UKBizDB.co.uk

VISION SEMANTICS LIMITED

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

This company is commonly known as Vision Semantics Limited. The company was founded 23 years ago and was given the registration number 04088646. The firm's registered office is in LONDON. You can find them at 327 Mile End Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VISION SEMANTICS LIMITED
Company Number:04088646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:327 Mile End Road, London, E1 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 High View, Pinner, HA5 3NZ

Director04 October 2007Active
Mayfield, Townsend Road, Streatley, Reading, England, RG8 9LH

Director15 April 2019Active
Queen Mary University Of London, 327 Mile End Road, London, E11 4NS

Secretary17 June 2004Active
69 Greenway, Totteridge, London, N20 8EL

Secretary18 December 2000Active
24, Chiltern Close, Colchester, United Kingdom, CO1 1ZS

Secretary04 January 2011Active
327, Mile End Road, London, E1 4NS

Secretary16 March 2020Active
40958 Edithna Street, London, SW9 9JP

Secretary01 February 2006Active
23 St Martins Drive, Walton On Thames, KT12 3BW

Secretary27 May 2005Active
24 Cornhill, London, EC3V 3ND

Corporate Secretary04 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 2000Active
42 Station Road, Epping, CM16 4HN

Director01 July 2002Active
69 Greenway, Totteridge, London, N20 8EL

Director01 August 2003Active
Southgate, Kiln Lane, Welton, Daventry, NN11 5JN

Director18 December 2000Active
9, Charter Buildings, Catherine Grove, London, Great Britain, SE10 8BB

Director04 October 2007Active
24 Chiltern Close, Colchester, CO1 1ZS

Director04 October 2007Active
Huawei Industrial Base, Bantian, Longgang District, China, 518129

Director20 December 2018Active
The Stores, Furneux Pelham, Buntingford, SG9 0LL

Director19 April 2005Active
327, Mile End Road, London, E1 4NS

Director16 March 2020Active
35 Brookland Hill, London, NW11 6DU

Director05 April 2005Active
57 Southborough Road, Bromley, BR1 2EL

Director01 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 October 2000Active
24 Cornhill, London, EC3V 3ND

Corporate Director04 October 2007Active

People with Significant Control

Prof Shaogang Sean Gong
Notified on:12 October 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Queen Mary & Westfield College
Notified on:12 October 2016
Status:Active
Country of residence:England
Address:327, Mile End Road, London, England, E1 4NS
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
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Address

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

Download
2023-03-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-27Resolution

Resolution.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-21Accounts

Change account reference date company previous shortened.

Download
2020-03-19Officers

Appoint person secretary company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.