Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIEW21 LIMITED
Company Information for

VIEW21 LIMITED

Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR,
Company Registration Number
01818709
Private Limited Company
Active - Proposal to Strike off

Company Overview

About View21 Ltd
VIEW21 LIMITED was founded on 1984-05-23 and has its registered office in Hounslow. The organisation's status is listed as "Active - Proposal to Strike off". View21 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIEW21 LIMITED
 
Legal Registered Office
Unit 4, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Other companies in HP2
 
Previous Names
GRUNDIG CONSUMER ELECTRONICS LIMITED10/02/2012
SATELLITE TECHNOLOGY SYSTEMS LIMITED29/03/2006
Filing Information
Company Number 01818709
Company ID Number 01818709
Date formed 1984-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-16 08:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIEW21 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIEW21 LIMITED

Current Directors
Officer Role Date Appointed
LEI LI
Director 2017-03-06
XUHUI ZHOU
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ZHUOYAN XU
Director 2015-09-16 2017-04-05
HE HE LIU
Director 2015-09-16 2015-10-23
JEMMA MARY REGNARD
Company Secretary 2013-10-07 2015-10-01
MARK ROBERT TAYLOR
Director 2013-01-29 2015-09-21
PRISM COSEC LIMITED
Company Secretary 2011-08-19 2013-10-07
MICHAEL ASHLEY
Director 2009-09-30 2013-01-29
COLIN RAYMOND GRIMSDELL
Company Secretary 2010-06-30 2011-08-19
JOHN EDWIN MALIN
Company Secretary 1992-04-28 2010-06-30
DANIEL BRUCE HARRIS
Director 1992-04-28 2009-09-30
ANDREW DAVID ROSE
Director 1992-04-28 2009-09-30
JOHN ERIC HARRIS
Director 1992-04-28 2007-10-04
DAVID PETER OLDROYD
Director 2006-03-29 2006-11-15
MALCOLM WALTER LEE
Director 1992-04-28 2001-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEI LI GOODMANS INTERNET LIMITED Director 2017-03-06 CURRENT 2000-04-11 Active - Proposal to Strike off
LEI LI GOODMANS INDUSTRIES LIMITED Director 2017-03-06 CURRENT 1990-04-03 Active - Proposal to Strike off
LEI LI ALBA BROADCASTING CORPORATION LIMITED Director 2017-03-06 CURRENT 1990-07-13 Active
LEI LI HARVARD EUROPE LIMITED Director 2017-03-06 CURRENT 1988-04-04 Active - Proposal to Strike off
LEI LI HARVARD HOLDINGS LIMITED Director 2017-03-06 CURRENT 1988-03-24 Active - Proposal to Strike off
LEI LI GOODMANS RADIO PLC Director 2017-03-06 CURRENT 1973-03-13 Active - Proposal to Strike off
LEI LI HARVARD RADIO LIMITED Director 2017-03-06 CURRENT 1982-06-01 Active - Proposal to Strike off
LEI LI HARVARD PROPERTY HOLDINGS LIMITED Director 2017-03-06 CURRENT 1982-07-29 Active - Proposal to Strike off
LEI LI CLASSICSHIRE LIMITED Director 2017-03-06 CURRENT 1957-05-21 Active - Proposal to Strike off
LEI LI HARVARD INTERNATIONAL LIMITED Director 2017-03-06 CURRENT 1963-04-02 Active
LEI LI ROADSTAR UK LIMITED Director 2017-03-06 CURRENT 1988-05-05 Active - Proposal to Strike off
XUHUI ZHOU GOODMANS INTERNET LIMITED Director 2016-10-14 CURRENT 2000-04-11 Active - Proposal to Strike off
XUHUI ZHOU GOODMANS INDUSTRIES LIMITED Director 2016-10-14 CURRENT 1990-04-03 Active - Proposal to Strike off
XUHUI ZHOU HARVARD EUROPE LIMITED Director 2016-10-14 CURRENT 1988-04-04 Active - Proposal to Strike off
XUHUI ZHOU HARVARD HOLDINGS LIMITED Director 2016-10-14 CURRENT 1988-03-24 Active - Proposal to Strike off
XUHUI ZHOU HARVARD RADIO LIMITED Director 2016-10-14 CURRENT 1982-06-01 Active - Proposal to Strike off
XUHUI ZHOU HARVARD PROPERTY HOLDINGS LIMITED Director 2016-10-14 CURRENT 1982-07-29 Active - Proposal to Strike off
XUHUI ZHOU CLASSICSHIRE LIMITED Director 2016-10-14 CURRENT 1957-05-21 Active - Proposal to Strike off
XUHUI ZHOU ROADSTAR UK LIMITED Director 2016-10-14 CURRENT 1988-05-05 Active - Proposal to Strike off
XUHUI ZHOU ALBA BROADCASTING CORPORATION LIMITED Director 2014-11-14 CURRENT 1990-07-13 Active
XUHUI ZHOU HARVARD INTERNATIONAL LIMITED Director 2014-11-14 CURRENT 1963-04-02 Active
XUHUI ZHOU GOODMANS RADIO PLC Director 2013-06-14 CURRENT 1973-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-30DS01Application to strike the company off the register
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-19PSC05Change of details for Harvard International Limited as a person with significant control on 2017-10-16
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ZHUOYAN XU
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 113208
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR LEI LI
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-25AP01DIRECTOR APPOINTED MR XUHUI ZHOU
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 113208
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR HE HE LIU
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-06AP01DIRECTOR APPOINTED MR ZHUOYAN XU
2015-10-07TM02Termination of appointment of Jemma Mary Regnard on 2015-10-01
2015-10-07AP01DIRECTOR APPOINTED HE HE LIU
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT TAYLOR
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 113208
2015-04-23AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR JEMMA MARY KERRIDGE on 2014-12-16
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 113208
2014-04-07AR0103/04/14 FULL LIST
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2013-10-15AP03SECRETARY APPOINTED JEMMA MARY KERRIDGE
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0103/04/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLOR / 11/02/2013
2013-02-14AP01DIRECTOR APPOINTED MR MARK ROBERT TAYLOR
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM HARVARD HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS
2013-01-21AUDAUDITOR'S RESIGNATION
2012-10-16AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 16/01/2012
2012-04-23AR0103/04/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 01/04/2012
2012-02-10RES15CHANGE OF NAME 30/01/2012
2012-02-10CERTNMCOMPANY NAME CHANGED GRUNDIG CONSUMER ELECTRONICS LIMITED CERTIFICATE ISSUED ON 10/02/12
2012-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-27AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN GRIMSDELL
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0103/04/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09AP03SECRETARY APPOINTED COLIN RAYMOND GRIMSDELL
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN MALIN
2010-04-19AR0103/04/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AD02SAIL ADDRESS CREATED
2009-10-12AP01DIRECTOR APPOINTED MICHAEL ASHLEY
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM BUSH HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: HARVARD HOUSE 14-16 THAMES ROAD BARKING ESSEX IG11 0HZ
2006-11-21288bDIRECTOR RESIGNED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-29CERTNMCOMPANY NAME CHANGED SATELLITE TECHNOLOGY SYSTEMS LIM ITED CERTIFICATE ISSUED ON 29/03/06
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363aRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363aRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363aRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29363aRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-07288bDIRECTOR RESIGNED
2001-05-29363aRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-01288cDIRECTOR'S PARTICULARS CHANGED
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19363aRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to VIEW21 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIEW21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1985-09-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIEW21 LIMITED

Intangible Assets
Patents
We have not found any records of VIEW21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIEW21 LIMITED
Trademarks
We have not found any records of VIEW21 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIEW21 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as VIEW21 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIEW21 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIEW21 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIEW21 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.