Shepherds Hill
London
N6 5RE
Director Name | Mr Jonathan Alister Harlow |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Senior Research Officer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Shepherds Hill London N6 5RE |
Secretary Name | Dr John Lazar Barbur |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Professor Of Optics |
Country of Residence | England |
Correspondence Address | No. 73 Shepherds Hill London N6 5RE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.visicomp.co.uk |
---|
Registered Address | 73 Shepherds Hill London N6 5RE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,980 |
Cash | £42,748 |
Current Liabilities | £13,812 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
20 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
21 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
8 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
10 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 December 2015 | Director's details changed for Mr Jonathan Alister Harlow on 14 October 2015 (2 pages) |
12 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Director's details changed for Mr Jonathan Alister Harlow on 14 October 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Director's details changed for Prof John Lazar Barbur on 13 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Prof John Lazar Barbur on 13 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Jonathan Alister Harlow on 13 December 2009 (2 pages) |
13 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Director's details changed for Jonathan Alister Harlow on 13 December 2009 (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: redlodge graemesdyke road berkhamsted hertfordshire HP4 3LZ (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: redlodge graemesdyke road berkhamsted hertfordshire HP4 3LZ (1 page) |
25 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
12 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
12 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
8 March 2003 | Ad 13/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 March 2003 | Ad 13/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 March 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
8 March 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
14 February 2003 | Company name changed webdawn LIMITED\certificate issued on 13/02/03 (2 pages) |
14 February 2003 | Company name changed webdawn LIMITED\certificate issued on 13/02/03 (2 pages) |
13 December 2002 | Incorporation (16 pages) |
13 December 2002 | Incorporation (16 pages) |