UKBizDB.co.uk

VISUALIS3D LTD

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

This company is commonly known as Visualis3d Ltd. The company was founded 8 years ago and was given the registration number 09669435. The firm's registered office is in ELY. You can find them at 79 Morello Chase, Soham, Ely, Cambridgeshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:VISUALIS3D LTD
Company Number:09669435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:79 Morello Chase, Soham, Ely, Cambridgeshire, England, CB7 5ZU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Morello Chase, Soham, Ely, England, CB7 5ZU

Director03 July 2015Active

People with Significant Control

Mr Richard Anthony Brankin
Notified on:01 July 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:79 Morello Chase, Soham, Ely, England, CB7 5ZU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Change of name

Certificate change of name company.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Resolution

Resolution.

Download
2020-07-10Accounts

Change account reference date company previous shortened.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Address

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

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Capital

Capital alter shares subdivision.

Download
2018-09-25Capital

Capital name of class of shares.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Resolution

Resolution.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.