UKBizDB.co.uk

VISSCORE LIMITED

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

This company is commonly known as Visscore Limited. The company was founded 9 years ago and was given the registration number 09185631. The firm's registered office is in CARDIFF. You can find them at 23rd Floor, Capital Tower, Greyfriars Road, Cardiff, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VISSCORE LIMITED
Company Number:09185631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:23rd Floor, Capital Tower, Greyfriars Road, Cardiff, Wales, CF10 3AG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director20 October 2014Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director21 August 2014Active
8th Floor, Eastgate House, 35-43 Newport Road, Cardiff, Wales, CF24 0AB

Director21 August 2014Active
42, Lynn Road, London, England, SW12 9LA

Director01 January 2016Active

People with Significant Control

Yard Associates Ltd
Notified on:23 September 2019
Status:Active
Country of residence:Wales
Address:The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Stephen Newbury
Notified on:30 June 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Wales
Address:23rd Floor, Capital Tower, Greyfriars Road, Cardiff, Wales, CF10 3AG
Nature of control:
  • Significant influence or control
Mr Stephan Grant Briggs
Notified on:30 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Wales
Address:23rd Floor, Capital Tower, Greyfriars Road, Cardiff, Wales, CF10 3AG
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.