UKBizDB.co.uk

VISAV LTD.

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

This company is commonly known as Visav Ltd.. The company was founded 21 years ago and was given the registration number 04511143. The firm's registered office is in SHERWOOD NOTTINGHAM. You can find them at Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, Nottinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISAV LTD.
Company Number:04511143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, Nottinghamshire, NG5 2GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, NG5 2GA

Secretary24 August 2002Active
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood, Nottingham, United Kingdom, NG5 2GA

Director03 July 2023Active
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood, Nottingham, United Kingdom, NG5 2GA

Director28 June 2022Active
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, NG5 2GA

Director24 August 2002Active
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, NG5 2GA

Director01 April 2005Active
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, NG5 2GA

Director17 September 2008Active
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, NG5 2GA

Director01 April 2010Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 August 2002Active
5, Oakland Terrace, Long Eaton, United Kingdom, NG10 3JN

Director01 April 2005Active
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, NG5 2GA

Director01 April 2011Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 August 2002Active

People with Significant Control

Mrs Lisa Jane Douglas
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Sherwood Business Centre, Sherwood Nottingham, NG5 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Kenneth Douglas
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Sherwood Business Centre, Sherwood Nottingham, NG5 2GA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-09-05Capital

Capital allotment shares.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-09-20Resolution

Resolution.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Capital

Capital allotment shares.

Download
2022-08-26Capital

Capital allotment shares.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Capital

Capital return purchase own shares.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Capital

Capital allotment shares.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-03-19Resolution

Resolution.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.