Company NameVissi Limited
DirectorsDaksha Thakrar and Vinod Thakrar
Company StatusActive
Company Number04691240
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Daksha Thakrar
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Howard Close
London
N11 1EH
Director NameMr Vinod Thakrar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Howard Close
London
N11 1EH
Secretary NameMrs Daksha Thakrar
NationalityBritish
StatusCurrent
Appointed22 June 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Howard Close
London
N11 1EH
Director NameMrs Ruth Rose
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr Stephen Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameMrs Ruth Rose
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vissiuniforms.co.uk
Email address[email protected]
Telephone0800 0820844
Telephone regionFreephone

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£250,477
Cash£86,948
Current Liabilities£95,246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

26 June 2006Delivered on: 28 June 2006
Satisfied on: 6 October 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 March 2019Change of details for Mrs Daksha Thakrar as a person with significant control on 6 April 2016 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 March 2019Change of details for Mr Vinod Thakrar as a person with significant control on 6 April 2016 (2 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150,000
(5 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,000
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 150,000
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 150,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Registered office address changed from Gross Klein 6 Breams Buildings London EC4A 1QL on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Gross Klein 6 Breams Buildings London EC4A 1QL on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Gross Klein 6 Breams Buildings London EC4A 1QL on 3 August 2010 (1 page)
7 April 2010Director's details changed for Mrs Daksha Thakrar on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Vinod Thakrar on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Vinod Thakrar on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Daksha Thakrar on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Daksha Thakrar on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Vinod Thakrar on 7 April 2010 (2 pages)
26 June 2009Registered office changed on 26/06/2009 from 9 heathfield road bushey hertfordshire WD23 2LU (1 page)
26 June 2009Director and secretary appointed daksha thakrar (2 pages)
26 June 2009Director and secretary appointed daksha thakrar (2 pages)
26 June 2009Registered office changed on 26/06/2009 from 9 heathfield road bushey hertfordshire WD23 2LU (1 page)
26 June 2009Director appointed vindo thakrar (2 pages)
26 June 2009Appointment terminated director and secretary ruth rose (1 page)
26 June 2009Appointment terminated director and secretary ruth rose (1 page)
26 June 2009Director appointed vindo thakrar (2 pages)
26 June 2009Appointment terminated director stephen rose (1 page)
26 June 2009Appointment terminated director stephen rose (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Ad 25/03/09\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages)
22 April 2009Nc inc already adjusted 24/03/09 (1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2009Nc inc already adjusted 24/03/09 (1 page)
22 April 2009Ad 25/03/09\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages)
25 March 2009Return made up to 10/03/09; full list of members (4 pages)
25 March 2009Return made up to 10/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 10/03/08; full list of members (4 pages)
28 July 2008Return made up to 10/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Registered office changed on 22/11/07 from: 843 finchley road london NW11 8NA (1 page)
22 November 2007Registered office changed on 22/11/07 from: 843 finchley road london NW11 8NA (1 page)
23 March 2007Return made up to 10/03/07; full list of members (2 pages)
23 March 2007Return made up to 10/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
21 March 2006Return made up to 10/03/06; full list of members (2 pages)
21 March 2006Return made up to 10/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 10/03/05; full list of members (7 pages)
14 April 2005Return made up to 10/03/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Registered office changed on 25/11/04 from: 18 the grove radlett hertfordshire WD7 7NF (1 page)
25 November 2004Registered office changed on 25/11/04 from: 18 the grove radlett hertfordshire WD7 7NF (1 page)
22 March 2004Return made up to 10/03/04; full list of members (7 pages)
22 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 June 2003Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)