ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Videocentric Limited

Videocentric Limited is an active company incorporated on 1 October 2001 with the registered office located in Manchester, Greater Manchester. Videocentric Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04296589
Private limited company
Age
24 years
Incorporated 1 October 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 October 2025 (3 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Rowan House Delta Works
Chadwick Road
Eccles
Manchester
M30 0WU
England
Address changed on 21 Jan 2026 (3 days ago)
Previous address was Assembly House 34 -38 Broadway Maidenhead SL6 1LU England
Telephone
01189798910
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1972
Director • British • Lives in England • Born in Sep 1987
HSH Acquisition SPV 1 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HSH Acquisition SPV 1 Ltd
Adrian Kenneth Hancock and Rebecca McCartney are mutual people.
Active
Clear Visual Communications Ltd
Rebecca McCartney is a mutual person.
Active
Peak 9 Ltd
Adrian Kenneth Hancock is a mutual person.
Active
CPG (Reading) Ltd
Adrian Kenneth Hancock is a mutual person.
Active
Brands
VideoCentric
VideoCentric is an integrator of Cloud Collaboration and Video Conferencing Solutions for businesses, education, hospitals, and the public sector.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£27.6K
Decreased by £65.44K (-70%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£346.16K
Decreased by £177.76K (-34%)
Total Liabilities
-£260.93K
Decreased by £153.06K (-37%)
Net Assets
£85.24K
Decreased by £24.7K (-22%)
Debt Ratio (%)
75%
Decreased by 3.64% (-5%)
Latest Activity
Adrian Kenneth Hancock (PSC) Resigned
3 Days Ago on 21 Jan 2026
Inspection Address Changed
3 Days Ago on 21 Jan 2026
Confirmation Submitted
2 Months Ago on 3 Nov 2025
Adrian Kenneth Hancock (PSC) Appointed
2 Months Ago on 29 Oct 2025
David George Shimell (PSC) Resigned
2 Months Ago on 29 Oct 2025
Mrs Rebecca Mccartney Appointed
3 Months Ago on 14 Oct 2025
Hsh Acquisition Spv 1 Ltd (PSC) Appointed
4 Months Ago on 24 Sep 2025
David George Shimell (PSC) Appointed
4 Months Ago on 24 Sep 2025
Craig Anthony Brown (PSC) Resigned
4 Months Ago on 24 Sep 2025
David George Shimell (PSC) Resigned
4 Months Ago on 24 Sep 2025
Get Credit Report
Discover Videocentric Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Adrian Kenneth Hancock as a person with significant control on 21 January 2026
Submitted on 21 Jan 2026
Notification of Hsh Acquisition Spv 1 Ltd as a person with significant control on 24 September 2025
Submitted on 21 Jan 2026
Register inspection address has been changed from Assembly House 34 -38 Broadway Maidenhead SL6 1LU England to Markham Mews Broad Street Wokingham Berkshire RG40 1AB
Submitted on 21 Jan 2026
Notification of Adrian Kenneth Hancock as a person with significant control on 29 October 2025
Submitted on 1 Dec 2025
Cessation of David George Shimell as a person with significant control on 29 October 2025
Submitted on 1 Dec 2025
Confirmation statement made on 1 October 2025 with updates
Submitted on 3 Nov 2025
Notification of David George Shimell as a person with significant control on 24 September 2025
Submitted on 21 Oct 2025
Appointment of Mrs Rebecca Mccartney as a director on 14 October 2025
Submitted on 15 Oct 2025
Current accounting period extended from 30 September 2025 to 31 March 2026
Submitted on 30 Sep 2025
Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Rowan House Delta Works Chadwick Road Eccles Manchester M30 0WU on 30 September 2025
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year