UKBizDB.co.uk

VISIBILITY ASSET MANAGEMENT LIMITED

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

This company is commonly known as Visibility Asset Management Limited. The company was founded 17 years ago and was given the registration number 05991738. The firm's registered office is in LEEDS. You can find them at 1b Photon House, Percy Street, Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VISIBILITY ASSET MANAGEMENT LIMITED
Company Number:05991738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1b Photon House, Percy Street, Leeds, England, LS12 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b, Longrood Road, Rugby, England, CV22 7RG

Director01 March 2018Active
2b, Longrood Road, Rugby, England, CV22 7RG

Director01 February 2007Active
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ

Corporate Secretary08 November 2006Active
14151 Netherfield Drive, Midlothian, Usa, IRISH

Director20 March 2007Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director13 July 2012Active
4, Daventry Road, Dunchurch, Rugby, England, CV22 6NS

Director13 July 2012Active
4, Daventry Road, Dunchurch, Rugby, England, CV22 6NS

Director13 July 2012Active
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ

Corporate Director08 November 2006Active

People with Significant Control

Mr Jonathan Quinn
Notified on:08 November 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:4, Daventry Road, Rugby, England, CV22 6NS
Nature of control:
  • Significant influence or control
Mr Jonathan Quinn
Notified on:01 May 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:2b, Longrood Road, Rugby, England, CV22 7RG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Address

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

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Address

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

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Capital

Capital allotment shares.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-23Resolution

Resolution.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.