UKBizDB.co.uk

VISUAL METRICS LIMITED

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

This company is commonly known as Visual Metrics Limited. The company was founded 21 years ago and was given the registration number 04669184. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VISUAL METRICS LIMITED
Company Number:04669184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director24 February 2003Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director27 September 2018Active
Honeycomb East, Honeycomb, Chester Business Park, Chester, England, CH4 9QN

Secretary24 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 February 2003Active
Honeycomb East, Honeycomb, Chester Business Park, Chester, England, CH4 9QN

Director24 February 2003Active
Appledown Old Willingdon Road, Friston, Eastbourne, BN20 0AT

Director28 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 February 2003Active

People with Significant Control

Intellitag Limited
Notified on:21 November 2018
Status:Active
Country of residence:England
Address:1st Floor Stanmore House, 15-19 Church Road, Stanmore, England, HA7 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Coan
Notified on:18 February 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Honeycomb East, Honeycomb, Chester, England, CH4 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Leslie Evans
Notified on:18 February 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Honeycomb East, Honeycomb, Chester, England, CH4 9QN
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 (7 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
2023-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-13Address

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

Download
2022-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-31Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Address

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

Download
2019-09-02Address

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

Download
2019-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-02Resolution

Resolution.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-08-06Address

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

Download
2018-05-21Address

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

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.