Viewpoint Construction Software Ltd NEWCASTLE UPON TYNE


Viewpoint Construction Software started in year 2000 as Private Limited Company with registration number 03948233. The Viewpoint Construction Software company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 4th Floor Central Square. Postal code: NE1 3PJ. Since Thursday 24th December 2015 Viewpoint Construction Software Ltd is no longer carrying the name 4 Projects.

The company has 2 directors, namely Julie S., Jennifer A.. Of them, Jennifer A. has been with the company the longest, being appointed on 1 August 2019 and Julie S. has been with the company for the least time - from 4 November 2022. Currently 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.

Viewpoint Construction Software Ltd Address / Contact

Office Address 4th Floor Central Square
Office Address2 Forth Street
Town Newcastle Upon Tyne
Post code NE1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948233
Date of Incorporation Wed, 15th Mar 2000
Industry Business and domestic software development
End of financial Year 28th December
Company age 24 years old
Account next due date Sat, 28th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Julie S.

Position: Director

Appointed: 04 November 2022

Jennifer A.

Position: Director

Appointed: 01 August 2019

Kelly L.

Position: Director

Appointed: 17 December 2015

Resigned: 01 August 2019

Manolis K.

Position: Director

Appointed: 17 December 2015

Resigned: 04 November 2022

Jay H.

Position: Director

Appointed: 01 February 2013

Resigned: 03 November 2015

Benjamin E.

Position: Director

Appointed: 01 February 2013

Resigned: 03 November 2015

Matthew H.

Position: Director

Appointed: 01 February 2013

Resigned: 01 March 2017

James P.

Position: Director

Appointed: 01 February 2013

Resigned: 03 November 2015

Benjamin E.

Position: Secretary

Appointed: 01 February 2013

Resigned: 03 November 2015

Christopher B.

Position: Director

Appointed: 25 January 2011

Resigned: 25 January 2011

Stephen E.

Position: Director

Appointed: 31 March 2010

Resigned: 08 October 2011

Ian W.

Position: Secretary

Appointed: 27 February 2009

Resigned: 08 February 2010

Jason W.

Position: Director

Appointed: 12 March 2008

Resigned: 01 February 2013

Neil J.

Position: Director

Appointed: 12 March 2008

Resigned: 21 January 2010

John C.

Position: Secretary

Appointed: 08 August 2007

Resigned: 27 February 2009

Steven N.

Position: Secretary

Appointed: 29 May 2002

Resigned: 08 August 2007

Steven N.

Position: Director

Appointed: 29 May 2002

Resigned: 01 February 2013

John C.

Position: Director

Appointed: 15 January 2002

Resigned: 09 July 2004

Neil A.

Position: Director

Appointed: 15 May 2001

Resigned: 29 May 2002

Neil A.

Position: Secretary

Appointed: 15 May 2001

Resigned: 29 May 2002

Duncan M.

Position: Director

Appointed: 15 May 2001

Resigned: 25 January 2011

Richard V.

Position: Director

Appointed: 23 May 2000

Resigned: 30 September 2013

Paul C.

Position: Secretary

Appointed: 23 May 2000

Resigned: 15 May 2001

Paul C.

Position: Director

Appointed: 23 May 2000

Resigned: 15 May 2001

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 15 March 2000

Resigned: 23 May 2000

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2000

Resigned: 23 May 2000

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Riverside Acquisitions Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private comapny limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Emmanouil K. This PSC . The third one is Kelly L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Riverside Acquisitions Limited

4th Floor Central Square, Fourth Street Forth Street, Newcastle Upon Tyne, NE1 3PJ, England

Legal authority Limited Liability Partnerships
Legal form Private Comapny Limited By Shares
Country registered England
Place registered Companies House
Registration number 06318542
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Emmanouil K.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: right to appoint and remove directors

Kelly L.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Steve S.

Notified on 6 April 2016
Ceased on 9 September 2018
Nature of control: significiant influence or control

Company previous names

4 Projects December 24, 2015
4projects July 13, 2001
Sandco 662 June 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th December 2022
filed on: 10th, October 2023
Free Download (36 pages)

Company search

Advertisements