UKBizDB.co.uk

VISUALSOFT LIMITED

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

This company is commonly known as Visualsoft Limited. The company was founded 25 years ago and was given the registration number 03655545. 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 62012 - Business and domestic software development.

Company Information

Name:VISUALSOFT LIMITED
Company Number:03655545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

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

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

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

Secretary01 October 2004Active
75 Acklam Avenue, Grangetown, Sunderland, SR2 9SQ

Secretary23 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 1998Active
Gloucester House, 72 Church Road, Stockton On Tees, England, TS18 1TW

Director24 October 1998Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director24 October 1998Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director22 August 2013Active
Gloucester House, 72 Church Road, Stockton On Tees, England, TS18 1TW

Director22 September 2010Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

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

Director10 October 2017Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director22 August 2013Active
Gloucester House, 72 Church Road, Stockton On Tees, England, TS18 1TW

Director22 September 2010Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY

Director02 October 2015Active
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY

Director10 October 2017Active
98 Beechfield, Coulby Newham, Middlesbrough, TS8 0UN

Director23 October 1998Active

People with Significant Control

Visualsoft Holdings 4 Limited
Notified on:06 April 2016
Status:Active
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
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-07-12Address

Change sail address company with old address new address.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

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
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.