Company NameVistamatic Limited
Company StatusActive
Company Number02617442
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John David Nerden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvybank 99 Grange Crescent
Chigwell
Essex
IG7 5JD
Secretary NameNatalie Curtis
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressWarreners Theydon Road
Epping
Essex
CM16 4EE
Director NameMr Mark Louis Nash
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Vistamatic Ltd
62-70 Fowler Road Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMrs Samantha Hanna Nash
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Vistamatic Ltd
62-70 Fowler Road Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Geoffrey Stephen Curtis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orangery
Rolls Park
Chigwell
Essex
IG7 6DJ
Director NameMr Philip Simon Curtis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameMr Geoffrey Stephen Curtis
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orangery
Rolls Park
Chigwell
Essex
IG7 6DJ
Secretary NameMr Abu Mohd Asaduz Zaman
NationalityBritish
StatusResigned
Appointed19 December 1994(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1995)
RoleAccountant
Country of ResidenceEngland & Wales
Correspondence Address53 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE

Contact

Websitewww.vistamatic.co.uk

Location

Registered AddressUnit 4 Vistamatic Ltd
62-70 Fowler Road Hainault Business Park
Ilford
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£502,996
Cash£461,991
Current Liabilities£352,305

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

23 June 2020Delivered on: 26 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 February 2021Appointment of Mrs Samantha Hanna Nash as a director on 18 February 2021 (2 pages)
18 February 2021Appointment of Mr Mark Louis Nash as a director on 18 February 2021 (2 pages)
14 December 2020Registered office address changed from 51-55 Fowler Road Hainault Essex IG6 3XE to Unit 4 Vistamatic Ltd 62-70 Fowler Road Hainault Business Park Ilford Essex IG6 3UT on 14 December 2020 (1 page)
26 June 2020Registration of charge 026174420003, created on 23 June 2020 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Satisfaction of charge 1 in full (1 page)
27 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(6 pages)
14 April 2015Registration of charge 026174420002, created on 8 April 2015 (4 pages)
14 April 2015Registration of charge 026174420002, created on 8 April 2015 (4 pages)
14 April 2015Registration of charge 026174420002, created on 8 April 2015 (4 pages)
16 June 2014Secretary's details changed for Natalie Curtis on 1 August 2013 (1 page)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(6 pages)
16 June 2014Secretary's details changed for Natalie Curtis on 1 August 2013 (1 page)
16 June 2014Secretary's details changed for Natalie Curtis on 1 August 2013 (1 page)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Director's details changed for John Nerden on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for John Nerden on 1 October 2009 (2 pages)
21 June 2010Director's details changed for John Nerden on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Return made up to 05/06/09; full list of members (6 pages)
25 June 2009Return made up to 05/06/09; full list of members (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 June 2008Return made up to 05/06/08; full list of members (6 pages)
6 June 2008Return made up to 05/06/08; full list of members (6 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2007Return made up to 05/06/07; full list of members (4 pages)
10 August 2007Return made up to 05/06/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2006Return made up to 05/06/06; full list of members (4 pages)
24 July 2006Return made up to 05/06/06; full list of members (4 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2005Return made up to 05/06/05; full list of members (4 pages)
25 July 2005Return made up to 05/06/05; full list of members (4 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 June 2004Return made up to 05/06/04; full list of members (9 pages)
2 June 2004Return made up to 05/06/04; full list of members (9 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 January 2004Ad 30/10/03--------- £ si 30@1=30 £ ic 100/130 (4 pages)
28 January 2004Ad 30/10/03--------- £ si 30@1=30 £ ic 130/160 (2 pages)
28 January 2004Ad 30/10/03--------- £ si 15@1=15 £ ic 170/185 (2 pages)
28 January 2004Ad 30/10/03--------- £ si 15@1=15 £ ic 185/200 (2 pages)
28 January 2004Ad 30/10/03--------- £ si 30@1=30 £ ic 130/160 (2 pages)
28 January 2004Ad 30/10/03--------- £ si 10@1=10 £ ic 160/170 (3 pages)
28 January 2004Ad 30/10/03--------- £ si 15@1=15 £ ic 170/185 (2 pages)
28 January 2004Ad 30/10/03--------- £ si 30@1=30 £ ic 100/130 (4 pages)
28 January 2004Ad 30/10/03--------- £ si 15@1=15 £ ic 185/200 (2 pages)
28 January 2004Ad 30/10/03--------- £ si 10@1=10 £ ic 160/170 (3 pages)
17 January 2004Nc inc already adjusted 30/10/03 (1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Nc inc already adjusted 30/10/03 (1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 June 2003Return made up to 05/06/03; full list of members (7 pages)
9 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 June 2002Return made up to 05/06/02; full list of members (7 pages)
25 June 2002Return made up to 05/06/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Return made up to 05/06/01; full list of members (7 pages)
25 July 2001Return made up to 05/06/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1999Return made up to 05/06/99; full list of members (6 pages)
7 July 1999Return made up to 05/06/99; full list of members (6 pages)
28 July 1998Return made up to 05/06/98; full list of members (6 pages)
28 July 1998Return made up to 05/06/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 August 1997Return made up to 05/06/97; full list of members (6 pages)
5 August 1997Return made up to 05/06/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 July 1996Return made up to 05/06/96; no change of members (4 pages)
9 July 1996Return made up to 05/06/96; no change of members (4 pages)
7 November 1995Secretary resigned;new secretary appointed (2 pages)
7 November 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Accounts for a small company made up to 30 September 1994 (5 pages)
22 September 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 January 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 January 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 July 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 July 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 June 1991Director resigned;new director appointed (2 pages)
14 June 1991Director resigned;new director appointed (2 pages)
5 June 1991Incorporation (15 pages)
5 June 1991Incorporation (15 pages)