Company NameVisual Approach Limited
DirectorsGail Elizabeth Hillyard and Neil Robert James Hillyard
Company StatusActive
Company Number04038586
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Gail Elizabeth Hillyard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Cradlehall Court
Inverness
IV2 5WD
Scotland
Director NameMr Neil Robert James Hillyard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cradlehall Court
Inverness
IV2 5WD
Scotland
Secretary NameMr Neil Robert James Hillyard
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleAviation Consultant
Correspondence Address17 Cradlehall Court
Inverness
IV2 5WD
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.visual-approach.co.uk

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,890
Current Liabilities£5,040

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Director's details changed for Miss Gail Elizabeth Hillyard on 10 March 2015 (2 pages)
22 July 2016Director's details changed for Miss Gail Elizabeth Hillyard on 10 March 2015 (2 pages)
22 July 2016Director's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (2 pages)
22 July 2016Director's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (2 pages)
22 July 2016Secretary's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (1 page)
22 July 2016Secretary's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Mr Neil Robert James Hillyard on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Neil Robert James Hillyard on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Miss Gail Elizabeth Hillyard on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Miss Gail Elizabeth Hillyard on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Miss Gail Elizabeth Hillyard on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Neil Robert James Hillyard on 1 October 2009 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 November 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 September 2008Director's change of particulars / gail hillyard / 22/09/2008 (1 page)
23 September 2008Return made up to 21/07/08; full list of members (3 pages)
23 September 2008Director's change of particulars / gail hillyard / 22/09/2008 (1 page)
23 September 2008Return made up to 21/07/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
22 January 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
15 August 2007Return made up to 21/07/07; no change of members (7 pages)
15 August 2007Return made up to 21/07/07; no change of members (7 pages)
6 October 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 October 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
3 August 2005Return made up to 21/07/05; full list of members (7 pages)
3 August 2005Return made up to 21/07/05; full list of members (7 pages)
20 August 2004Return made up to 21/07/04; full list of members (7 pages)
20 August 2004Return made up to 21/07/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
30 July 2003Return made up to 21/07/03; no change of members (7 pages)
30 July 2003Return made up to 21/07/03; no change of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 August 2002Return made up to 21/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Return made up to 21/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
21 January 2002Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
21 January 2002Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
20 August 2001Return made up to 21/07/01; full list of members (6 pages)
20 August 2001Return made up to 21/07/01; full list of members (6 pages)
12 January 2001Registered office changed on 12/01/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
12 January 2001Registered office changed on 12/01/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
7 September 2000Registered office changed on 07/09/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
21 July 2000Incorporation (16 pages)
21 July 2000Incorporation (16 pages)