UKBizDB.co.uk

VISIONIST LIMITED

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

This company is commonly known as Visionist Limited. The company was founded 15 years ago and was given the registration number 06783340. The firm's registered office is in RINGWOOD. You can find them at Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISIONIST LIMITED
Company Number:06783340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England, BH24 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG

Director14 October 2019Active
First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG

Director30 July 2018Active
Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG

Director14 October 2019Active
Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG

Director30 July 2018Active
28, Edmondsham Road, Verwood, England, BH31 7PB

Secretary01 February 2017Active
First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG

Director06 January 2009Active

People with Significant Control

Smarter Technologies Group Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Smarter Business Limited
Notified on:30 July 2018
Status:Active
Country of residence:England
Address:John De Mierre House, Bridge Road, Haywards Heath, England, RH16 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Martin Miller
Notified on:29 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:John De Mierre House, Bridge Road, Haywards Heath, England, RH16 1UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Helen Louise Miller
Notified on:29 June 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:John De Mierre House, Bridge Road, Haywards Heath, England, RH16 1UA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type small.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Address

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

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.