UKBizDB.co.uk

VIZCALL LIMITED

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

This company is commonly known as Vizcall Limited. The company was founded 14 years ago and was given the registration number 07166955. The firm's registered office is in MILTON KEYNES. You can find them at 29 Denmark Street, Bletchley, Milton Keynes, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:VIZCALL LIMITED
Company Number:07166955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:29 Denmark Street, Bletchley, Milton Keynes, England, MK2 2NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA

Director24 February 2010Active
29, Denmark Street, Bletchley, Milton Keynes, England, MK2 2NH

Secretary01 February 2013Active
1, Prestwick Close, Bletchley, Milton Keynes, United Kingdom,

Secretary24 February 2010Active
Wellington House, 273 275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA

Director04 January 2013Active
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA

Director04 May 2011Active
1, Prestwick Close, Bletchley, Milton Keynes, United Kingdom,

Director24 February 2010Active

People with Significant Control

Mr Kanagasundaram Vinayaga-Pavan
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Starr
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Brookbank
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Address

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

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person secretary company with change date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Change person secretary company.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.