher L.

Position: Director

Appointed: 01 July 1994

Resigned: 11 June 2014

Christopher L.

Position: Secretary

Appointed: 01 July 1994

Resigned: 11 June 2014

Ian K.

Position: Director

Appointed: 01 July 1994

Resigned: 01 January 1998

Alison H.

Position: Secretary

Appointed: 31 December 1993

Resigned: 01 July 1994

Alan H.

Position: Director

Appointed: 23 February 1993

Resigned: 01 July 1994

Christopher L.

Position: Director

Appointed: 22 April 1992

Resigned: 21 March 1993

Christopher L.

Position: Secretary

Appointed: 22 April 1992

Resigned: 31 December 1993

Trevor L.

Position: Director

Appointed: 22 April 1992

Resigned: 21 March 1993

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1992

Resigned: 22 April 1992

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 April 1992

Resigned: 22 April 1992

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 21 April 1992

Resigned: 22 April 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Viasat Group S.p.a from Venaria Reale To, Italy. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Viasat Telematics Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Viasat Group S.P.A

Via Aosta, 23 10078, Venaria Reale To, Italy

Legal authority Italian
Legal form Limited Company
Country registered Italy
Place registered Company Registry Of Turin
Registration number 05512550012
Notified on 17 May 2019
Nature of control: 75,01-100% shares

Viasat Telematics Limited

253 Gray's Inn Road, London, WC1X 8QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 08821122
Notified on 14 April 2016
Ceased on 17 May 2019
Nature of control: 75,01-100% shares

Company previous names

Enigma Vehicle Systems November 12, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, August 2023
Free Download (28 pages)

Company search

Advertisements