Company NameVisual Response Limited
DirectorMark Michael Waters
Company StatusActive
Company Number02582013
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 1 month ago)
Previous NamePageglen Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Michael Waters
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtways Bickley Park Road
Bickley
Bromley
Kent
BR1 2AY
Secretary NameLesley Ann Waters
NationalityBritish
StatusCurrent
Appointed18 February 2008(17 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressCourtways Bickley Park Road
Bromley
Kent
BR1 2AY
Director NameDavid Richard Heffer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration15 years (resigned 18 February 2008)
RoleGraphic Designer
Correspondence Address2 Rose Cottages
Old Manor Lane Woodburn Manor
High Wycombe
Buckinghamshire
HP10 0NA
Secretary NameMr Mark Michael Waters
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration15 years (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtways Bickley Park Road
Bickley
Bromley
Kent
BR1 2AY
Director NameMs Ffyona Dawber
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilds Rents Studio Wilds Rents
London
SE1 4QG

Contact

Websitewww.visualresponse.com/
Telephone020 73787731
Telephone regionLondon

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1V.r. Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£1,544,993
Cash£1,436,181
Current Liabilities£3,423,629

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

2 September 2015Delivered on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 8A wilds rents london t/no TGL170564.
Outstanding
18 February 2008Delivered on: 21 February 2008
Satisfied on: 1 September 2015
Persons entitled: David Richard Heffer

Classification: Legal charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: F/H property being units 8 and 12 wilds rents london t/n SGL430963 l/h property being unit 8B wilds rents london t/n SGL430960 l/h property being the surgery unit 12 20-30 wilds rents london.
Fully Satisfied
16 May 2002Delivered on: 29 May 2002
Satisfied on: 15 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as units 8 and 12 wilds rents and all that leasehold property unit 8B wilds rents and the surgery unit 12 20-30 wilds rents london SE1 4QG.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 30 April 2019 (22 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 30 April 2018 (10 pages)
25 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 30 April 2017 (12 pages)
5 December 2017Accounts for a small company made up to 30 April 2017 (12 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 January 2017Full accounts made up to 30 April 2016 (10 pages)
16 January 2017Full accounts made up to 30 April 2016 (10 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
18 January 2016Termination of appointment of Ffyona Dawber as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Ffyona Dawber as a director on 1 January 2016 (1 page)
3 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
3 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
23 September 2015Registration of charge 025820130004, created on 2 September 2015 (12 pages)
23 September 2015Registration of charge 025820130004, created on 2 September 2015 (12 pages)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Satisfaction of charge 3 in full (1 page)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Director's details changed for Ms Ffyona Dawber on 13 February 2015 (2 pages)
2 March 2015Director's details changed for Ms Ffyona Dawber on 13 February 2015 (2 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
16 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
16 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
17 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Appointment of Ms Ffyona Dawber as a director (2 pages)
22 June 2011Appointment of Ms Ffyona Dawber as a director (2 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
13 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
27 February 2008Appointment terminate, director and secretary david heffer logged form (1 page)
27 February 2008Appointment terminated director david heffer (1 page)
27 February 2008Secretary appointed lesley ann waters (2 pages)
27 February 2008Appointment terminate, director and secretary david heffer logged form (1 page)
27 February 2008Appointment terminated secretary mark waters (1 page)
27 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2008Declaration of assistance for shares acquisition (7 pages)
27 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 February 2008Declaration of assistance for shares acquisition (7 pages)
27 February 2008Secretary appointed lesley ann waters (2 pages)
27 February 2008Appointment terminated director david heffer (1 page)
27 February 2008Appointment terminated secretary mark waters (1 page)
26 February 2008Return made up to 13/02/08; full list of members (4 pages)
26 February 2008Director's change of particulars / david heffer / 13/02/2008 (1 page)
26 February 2008Director's change of particulars / david heffer / 13/02/2008 (1 page)
26 February 2008Return made up to 13/02/08; full list of members (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 March 2007Return made up to 13/02/07; full list of members (7 pages)
2 March 2007Return made up to 13/02/07; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
4 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
7 March 2006Return made up to 13/02/06; full list of members (7 pages)
7 March 2006Return made up to 13/02/06; full list of members (7 pages)
26 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
26 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
1 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
1 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
12 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
12 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
25 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 February 2000Return made up to 13/02/00; full list of members (5 pages)
18 February 2000Return made up to 13/02/00; full list of members (5 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Return made up to 13/02/99; full list of members (5 pages)
14 May 1999Return made up to 13/02/99; full list of members (5 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
17 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 April 1998Return made up to 13/02/98; full list of members (5 pages)
23 April 1998Return made up to 13/02/98; full list of members (5 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1997Return made up to 13/02/97; full list of members (5 pages)
25 February 1997Return made up to 13/02/97; full list of members (5 pages)
9 August 1996Full accounts made up to 30 April 1996 (12 pages)
9 August 1996Full accounts made up to 30 April 1996 (12 pages)
9 April 1996Return made up to 13/02/96; full list of members (6 pages)
9 April 1996Return made up to 13/02/96; full list of members (6 pages)
9 October 1995Full accounts made up to 30 April 1995 (13 pages)
9 October 1995Full accounts made up to 30 April 1995 (13 pages)
27 April 1995Return made up to 13/02/95; full list of members (12 pages)
27 April 1995Return made up to 13/02/95; full list of members (12 pages)
2 September 1991Ad 17/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1991Ad 17/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 March 1991Company name changed pageglen LIMITED\certificate issued on 13/03/91 (2 pages)
12 March 1991Company name changed pageglen LIMITED\certificate issued on 13/03/91 (2 pages)
13 February 1991Incorporation (12 pages)
13 February 1991Incorporation (12 pages)