This company is commonly known as Nvisage Ltd. The company was founded 26 years ago and was given the registration number 03464374. The firm's registered office is in CHELMSFORD. You can find them at 14 Chaplin Close, , Chelmsford, Essex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | NVISAGE LTD |
---|---|---|
Company Number | : | 03464374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Chaplin Close, Chelmsford, Essex, England, CM2 8QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Balmoral House, Warwick Court, Park Road, Middleton, England, M24 1AE | Director | 25 February 2022 | Active |
1, Stone Cross Farm Indusrial Estate, Lewes Road, Laughton, England, BN8 6BN | Secretary | 12 November 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 12 November 1997 | Active |
34, Montefiore Road, Hove, England, BN3 6EP | Director | 12 November 1997 | Active |
Flat 2a Rose Mullion, 43 Meads Road, East Bourne, BN270 7P | Director | 12 November 1997 | Active |
14 Chaplin Close, Galleywood, Chelmsford, CM2 8QW | Director | 12 November 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 12 November 1997 | Active |
Numagoo Limited | ||
Notified on | : | 25 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Cornwall Crescent, Oldham, England, OL3 5PW |
Nature of control | : |
|
Mr Martin Nicholas Janes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Montefiore Road, Hove, England, BN3 6EP |
Nature of control | : |
|
Mr Clinton Blakey Walter Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 14 Chaplin Close, Galleywood, Chelmsford, United Kingdom, CM2 8QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.