UKBizDB.co.uk

VISUALSOFT HOLDINGS LIMITED

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

This company is commonly known as Visualsoft Holdings Limited. The company was founded 10 years ago and was given the registration number 09073163. The firm's registered office is in STOCKTON ON TEES. You can find them at Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISUALSOFT HOLDINGS LIMITED
Company Number:09073163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director01 March 2023Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director01 March 2023Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director09 July 2014Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director24 July 2014Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director24 July 2014Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director28 October 2021Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director24 July 2014Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director02 October 2015Active
C/O The Endeavour Partnership Llp, Westminster, St. Mark's Court, Thornaby, United Kingdom, TS17 6QP

Director05 June 2014Active

People with Significant Control

Visualsoft Group Limited
Notified on:09 November 2020
Status:Active
Country of residence:United Kingdom
Address:Visualsoft House, Prince's Wharf, Stockton-On-Tees, United Kingdom, TS17 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Richard Benson
Notified on:05 June 2017
Status:Active
Date of birth:August 1975
Nationality:English
Country of residence:United Kingdom
Address:Visualsoft House, Princes Wharf, Stockton On Tees, United Kingdom, TS17 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-06-07Address

Change sail address company with old address new address.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-07-05Resolution

Resolution.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2021-01-09Capital

Second filing capital allotment shares.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2021-01-06Resolution

Resolution.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.