UKBizDB.co.uk

VIZEXON LIMITED

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

This company is commonly known as Vizexon Limited. The company was founded 31 years ago and was given the registration number 02818598. The firm's registered office is in FARNBOROUGH. You can find them at G132, A2 Building Cody Technology Park, Old Ively Road, Farnborough, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:VIZEXON LIMITED
Company Number:02818598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1993
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:G132, A2 Building Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director06 October 2003Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary17 May 1993Active
17 Oatlands Avenue, Weybridge, KT13 9SR

Secretary21 November 1994Active
Spinney Cottage Ravenscroft Road, St Georges Hill, Weybridge, KT13 0NX

Secretary17 May 1993Active
County End Spriggs Holly Lane, Chinnor, High Wycombe, OX39 4BX

Secretary08 October 2003Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director17 May 1993Active
17 Oatlands Avenue, Weybridge, KT13 9SR

Director21 November 1994Active
Holly Tree Cottage, 17 Oatlands Avenue, Weybridge, KT13 9SR

Director17 May 1993Active
126 Woodstone Avenue, Epsom, KT17 2JN

Director17 May 1993Active
County End, Sprigs Holly, Chinnor, United Kingdom, OX39 4BX

Director27 May 2013Active
County End Spriggs Holly Lane, Chinnor, High Wycombe, OX39 4BX

Director07 October 2003Active

People with Significant Control

Michael Lord-Castle
Notified on:05 September 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:G132, A2 Building, Cody Technology Park, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 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 (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
2023-10-22Gazette

Gazette dissolved liquidation.

Download
2023-07-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Address

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

Download
2022-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-01Resolution

Resolution.

Download
2021-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Address

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

Download
2016-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.