Viking Direct (holdings) Limited ALDERSHOT


Founded in 1992, Viking Direct (holdings), classified under reg no. 02691521 is an active company. Currently registered at Aishalton Church Path GU12 5BG, Aldershot the company has been in the business for thirty two years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Stewart H., appointed on 22 December 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Viking Direct (holdings) Limited Address / Contact

Office Address Aishalton Church Path
Office Address2 Ash Vale
Town Aldershot
Post code GU12 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691521
Date of Incorporation Thu, 27th Feb 1992
Industry Activities of head offices
End of financial Year 30th June
Company age 32 years old
Account next due date Wed, 20th Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Stewart H.

Position: Director

Appointed: 22 December 2020

Graham W.

Position: Director

Appointed: 11 June 2019

Resigned: 22 December 2020

Michael W.

Position: Director

Appointed: 26 September 2018

Resigned: 30 August 2019

Neil M.

Position: Director

Appointed: 25 October 2016

Resigned: 26 March 2019

Elizabeth M.

Position: Director

Appointed: 06 January 2015

Resigned: 25 October 2016

Steven S.

Position: Director

Appointed: 21 March 2012

Resigned: 31 May 2016

Jacqueline H.

Position: Secretary

Appointed: 31 October 2007

Resigned: 12 November 2019

John M.

Position: Director

Appointed: 02 November 2006

Resigned: 06 January 2015

Dirk C.

Position: Director

Appointed: 06 September 2006

Resigned: 21 March 2012

Michael H.

Position: Director

Appointed: 06 September 2006

Resigned: 13 April 2018

Rudolph V.

Position: Director

Appointed: 06 February 2004

Resigned: 10 July 2006

Robert V.

Position: Director

Appointed: 06 February 2004

Resigned: 04 May 2005

Ernst W.

Position: Director

Appointed: 06 February 2004

Resigned: 27 June 2008

John D.

Position: Secretary

Appointed: 06 February 2004

Resigned: 31 October 2007

Christopher M.

Position: Director

Appointed: 05 September 2003

Resigned: 21 September 2004

Peter B.

Position: Director

Appointed: 12 June 2003

Resigned: 05 September 2003

Robert V.

Position: Director

Appointed: 08 January 2002

Resigned: 12 June 2003

David F.

Position: Director

Appointed: 08 December 1999

Resigned: 06 February 2004

Douglas R.

Position: Director

Appointed: 08 December 1999

Resigned: 23 February 2000

Barry G.

Position: Director

Appointed: 08 November 1999

Resigned: 31 October 2000

Graham C.

Position: Secretary

Appointed: 02 December 1997

Resigned: 06 February 2004

Frank J.

Position: Director

Appointed: 28 May 1997

Resigned: 08 December 1999

Murray N.

Position: Director

Appointed: 19 May 1997

Resigned: 06 February 2004

Charlotte W.

Position: Director

Appointed: 19 May 1997

Resigned: 08 December 1999

Irwin H.

Position: Director

Appointed: 04 June 1992

Resigned: 08 December 1999

Jean-Pierre L.

Position: Director

Appointed: 04 June 1992

Resigned: 09 August 1993

Keith C.

Position: Director

Appointed: 04 June 1992

Resigned: 08 January 2002

William B.

Position: Director

Appointed: 04 June 1992

Resigned: 25 April 1996

Sally K.

Position: Secretary

Appointed: 04 June 1992

Resigned: 02 December 1997

Sally K.

Position: Director

Appointed: 04 June 1992

Resigned: 22 May 1997

Graham C.

Position: Director

Appointed: 04 June 1992

Resigned: 02 November 2006

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1992

Resigned: 04 June 1992

Martin R.

Position: Nominee Director

Appointed: 24 February 1992

Resigned: 04 June 1992

Alan J.

Position: Director

Appointed: 24 February 1992

Resigned: 04 June 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Office Depot (Holdings) Limited from Leicester, England. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Office Depot (Holdings) Limited

501 Beaumont Leys Lane, Leicester, LE4 2BN, England

Legal authority Comapnies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05950230
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 24th, April 2024
Free Download (10 pages)

Company search