UKBizDB.co.uk

VISIONAID TECHNOLOGIES LIMITED

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

This company is commonly known as Visionaid Technologies Limited. The company was founded 28 years ago and was given the registration number 03167396. The firm's registered office is in SOUTH LINCOLNSHIRE. You can find them at Bridge Lodge Main Road, Spalding Common, South Lincolnshire, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:VISIONAID TECHNOLOGIES LIMITED
Company Number:03167396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62090 - Other information technology service activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Bridge Lodge Main Road, Spalding Common, South Lincolnshire, PE11 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Lodge, Spalding Common, Spalding, England, PE11 3AU

Director19 February 2001Active
Bridge Lodge, Main Road, Spalding Common, Spalding, United Kingdom, PE11 3AU

Director19 July 2011Active
Bridge Lodge, Main Road, Spalding Common, PE11 3AU

Secretary30 November 2006Active
Bridge Lodge, Main Road, Spalding Common, PE11 3AU

Secretary04 May 1996Active
41 Park Street, St Albans, AL2 2PE

Secretary04 March 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary04 March 1996Active
York Cottage Chestnut Walk, Oaklands, Welwyn, AL6 0SB

Director04 May 1996Active
Bridge Lodge, Main Road, Spalding Common, PE11 3AU

Director25 July 2005Active
Pouchen End Hall, Pouchen End Lane, Hemel Hempstead, HP1 2SA

Director04 March 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director04 March 1996Active

People with Significant Control

Visionaid (Holdings) Ltd
Notified on:16 September 2022
Status:Active
Country of residence:England
Address:Bridge Lodge, Spalding Common, Spalding, England, PE11 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Lynne Ellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Bridge Lodge, Main Road, Spalding, United Kingdom, PE11 3AU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ellis David James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:English
Country of residence:England
Address:Bridge Lodge, Spalding Common, Spalding, England, PE11 3AU
Nature of control:
  • 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.