Company NameVisual Energy Associates Limited
Company StatusActive
Company Number04145467
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Titton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-17a Huddle
Shortlands
London
W6 8DA
Director NameMr Andrew John Hudson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(16 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-17a Huddle
Shortlands
London
W6 8DA
Director NameMrs Gillian Marie Crann Brereton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4-17a Huddle
Shortlands
London
W6 8DA
Director NameMr David John March
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Barley Ponds Road
Ware
Hertfordshire
SG12 7HA
Secretary NameMr David John March
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Barley Ponds Road
Ware
Hertfordshire
SG12 7HA
Secretary NameJacqueline Kushner
NationalityBritish
StatusResigned
Appointed14 January 2002(11 months, 3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 11 January 2012)
RoleCompany Director
Correspondence Address5 Courthope Road
London
NW3 2LE
Director NameMr Andrew John Hudson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 July 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Dockwray Square
North Shields
Tyne And Wear
NE30 1JZ
Director NameMr Frances Hodler
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCurtain House 134-136 Curtain Road
London
EC2A 3AR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4-17a Huddle
Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

120 at £1Laurence Titton
75.00%
Ordinary
20 at £1Andrew Hudson
12.50%
Ordinary
20 at £1Damien Grainger
12.50%
Ordinary

Financials

Year2014
Net Worth£13,467
Cash£44,033
Current Liabilities£119,721

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
2 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
17 September 2019Appointment of Mrs Gillian Marie Crann Brereton as a director on 28 August 2019 (2 pages)
17 September 2019Director's details changed for Laurence Titton on 17 September 2019 (2 pages)
17 September 2019Change of details for Mr Laurence Titton as a person with significant control on 17 September 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
5 February 2018Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Curtain House 134-136 Curtain Road London London EC2A 3AR on 5 February 2018 (1 page)
24 January 2018Change of details for Mr Laurence Titton as a person with significant control on 11 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Frances Hodler on 11 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Andrew John Hudson on 11 January 2018 (2 pages)
24 January 2018Director's details changed for Laurence Titton on 11 January 2018 (2 pages)
24 January 2018Change of details for Mr Laurence Titton as a person with significant control on 11 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Andrew John Hudson on 11 January 2018 (2 pages)
24 January 2018Director's details changed for Laurence Titton on 11 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Frances Hodler on 11 January 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 March 2017Appointment of Mr Frances Hodler as a director on 1 February 2017 (2 pages)
13 March 2017Appointment of Mr Andrew John Hudson as a director on 1 February 2017 (2 pages)
13 March 2017Appointment of Mr Frances Hodler as a director on 1 February 2017 (2 pages)
13 March 2017Appointment of Mr Andrew John Hudson as a director on 1 February 2017 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 160
(3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 160
(3 pages)
15 December 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 15 December 2015 (1 page)
15 December 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 15 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
9 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 (1 page)
5 July 2013Termination of appointment of Jacqueline Kushner as a secretary (1 page)
5 July 2013Termination of appointment of Jacqueline Kushner as a secretary (1 page)
5 July 2013Termination of appointment of Andrew Hudson as a director (1 page)
5 July 2013Termination of appointment of Andrew Hudson as a director (1 page)
24 January 2013Annual return made up to 22 January 2013 (4 pages)
24 January 2013Annual return made up to 22 January 2013 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 March 2010Director's details changed for Laurence Titton on 22 January 2010 (2 pages)
11 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Andrew John Hudson on 22 January 2010 (2 pages)
11 March 2010Director's details changed for Andrew John Hudson on 22 January 2010 (2 pages)
11 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Laurence Titton on 22 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 April 2009Return made up to 22/01/09; full list of members (3 pages)
16 April 2009Return made up to 22/01/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
11 March 2009Registered office changed on 11/03/2009 from torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 October 2008Director's change of particulars / andrew hudson / 15/10/2008 (1 page)
16 October 2008Director's change of particulars / andrew hudson / 15/10/2008 (1 page)
10 March 2008Return made up to 22/01/08; full list of members (4 pages)
10 March 2008Return made up to 22/01/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 February 2006Return made up to 22/01/06; full list of members (2 pages)
21 February 2006Return made up to 22/01/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 April 2005Return made up to 22/01/05; full list of members (2 pages)
20 April 2005Return made up to 22/01/05; full list of members (2 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 February 2004Return made up to 22/01/04; full list of members (6 pages)
4 February 2004Return made up to 22/01/04; full list of members (6 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 February 2003Return made up to 22/01/03; full list of members (6 pages)
13 February 2003Return made up to 22/01/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
27 February 2001Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2001Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
22 January 2001Incorporation (16 pages)
22 January 2001Incorporation (16 pages)