UKBizDB.co.uk

VISIX LTD

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

This company is commonly known as Visix Ltd. The company was founded 9 years ago and was given the registration number 09382812. The firm's registered office is in STANMORE. You can find them at C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:VISIX LTD
Company Number:09382812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 January 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS

Director12 January 2015Active
Suit 406 , Premier House, 1 Canning Road, Harrow, England, HA3 7TS

Director12 January 2015Active
The Old Greyhound, Church End, Edlesborough, England, LU6 2EP

Director05 April 2016Active

People with Significant Control

Mr Paul Daniel Warren
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:15 The Thistles, Hemel Hempstead, England, HP1 3ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Benjamin Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:The Old Greyhound, Church End, Edlesborough, England, LU6 2EP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-27Gazette

Gazette dissolved liquidation.

Download
2022-10-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-22Address

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

Download
2019-05-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-21Resolution

Resolution.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-20Officers

Termination director company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Address

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

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-03-24Capital

Capital allotment shares.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-24Officers

Change person director company with change date.

Download
2016-02-02Accounts

Change account reference date company current extended.

Download
2015-03-05Address

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

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.