UKBizDB.co.uk

VISUAL PLANET LIMITED

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

This company is commonly known as Visual Planet Limited. The company was founded 22 years ago and was given the registration number 04347463. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 18203 - Reproduction of computer media.

Company Information

Name:VISUAL PLANET LIMITED
Company Number:04347463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 January 2002
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18203 - Reproduction of computer media
  • 31090 - Manufacture of other furniture
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director29 June 2018Active
72a Regent Street, Cambridge, CB2 1DP

Secretary27 April 2006Active
Camboro Business Park, Oakington Road, Girton, Cambridge, CB3 0QH

Secretary11 October 2016Active
Harvest View, Whitwell Way, Coton, Cambridge, CB3 7PW

Secretary08 January 2002Active
22, Signet Court, Cambridge, England, CB5 8LA

Corporate Secretary01 January 2007Active
22, Signet Court, Cambridge, England, CB5 8LA

Corporate Secretary13 November 2009Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary04 January 2002Active
Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director07 February 2003Active
Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director26 May 2006Active
Camboro Business Park, Oakington Road, Girton, Cambridge, CB3 0QH

Director18 September 2017Active
Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director08 January 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director04 January 2002Active

People with Significant Control

Visual Planet Holdings Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Unit 9, Fortnum Close, Birmingham, England, B33 0LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vernon Gary Spencer
Notified on:10 November 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Unit 9, Fortnum Close, Birmingham, England, B33 0LG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-31Insolvency

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

Download
2020-01-09Insolvency

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

Download
2019-01-28Insolvency

Liquidation disclaimer notice.

Download
2019-01-25Address

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

Download
2019-01-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-16Resolution

Resolution.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Capital

Capital variation of rights attached to shares.

Download
2018-08-10Capital

Capital variation of rights attached to shares.

Download
2018-08-10Capital

Capital variation of rights attached to shares.

Download
2018-08-10Capital

Capital name of class of shares.

Download
2018-08-09Resolution

Resolution.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Address

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

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.