This company is commonly known as Visually Connected Worldwide Ltd. The company was founded 8 years ago and was given the registration number 09868149. The firm's registered office is in SWINDON. You can find them at 6, Bowman Court Whitehill Lane, Royal Wootton Bassett, Swindon, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | VISUALLY CONNECTED WORLDWIDE LTD |
---|---|---|
Company Number | : | 09868149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6, Bowman Court Whitehill Lane, Royal Wootton Bassett, Swindon, England, SN4 7DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Chapel Square, Virginia Water, England, GU25 4SZ | Director | 11 November 2015 | Active |
6a, Bowman Court, Whitehill Lane, Royal Wootton Bassett, United Kingdom, SN4 7DB | Director | 11 November 2015 | Active |
Flat 7 Fern House, 4 Parry Close, Cirencester, England, GL7 1RW | Director | 11 November 2015 | Active |
Mr James Zalewski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Trevello Road, Swindon, United Kingdom, SN1 7BZ |
Nature of control | : |
|
Mr Vinay Manro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 38, The Dormers, Swindon, Great Britain, SN6 7NZ |
Nature of control | : |
|
Ms Sussi Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 12, The Grange, Virginia Water, United Kingdom, GU25 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Resolution | Resolution. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.