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.
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 | : |
|
Registered Address | : | 23rd Floor, Capital Tower, Greyfriars Road, Cardiff, Wales, CF10 3AG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 20 October 2014 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 21 August 2014 | Active |
8th Floor, Eastgate House, 35-43 Newport Road, Cardiff, Wales, CF24 0AB | Director | 21 August 2014 | Active |
42, Lynn Road, London, England, SW12 9LA | Director | 01 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.