UKBizDB.co.uk

VISIBLY LIMITED

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

This company is commonly known as Visibly Limited. The company was founded 19 years ago and was given the registration number 05261128. The firm's registered office is in CAMBRIDGE. You can find them at Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VISIBLY LIMITED
Company Number:05261128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2004
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England, CB22 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ

Corporate Secretary20 May 2014Active
Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England, CB22 5HX

Director15 October 2004Active
107 High Street, Great Abington, Cambridge, CB1 6AE

Secretary15 October 2004Active
12, High Street, Cheveley, Newmarket, CB8 9DQ

Secretary07 June 2012Active
Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England, CB22 5HX

Director20 March 2008Active
7, Anglers Way, Cambridge, Uk, CB4 1TZ

Director12 September 2012Active

People with Significant Control

Mr Prashant Shirish Shah
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:13 Lents Way, Cambridge, United Kingdom, CB4 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Heron
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Innovation Centre Suite 4, 23 Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunil Rajen Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:57 Barrow Road, Cambridge, United Kingdom, CB2 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-06-27Officers

Change corporate secretary company with change date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-11-18Officers

Change corporate secretary company with change date.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Address

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

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Capital

Capital allotment shares.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Resolution

Resolution.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Capital

Capital allotment shares.

Download
2016-07-27Resolution

Resolution.

Download
2016-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.