Company NameVisual Logic Consultants Limited
DirectorsHitendra Bhatt and Beejle Bhatt
Company StatusActive
Company Number03023837
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHitendra Bhatt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1995(6 days after company formation)
Appointment Duration29 years, 1 month
RoleHead Of Business Change
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
HA1 1JR
Secretary NameBeejle Bhatt
NationalityBritish
StatusCurrent
Appointed26 February 1995(6 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address29 Byron Road
Harrow
HA1 1JR
Director NameMrs Beejle Bhatt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleDirector Of Business Consulting
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
HA1 1JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitevisuallogic.co.uk

Location

Registered Address29 Byron Road
Harrow
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Hitendra Bhatt
51.00%
Ordinary
49 at £1Beejle Bhatt
49.00%
Ordinary

Financials

Year2014
Net Worth£82
Cash£509
Current Liabilities£2,280

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

21 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
11 November 2020Director's details changed for Mrs Beejle Bhatt on 1 November 2020 (2 pages)
11 November 2020Secretary's details changed for Beejle Bhatt on 1 November 2020 (1 page)
11 November 2020Director's details changed for Hitendra Bhatt on 1 November 2020 (2 pages)
8 June 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(5 pages)
22 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
15 January 2013Registered office address changed from Brahmin Place, 14 Williams Grove St James Park Surbiton Surrey KT6 5RN on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Brahmin Place, 14 Williams Grove St James Park Surbiton Surrey KT6 5RN on 15 January 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Hitendra Bhatt on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Hitendra Bhatt on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Hitendra Bhatt on 2 March 2012 (2 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 February 2010Director's details changed for Hitendra Bhatt on 20 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Beejle Bhatt on 20 February 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Hitendra Bhatt on 20 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Beejle Bhatt on 20 February 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
14 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 March 2009Return made up to 20/02/09; full list of members (4 pages)
9 March 2009Return made up to 20/02/09; full list of members (4 pages)
28 November 2008Director appointed mrs beejle bhatt (1 page)
28 November 2008Director appointed mrs beejle bhatt (1 page)
2 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
2 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
3 April 2008Return made up to 20/02/08; full list of members (3 pages)
3 April 2008Return made up to 20/02/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
18 September 2007Registered office changed on 18/09/07 from: brahmin house jennings close st james park long ditton surrey KT6 5RB (1 page)
18 September 2007Registered office changed on 18/09/07 from: brahmin house jennings close st james park long ditton surrey KT6 5RB (1 page)
17 April 2007Ad 01/12/06--------- £ si 86666@1=86666 (1 page)
17 April 2007Ad 01/12/06--------- £ si 86666@1=86666 (1 page)
22 March 2007Return made up to 20/02/07; full list of members (2 pages)
22 March 2007Return made up to 20/02/07; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
11 April 2006Return made up to 20/02/06; full list of members (2 pages)
11 April 2006Return made up to 20/02/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
11 April 2005Return made up to 20/02/05; full list of members (2 pages)
11 April 2005Return made up to 20/02/05; full list of members (2 pages)
23 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
20 March 2003Return made up to 20/02/03; full list of members (6 pages)
20 March 2003Return made up to 20/02/03; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 April 2002Return made up to 20/02/02; full list of members (6 pages)
25 April 2002Return made up to 20/02/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: harmony house savile close thames ditton surrey KT7 0BU (1 page)
14 March 2001Registered office changed on 14/03/01 from: harmony house savile close thames ditton surrey KT7 0BU (1 page)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 January 2000 (10 pages)
23 October 2000Full accounts made up to 31 January 2000 (10 pages)
16 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1999Full accounts made up to 31 January 1999 (9 pages)
29 July 1999Full accounts made up to 31 January 1999 (9 pages)
18 April 1999Return made up to 20/02/99; full list of members (6 pages)
18 April 1999Return made up to 20/02/99; full list of members (6 pages)
1 April 1999Registered office changed on 01/04/99 from: harmony house savile close thames ditton surrey KT7 0BU (1 page)
1 April 1999Registered office changed on 01/04/99 from: harmony house savile close thames ditton surrey KT7 0BU (1 page)
13 January 1999Registered office changed on 13/01/99 from: victory house 40 cranleigh garden kingston upon thames surrey KT2 5TX (1 page)
13 January 1999Registered office changed on 13/01/99 from: victory house 40 cranleigh garden kingston upon thames surrey KT2 5TX (1 page)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
16 April 1998Registered office changed on 16/04/98 from: 38 leslie road handsworth birmingham B20 3NU (1 page)
16 April 1998Return made up to 20/02/98; no change of members (4 pages)
16 April 1998Return made up to 20/02/98; no change of members (4 pages)
16 April 1998Registered office changed on 16/04/98 from: 38 leslie road handsworth birmingham B20 3NU (1 page)
16 May 1996Full accounts made up to 31 January 1996 (9 pages)
16 May 1996Full accounts made up to 31 January 1996 (9 pages)
21 March 1996Return made up to 20/02/96; full list of members (6 pages)
21 March 1996Return made up to 20/02/96; full list of members (6 pages)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
23 March 1995New secretary appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
23 March 1995Accounting reference date notified as 31/01 (1 page)
23 March 1995Registered office changed on 23/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
23 March 1995New director appointed (2 pages)
23 March 1995Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995Accounting reference date notified as 31/01 (1 page)