UKBizDB.co.uk

VISUAL RESPONSE LIMITED

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

This company is commonly known as Visual Response Limited. The company was founded 33 years ago and was given the registration number 02582013. The firm's registered office is in SIDCUP. You can find them at Numeric House, 98 Station Road, Sidcup, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VISUAL RESPONSE LIMITED
Company Number:02582013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtways Bickley Park Road, Bromley, BR1 2AY

Secretary18 February 2008Active
Courtways Bickley Park Road, Bickley, Bromley, BR1 2AY

Director-Active
Courtways Bickley Park Road, Bickley, Bromley, BR1 2AY

Secretary-Active
Wilds Rents Studio, Wilds Rents, London, England, SE1 4QG

Director01 May 2011Active
2, Rose Cottages, Old Manor Lane Woodburn Manor, High Wycombe, HP10 0NA

Director-Active

People with Significant Control

V R Holdings Limited
Notified on:13 February 2017
Status:Active
Country of residence:England
Address:98, Station Road, Sidcup, England, DA15 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Michael Waters
Notified on:13 February 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Courtways, Bickley Park Road, Bromley, England, BR1 2AY
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Change person secretary company with change date.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download
2017-02-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-03Accounts

Accounts with accounts type small.

Download
2015-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-01Mortgage

Mortgage satisfy charge full.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.