UKBizDB.co.uk

VISUAL IT LIMITED

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

This company is commonly known as Visual It Limited. The company was founded 20 years ago and was given the registration number 05113175. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VISUAL IT LIMITED
Company Number:05113175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Broad Road, Bocking, CM7 9RZ

Secretary27 April 2004Active
5, Peartree Close, Doddinghurst, United Kingdom, CM15 0TU

Director31 March 2008Active
111 Broad Road, Bocking, Braintree, CM7 9RZ

Director31 March 2008Active
111 Broad Road, Bocking, CM7 9RZ

Director27 April 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary27 April 2004Active
5 Peartree Close, Doddinghurst, Brentwood, CM15 0TU

Director27 April 2004Active
111 Broad Road, Bocking, CM7 9RZ

Director27 April 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director27 April 2004Active

People with Significant Control

Mrs Jane Kelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:5 Peartree Close, Doddinghurst, Brentwood, United Kingdom, CM15 0TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Paul Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:111 Broad Road, Bocking, United Kingdom, CM7 9RZ
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 (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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Address

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

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

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

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.