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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG | Director | 14 October 2019 | Active |
First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG | Director | 30 July 2018 | Active |
Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG | Director | 14 October 2019 | Active |
Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG | Director | 30 July 2018 | Active |
28, Edmondsham Road, Verwood, England, BH31 7PB | Secretary | 01 February 2017 | Active |
First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, England, BH24 3FG | Director | 06 January 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type small. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-07-13 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.