UKBizDB.co.uk

VISMAGIC SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Vismagic Software Solutions Limited. The company was founded 27 years ago and was given the registration number 03251728. The firm's registered office is in TOTNES. You can find them at The Boatshed, Steamer Quay Road, Totnes, Devon. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISMAGIC SOFTWARE SOLUTIONS LIMITED
Company Number:03251728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Boatshed, Steamer Quay Road, Totnes, Devon, TQ9 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brassey Road, Shrewsbury, United Kingdom, SY3 7FA

Secretary01 September 2003Active
1, Brassey Road, Shrewsbury, United Kingdom, SY3 7FA

Director01 July 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 September 1996Active
8 Petrel Close, Bamford, Rochdale, OL11 5QT

Secretary20 October 1997Active
55 Torwood Road, Chadderton, Oldham, OL9 0RA

Secretary09 July 1999Active
19 Havisham Close, Locking Stumps, WA3 7NB

Secretary20 September 1996Active
5 Wade Bank, Bolton, BL5 2QW

Secretary01 January 2001Active
Chaseley, 10 Longley Drive, Worsley, M28 2TP

Director20 September 1996Active
Soldatv 22 5-65350, Karlstad, Sweden, FOREIGN

Director09 February 1999Active
Krokusveien 1a, Oslo, Norway, FOREIGN

Director04 October 2001Active
Lysthusbraten 25, Asker, Norway,

Director04 October 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 September 1996Active

People with Significant Control

Mr George Rourke
Notified on:01 September 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:1, Brassey Road, Shrewsbury, United Kingdom, SY3 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

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

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Officers

Change person director company with change date.

Download
2014-10-07Officers

Change person secretary company with change date.

Download
2013-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.