Warning: file_put_contents(c/c0ee4daaa3e92daf150ea9071fdf44e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/275b03dcd4301234998455ea08cc6e2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vision33 Holdings Limited, M3 5JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISION33 HOLDINGS LIMITED

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

This company is commonly known as Vision33 Holdings Limited. The company was founded 13 years ago and was given the registration number 07371354. The firm's registered office is in SALFORD. You can find them at Alex House 260-268, Chapel Street, Salford, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VISION33 HOLDINGS LIMITED
Company Number:07371354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Alex House 260-268, Chapel Street, Salford, Lancashire, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Water Street, Suite 400, St. John's, Canada, A1C 1A9

Secretary01 January 2016Active
11, Colestown Street, London, United Kingdom, SW11 3EH

Director09 September 2010Active
210, Water Street, Suite 400, St. John's, Canada, A1C 1A9

Director01 January 2016Active
210, Water Street, Suite 400, St. John's, Canada, A1C 1A9

Director01 January 2016Active
210, Water Street, St. John's, Canada, A1C 1A9

Director07 January 2016Active
Alex House 260-268, Chapel Street, Salford, M3 5JZ

Secretary01 April 2014Active
2, Rosslyn Park Mews, London, Uk, NW3 5NJ

Director08 December 2010Active
Penn Ridge, Church Road, Penn, United Kingdom, HP10 8NU

Director09 September 2010Active
110, Bankhall Lane, Hale, Altrincham, England, WA15 0PD

Director08 December 2010Active
2, The Merridale, Hale, Altrincham, Uk, WA15 0LJ

Director08 December 2010Active
The Woodley, 298 Stand Lane, Whitefield, Manchester, Uk, M26 1JB

Director08 December 2010Active
41, Walsingham Road, Enfield, EN2 6EY

Director09 September 2010Active

People with Significant Control

Mr. Anthony Whalen
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:Canadian
Country of residence:Canada
Address:Mcmurdo Building, Suite 400, 210 Water Street, St. John's, Canada, A1C1A9
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-09-28Accounts

Accounts with accounts type medium.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Second filing of director appointment with name.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Capital

Capital name of class of shares.

Download
2020-10-09Capital

Capital variation of rights attached to shares.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Incorporation

Memorandum articles.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Resolution

Resolution.

Download
2018-11-13Change of name

Change of name notice.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Capital

Capital cancellation shares.

Download
2018-08-29Capital

Capital return purchase own shares.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.