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.
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 | : |
|
Registered Address | : | Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY | Director | 01 March 2023 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY | Director | 01 March 2023 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY | Secretary | 01 October 2004 | Active |
75 Acklam Avenue, Grangetown, Sunderland, SR2 9SQ | Secretary | 23 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 1998 | Active |
Gloucester House, 72 Church Road, Stockton On Tees, England, TS18 1TW | Director | 24 October 1998 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY | Director | 24 October 1998 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY | Director | 22 August 2013 | Active |
Gloucester House, 72 Church Road, Stockton On Tees, England, TS18 1TW | Director | 22 September 2010 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY | Director | 24 July 2014 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY | Director | 10 October 2017 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY | Director | 22 August 2013 | Active |
Gloucester House, 72 Church Road, Stockton On Tees, England, TS18 1TW | Director | 22 September 2010 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, United Kingdom, TS17 6QY | Director | 02 October 2015 | Active |
Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY | Director | 10 October 2017 | Active |
98 Beechfield, Coulby Newham, Middlesbrough, TS8 0UN | Director | 23 October 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Address | Change sail address company with old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Incorporation | Memorandum articles. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Termination secretary company with name termination date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.