Viewdeck Consulting Limited LONDON


Viewdeck Consulting started in year 2000 as Private Limited Company with registration number 03957417. The Viewdeck Consulting company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: W1B 3HH. Since 28th July 2010 Viewdeck Consulting Limited is no longer carrying the name Data Catcher.

The firm has 3 directors, namely Christopher O., Glenn H. and Gary S.. Of them, Gary S. has been with the company the longest, being appointed on 27 March 2000 and Christopher O. has been with the company for the least time - from 5 April 2019. At the moment 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.

Viewdeck Consulting Limited Address / Contact

Office Address 3rd Floor
Office Address2 207 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03957417
Date of Incorporation Mon, 27th Mar 2000
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 29th December
Company age 24 years old
Account next due date Fri, 29th Sep 2023 (221 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Christopher O.

Position: Director

Appointed: 05 April 2019

Glenn H.

Position: Director

Appointed: 11 April 2016

Gary S.

Position: Director

Appointed: 27 March 2000

Lisa F.

Position: Secretary

Appointed: 25 June 2018

Resigned: 25 June 2018

Rhodri S.

Position: Director

Appointed: 20 March 2017

Resigned: 10 March 2023

David S.

Position: Director

Appointed: 11 April 2016

Resigned: 19 December 2018

Anthony S.

Position: Secretary

Appointed: 22 March 2007

Resigned: 31 March 2019

Gary S.

Position: Secretary

Appointed: 24 March 2004

Resigned: 22 March 2007

Jonathan H.

Position: Director

Appointed: 24 March 2004

Resigned: 24 February 2005

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 March 2000

Resigned: 27 March 2000

Anthony S.

Position: Director

Appointed: 27 March 2000

Resigned: 24 March 2004

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 27 March 2000

Resigned: 27 March 2000

Anthony S.

Position: Secretary

Appointed: 27 March 2000

Resigned: 24 March 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Christopher O. The abovementioned PSC and has 75,01-100% shares.

Christopher O.

Notified on 17 July 2023
Nature of control: 75,01-100% shares

Company previous names

Data Catcher July 28, 2010
Roaringmeg April 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-29
Balance Sheet
Cash Bank On Hand26 667 36 181609 678176 67639 492
Current Assets131 39788 757213 618694 478359 349187 966
Debtors104 73088 757177 43784 800182 673148 474
Net Assets Liabilities 5 38822 113330 589179 78399 179
Other Debtors 88 756173 83751 72654 123127 180
Property Plant Equipment3 7604 7365 97211 7769 390 
Other
Accumulated Amortisation Impairment Intangible Assets 8 00016 00024 00032 00040 000
Accumulated Depreciation Impairment Property Plant Equipment2 7833 9675 1357 5869 97211 904
Amounts Owed By Related Parties338     
Amounts Owed To Group Undertakings 50 43522 92289 87277 512 
Average Number Employees During Period 77877
Bank Borrowings Overdrafts 550    
Corporation Tax Payable52 40652 04116 960123 88163 881 
Creditors143 863160 105260 342429 428235 172136 245
Dividends Paid On Shares 72 00064 000   
Fixed Assets83 76076 73669 97267 77657 39047 458
Increase From Amortisation Charge For Year Intangible Assets 8 0008 0008 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 1841 1692 4512 3861 932
Intangible Assets80 00072 00064 00056 00048 00040 000
Intangible Assets Gross Cost80 00080 00080 00080 00080 000 
Net Current Assets Liabilities-12 466-71 348-46 724265 050124 17751 721
Other Creditors13 60928 006165 973124 18791 06388 519
Other Taxation Social Security Payable29 75214 42822 74657 131111 10233 421
Property Plant Equipment Gross Cost6 5438 70311 10719 36219 362 
Provisions For Liabilities Balance Sheet Subtotal  1 1352 2371 784 
Total Additions Including From Business Combinations Property Plant Equipment 2 1602 4058 255  
Total Assets Less Current Liabilities71 2945 38823 248332 826181 56799 179
Trade Creditors Trade Payables48 09614 64531 74134 35733 00714 305
Trade Debtors Trade Receivables104 39213 60033 074128 55021 294
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -1 784
Deferred Tax Liabilities    1 7841 417
Number Shares Issued Fully Paid     1 000
Par Value Share     1
Provisions    1 784 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th December 2022
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements