UKBizDB.co.uk

VISUAL LOGIC LTD

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

This company is commonly known as Visual Logic Ltd. The company was founded 14 years ago and was given the registration number 07052146. The firm's registered office is in MANCHESTER. You can find them at Gold Office 150, The Sharp Project, Thorp Road, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISUAL LOGIC LTD
Company Number:07052146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gold Office 150, The Sharp Project, Thorp Road, Manchester, M40 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gold Office 150, The Sharp Project, Thorp Road, Manchester, England, M40 5BJ

Director04 January 2017Active
Gold Office 62, The Sharp Project, Thorp Road, Manchester, United Kingdom, M40 5BJ

Director21 October 2009Active

People with Significant Control

Mr Simon Bartle
Notified on:04 January 2017
Status:Active
Date of birth:May 1969
Nationality:British
Address:Gold Office 150, The Sharp Project, Thorp Road, Manchester, M40 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert David Flinn
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Gold Office 150, The Sharp Project, Thorp Road, Manchester, M40 5BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-01-26Resolution

Resolution.

Download
2017-01-25Capital

Capital alter shares subdivision.

Download
2017-01-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.