UKBizDB.co.uk

VISA WORLD SOLUTIONS LIMITED

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

This company is commonly known as Visa World Solutions Limited. The company was founded 13 years ago and was given the registration number 07600483. The firm's registered office is in HIGH WYCOMBE. You can find them at 649 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:VISA WORLD SOLUTIONS LIMITED
Company Number:07600483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:649 London Road, High Wycombe, Buckinghamshire, HP11 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 56 Bridge Street, High Wycombe, United Kingdom, HP11 1EZ

Secretary01 November 2018Active
Bridge House, 56 Bridge Street, High Wycombe, United Kingdom, HP11 1EZ

Director01 November 2018Active
649, London Road, High Wycombe, HP11 1EZ

Director15 March 2018Active
649, London Road, High Wycombe, HP11 1EZ

Director01 May 2018Active
649, London Road, High Wycombe, HP11 1EZ

Director12 April 2011Active

People with Significant Control

Mr Jashim Uddin
Notified on:01 November 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 56 Bridge Street, High Wycombe, United Kingdom, HP11 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nazma Islam
Notified on:01 May 2018
Status:Active
Date of birth:March 1987
Nationality:British
Address:649, London Road, High Wycombe, HP11 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jashim Uddin
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:First Floor Office, London Road, Highwycombe, England, HP10 0NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2019-12-02Accounts

Accounts amended with made up date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts amended with made up date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.