Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Video Controls Limited
Video Controls Limited is a dissolved company incorporated on 14 November 1990 with the registered office located in Wokingham, Berkshire. Video Controls Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 September 2021
(4 years ago)
Was
30 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02558116
Private limited company
Age
34 years
Incorporated
14 November 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Video Controls Limited
Contact
Update Details
Address
200 Berkshire Place
Winnersh Triangle
Berkshire
RG41 5RD
Same address for the past
6 years
Companies in RG41 5RD
Telephone
Unreported
Email
Available in Endole App
Website
Ademcosalesandsupport.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Michele Elaine Hudson
Director • British • Lives in Scotland • Born in Jul 1966
Allan Richards
Director • British
Elizabeth Jane Earle
Director • Financial Controller • British • Lives in England • Born in Jul 1976
Ademco International Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adi-Gardiner Limited
Elizabeth Jane Earle is a mutual person.
Active
Resideo Plumbing Limited
Elizabeth Jane Earle is a mutual person.
Active
Resideo Overseas Limited
Elizabeth Jane Earle is a mutual person.
Active
Satamatics Global Limited
Elizabeth Jane Earle is a mutual person.
Active
Ademco 2 Limited
Elizabeth Jane Earle is a mutual person.
Active
Ademco 4 Limited
Elizabeth Jane Earle is a mutual person.
Active
BRK Brands (UK)
Elizabeth Jane Earle and Allan Richards are mutual people.
Dissolved
Ackermann Limited
Allan Richards and Elizabeth Jane Earle are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 21 Sep 2021
Voluntary Gazette Notice
4 Years Ago on 6 Jul 2021
Application To Strike Off
4 Years Ago on 24 Jun 2021
Full Accounts Submitted
4 Years Ago on 4 Dec 2020
Confirmation Submitted
4 Years Ago on 9 Nov 2020
Elizabeth Jane Earle Details Changed
5 Years Ago on 1 Dec 2019
Confirmation Submitted
5 Years Ago on 7 Nov 2019
Full Accounts Submitted
6 Years Ago on 2 Oct 2019
Inspection Address Changed
6 Years Ago on 21 May 2019
Ademco International Limited (PSC) Details Changed
6 Years Ago on 13 Mar 2019
Get Alerts
Get Credit Report
Discover Video Controls Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Sep 2021
First Gazette notice for voluntary strike-off
Submitted on 6 Jul 2021
Application to strike the company off the register
Submitted on 24 Jun 2021
Solvency Statement dated 27/05/21
Submitted on 28 May 2021
Statement by Directors
Submitted on 28 May 2021
Statement of capital on 28 May 2021
Submitted on 28 May 2021
Resolutions
Submitted on 28 May 2021
Full accounts made up to 31 December 2019
Submitted on 4 Dec 2020
Confirmation statement made on 29 October 2020 with updates
Submitted on 9 Nov 2020
Director's details changed for Elizabeth Jane Earle on 1 December 2019
Submitted on 24 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs