UKBizDB.co.uk

NVISAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:14 Chaplin Close, Chelmsford, Essex, England, CM2 8QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balmoral House, Warwick Court, Park Road, Middleton, England, M24 1AE

Director25 February 2022Active
1, Stone Cross Farm Indusrial Estate, Lewes Road, Laughton, England, BN8 6BN

Secretary12 November 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 November 1997Active
34, Montefiore Road, Hove, England, BN3 6EP

Director12 November 1997Active
Flat 2a Rose Mullion, 43 Meads Road, East Bourne, BN270 7P

Director12 November 1997Active
14 Chaplin Close, Galleywood, Chelmsford, CM2 8QW

Director12 November 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 November 1997Active

People with Significant Control

Numagoo Limited
Notified on:25 February 2022
Status:Active
Country of residence:England
Address:12, Cornwall Crescent, Oldham, England, OL3 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.