Warning: file_put_contents(c/6ad00c521bde825b94c571288507aaf8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Visual Candy Systems Limited, HP1 1FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISUAL CANDY SYSTEMS LIMITED

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

This company is commonly known as Visual Candy Systems Limited. The company was founded 16 years ago and was given the registration number 06487600. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISUAL CANDY SYSTEMS LIMITED
Company Number:06487600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Secretary29 January 2008Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director14 July 2016Active
Kd Tower, Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director29 January 2008Active

People with Significant Control

Ms Anya Mallon
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Irish
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Stephen Lum
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Address

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

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-08-29Officers

Appoint person director company with name date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person director company with change date.

Download
2016-02-09Officers

Change person director company with change date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.