Company NameVisicomp Research Limited
DirectorsJohn Lazar Barbur and Jonathan Alister Harlow
Company StatusActive
Company Number04617350
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr John Lazar Barbur
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(2 months after company formation)
Appointment Duration21 years, 2 months
RoleProfessor Of Optics
Country of ResidenceEngland
Correspondence AddressNo. 73
Shepherds Hill
London
N6 5RE
Director NameMr Jonathan Alister Harlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(2 months after company formation)
Appointment Duration21 years, 2 months
RoleSenior Research Officer
Country of ResidenceUnited Kingdom
Correspondence Address73 Shepherds Hill
London
N6 5RE
Secretary NameDr John Lazar Barbur
NationalityBritish
StatusCurrent
Appointed13 February 2003(2 months after company formation)
Appointment Duration21 years, 2 months
RoleProfessor Of Optics
Country of ResidenceEngland
Correspondence AddressNo. 73
Shepherds Hill
London
N6 5RE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.visicomp.co.uk

Location

Registered Address73 Shepherds Hill
London
N6 5RE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£47,980
Cash£42,748
Current Liabilities£13,812

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

6 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
20 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
21 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
10 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 December 2015Director's details changed for Mr Jonathan Alister Harlow on 14 October 2015 (2 pages)
12 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 300
(5 pages)
12 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 300
(5 pages)
12 December 2015Director's details changed for Mr Jonathan Alister Harlow on 14 October 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300
(5 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300
(5 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 300
(5 pages)
15 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 300
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
11 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Prof John Lazar Barbur on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Prof John Lazar Barbur on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Jonathan Alister Harlow on 13 December 2009 (2 pages)
13 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Jonathan Alister Harlow on 13 December 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: redlodge graemesdyke road berkhamsted hertfordshire HP4 3LZ (1 page)
26 September 2007Registered office changed on 26/09/07 from: redlodge graemesdyke road berkhamsted hertfordshire HP4 3LZ (1 page)
25 January 2007Return made up to 13/12/06; full list of members (3 pages)
25 January 2007Return made up to 13/12/06; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2005Return made up to 13/12/05; full list of members (3 pages)
22 December 2005Return made up to 13/12/05; full list of members (3 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
12 March 2003Nc inc already adjusted 13/02/03 (1 page)
12 March 2003Nc inc already adjusted 13/02/03 (1 page)
8 March 2003Ad 13/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 March 2003Ad 13/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 March 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
8 March 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2003Company name changed webdawn LIMITED\certificate issued on 13/02/03 (2 pages)
14 February 2003Company name changed webdawn LIMITED\certificate issued on 13/02/03 (2 pages)
13 December 2002Incorporation (16 pages)
13 December 2002Incorporation (16 pages)