UKBizDB.co.uk

VIZONA LTD

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

This company is commonly known as Vizona Ltd. The company was founded 35 years ago and was given the registration number 02303280. The firm's registered office is in LONDON. You can find them at 30 Clerkenwell Road, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VIZONA LTD
Company Number:02303280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:30 Clerkenwell Road, London, United Kingdom, EC1M 5PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Secretary01 September 2019Active
Kluenenfeldstrasse 22, Kluenenfeldstrasse 22, Birsfelden, Switzerland,

Director28 May 2020Active
27 The Croft, Maidenhead, SL6 4BA

Secretary01 October 2001Active
2 Well Cottages Oxford Street, Lee Common, Great Missenden, HP16 9JT

Secretary-Active
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU

Secretary31 July 2009Active
Woodborough, Woodend Drive, South Ascot, SL5 9BG

Secretary01 February 1997Active
11, Longview, Holtspur, Beaconsfield, HP9 1DF

Secretary05 June 2008Active
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG

Secretary17 December 2015Active
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG

Secretary01 January 2017Active
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG

Secretary15 September 2017Active
33 Victor Road, Windsor, SL4 3JS

Secretary01 June 1999Active
Klünenfeldstrasse 22, Ch-4127 Birsfelden, Switzerland, Switzerland, CH4127

Director28 June 2019Active
Klünenfeldstrasse 22, Ch-4127 Birsfelden, Switzerland, Switzerland, CH4127

Director28 June 2019Active
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU

Director01 July 2014Active
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG

Director15 September 2015Active
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU

Director01 July 2014Active
Kluenenfeld Strasse 20, Ch-4127 Birsfelden, Switzerland,

Director-Active
Luegeten Str 15 B, Menzingen, Switzerland,

Director17 February 2003Active
Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, DE6 3AE

Director24 August 1992Active
215 Afroditekade, Dz Amsterdam, The Netherlands, 1076

Director13 November 2006Active
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG

Director17 October 2011Active
Ground Floor Flat, 65 Netherwood Road, London, W14 0BP

Director10 October 2002Active
Oakdene, Rystwood, Forest Row, RH18 5LX

Director17 October 2001Active
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU

Director16 November 2009Active
Klunenfeld Strasse 20, Ch-4127 Birskelden, Switzerland, FOREIGN

Director-Active
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG

Director30 June 2017Active
Im Unterwoerth 25, Binzen, Germany, 79589

Director26 November 2003Active
22 Briar Close, Taplow, Burnham, SL1 0JY

Director-Active
Rose Cottage, Mill Road, Kislingbury, Northampton, NN7 4BB

Director18 August 2003Active
Charles-Eames-Str., 2, Weil Am Rhein, Germany, 79576

Director27 March 2020Active
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU

Director31 December 2014Active
Courtney House, 7 Bridge Street, Olney, MK46 4AB

Director02 January 2007Active
1 Hitcham House, Hitcham Lane, Burnham, SL1 7DP

Director07 March 1994Active
Schauenburgerstr 10, Basel, Switzerland, FOREIGN

Director07 October 2004Active
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG

Director15 September 2015Active

People with Significant Control

Kevin Mike Thoma
Notified on:27 March 2020
Status:Active
Date of birth:September 1979
Nationality:German
Country of residence:Germany
Address:Charles-Eames-Str., 2, Weil Am Rhein, Germany, 79576
Nature of control:
  • Significant influence or control
Hansjörg Bühler
Notified on:05 November 2019
Status:Active
Date of birth:April 1969
Nationality:German
Country of residence:Germany
Address:Charles-Eames-Strasse 2, Charles-Eames-Strasse 2, Weil Am Rhein, Germany, 79576
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Thomas Burkard
Notified on:05 November 2019
Status:Active
Date of birth:December 1965
Nationality:German
Country of residence:Germany
Address:Charles-Eames-Strasse 2, Charles-Eames-Strasse 2, Weil Am Rhein, Germany, 79576
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ulrich Karl Eberhardt
Notified on:05 November 2019
Status:Active
Date of birth:October 1960
Nationality:German
Country of residence:Switzerland
Address:Kluenenfeldstrasse 22, Kluenenfeldstrasse 22, 4127 Birsfelden, Switzerland,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Alexander Zschokke
Notified on:08 July 2016
Status:Active
Date of birth:December 1965
Nationality:Swiss
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Beat Fellmann
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:Swiss
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Ekkehard Kuppel
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:German
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Josef Kaiser
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Swiss
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Rolf Fehlbaum
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:Swiss
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Beat Zwahlen
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Swiss
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Nora Fehlbaum
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Swiss
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Cleo Fehlbaum
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Swiss
Country of residence:Switzerland
Address:Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland,
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
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-12Insolvency

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

Download
2021-07-01Address

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

Download
2021-07-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-01Resolution

Resolution.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.