Company NameViscount Consultants Limited
DirectorsJohn Nicholls and John Fitzgerald O'Sullivan
Company StatusActive
Company Number03844573
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Nicholls
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMr John Fitzgerald O'Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(24 years after company formation)
Appointment Duration6 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMr Martin Richard Dean
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 week after company formation)
Appointment Duration19 years, 2 months (resigned 26 November 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Director NameMrs Valerie Margaret Dean
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 week after company formation)
Appointment Duration19 years, 2 months (resigned 26 November 2018)
RoleBank Cashier
Country of ResidenceEngland
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Secretary NameMrs Valerie Margaret Dean
NationalityBritish
StatusResigned
Appointed27 September 1999(1 week after company formation)
Appointment Duration19 years, 2 months (resigned 26 November 2018)
RoleBank Cashier
Country of ResidenceEngland
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteviscountfiresafety.com

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

54 at £1Martin Richard Dean
54.00%
Ordinary
36 at £1Valerie Margaret Dean
36.00%
Ordinary
10 at £1Stephen Mcghie
10.00%
Ordinary

Financials

Year2014
Net Worth£3,505
Cash£6,986
Current Liabilities£21,154

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
26 January 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
26 January 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 45,000
(3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 November 2018Cessation of Stephen Andrew Mcghie as a person with significant control on 26 November 2018 (1 page)
26 November 2018Cessation of Valerie Margaret Dean as a person with significant control on 26 November 2018 (1 page)
26 November 2018Cessation of Martin Richard Dean as a person with significant control on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Martin Richard Dean as a director on 26 November 2018 (1 page)
26 November 2018Appointment of Mr John Nicholls as a director on 26 November 2018 (2 pages)
26 November 2018Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Valerie Margaret Dean as a director on 26 November 2018 (1 page)
26 November 2018Notification of John O'sullivan as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 November 2018Termination of appointment of Valerie Margaret Dean as a secretary on 26 November 2018 (1 page)
8 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
8 February 2018Change of details for Mr Martin Richard Dean as a person with significant control on 31 January 2018 (2 pages)
8 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 162
(3 pages)
8 February 2018Notification of Stephen Andrew Mcghie as a person with significant control on 31 January 2018 (2 pages)
13 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Director's details changed for Mr Martin Richard Dean on 20 September 2014 (2 pages)
6 October 2014Director's details changed for Ms Valerie Margaret Dean on 20 September 2014 (2 pages)
6 October 2014Secretary's details changed for Ms Valerie Margaret Dean on 20 September 2014 (1 page)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Ms Valerie Margaret Dean on 20 September 2014 (2 pages)
6 October 2014Secretary's details changed for Ms Valerie Margaret Dean on 20 September 2014 (1 page)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Mr Martin Richard Dean on 20 September 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Martin Richard Dean on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Martin Richard Dean on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Valerie Margaret Dean on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Valerie Margaret Dean on 20 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 October 2008Return made up to 20/09/08; full list of members (4 pages)
16 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 October 2007Return made up to 20/09/07; full list of members (3 pages)
16 October 2007Return made up to 20/09/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 September 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 April 2004Ad 21/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 April 2004Ad 21/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2003Return made up to 20/09/03; full list of members (7 pages)
28 September 2003Return made up to 20/09/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 20/09/02; full list of members (7 pages)
1 October 2002Return made up to 20/09/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
7 November 2001Registered office changed on 07/11/01 from: 40 high street northwood middlesex HA6 1BN (1 page)
7 November 2001Registered office changed on 07/11/01 from: 40 high street northwood middlesex HA6 1BN (1 page)
24 September 2001Return made up to 20/09/01; full list of members (6 pages)
24 September 2001Return made up to 20/09/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
5 October 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 40 high street northwood middlesex HA6 1BN (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 40 high street northwood middlesex HA6 1BN (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 September 1999Registered office changed on 28/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1999Director resigned (1 page)
20 September 1999Incorporation (16 pages)
20 September 1999Incorporation (16 pages)