Company NameVisual Investments International Limited
DirectorsSimon Jason Burgess and Athena Chi Kwan Wan
Company StatusActive
Company Number01473965
CategoryPrivate Limited Company
Incorporation Date18 January 1980(44 years, 3 months ago)
Previous NamesDarqueen Limited and Visual Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Jason Burgess
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressVia Gerardo Dei Tintori 7 20900
Monza Mb
Italy
Director NameMrs Athena Chi Kwan Wan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(32 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
Director NameMr Daniel Stewart Burgess
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 January 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Fox Lane
London
N13 4AJ
Director NameMr Kenneth Thomas Burgess
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 12 December 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Secretary NameKenneth Thomas Burgess
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT

Contact

Websitevi-i.co
Email address[email protected]

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1k at £1Kenneth Thomas Burgess
50.00%
Ordinary
4k at £1Simon Jason Burgess
40.00%
Ordinary
1k at £1Athena Wan
10.00%
Ordinary

Financials

Year2014
Net Worth-£47,778
Cash£5,553
Current Liabilities£54,922

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
26 September 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,100
(7 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,100
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,100
(7 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,100
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,100
(7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 August 2012Appointment of Mrs Athena Wan as a director (2 pages)
12 August 2012Appointment of Mrs Athena Wan as a director (2 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages)
1 June 2012Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 June 2012Secretary's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Secretary's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages)
1 June 2012Termination of appointment of Daniel Burgess as a director (1 page)
1 June 2012Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages)
1 June 2012Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Secretary's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Termination of appointment of Daniel Burgess as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 May 2011Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
26 May 2011Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
26 May 2011Secretary's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
26 May 2011Secretary's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
26 May 2011Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
26 May 2011Secretary's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
17 May 2011Company name changed visual investments LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-30
(2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Company name changed visual investments LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-30
(2 pages)
17 May 2011Change of name notice (2 pages)
29 March 2011Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 29 March 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Amended accounts made up to 31 March 2008 (4 pages)
11 September 2009Amended accounts made up to 31 March 2008 (4 pages)
25 May 2009Return made up to 31/03/09; full list of members (4 pages)
25 May 2009Return made up to 31/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Director's change of particulars / simon burgess / 01/05/2007 (1 page)
9 June 2008Return made up to 31/03/08; full list of members (4 pages)
9 June 2008Return made up to 31/03/08; full list of members (4 pages)
9 June 2008Director's change of particulars / simon burgess / 01/05/2007 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: at dunbar & co 70 south lambeth road london SW8 1RL (1 page)
2 March 2005Registered office changed on 02/03/05 from: at dunbar & co 70 south lambeth road london SW8 1RL (1 page)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
3 April 2003Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road london SW8 1RL (1 page)
3 April 2003Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road london SW8 1RL (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 2000Ad 22/02/00-22/02/00 £ si 10000@1=10000 £ ic 100/10100 (2 pages)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 2000Nc inc already adjusted 22/02/00 (1 page)
2 March 2000Nc inc already adjusted 22/02/00 (1 page)
2 March 2000Ad 22/02/00-22/02/00 £ si 10000@1=10000 £ ic 100/10100 (2 pages)
19 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 December 1999Full accounts made up to 31 March 1999 (9 pages)
28 October 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1999Registered office changed on 10/09/99 from: ashlyns hall berkhamsted herts HP4 2ST (1 page)
10 September 1999Registered office changed on 10/09/99 from: ashlyns hall berkhamsted herts HP4 2ST (1 page)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 May 1998Return made up to 31/03/98; no change of members (4 pages)
13 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Return made up to 31/03/97; full list of members (7 pages)
30 April 1997Return made up to 31/03/96; full list of members (7 pages)
30 April 1997Return made up to 31/03/97; full list of members (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
27 July 1995Return made up to 31/03/95; no change of members (6 pages)
27 July 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)