Company NameVizua Limited
DirectorsJonathan Mark Bolton and Martin Jon Green
Company StatusActive
Company Number05179006
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(4 years, 9 months after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(6 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NamePeter Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2004(2 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2005)
RoleAccountant
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Secretary NameJohn Brian Parish
NationalityBritish
StatusResigned
Appointed02 August 2004(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2006)
RoleIFA
Correspondence Address41 Fairbourne Lane
Caterham
Surrey
CR3 5AZ
Secretary NameJason Anthony Williams
NationalityBritish
StatusResigned
Appointed20 October 2004(3 months, 1 week after company formation)
Appointment Duration2 days (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressPage House
Chequers Lane North Runcton
Kings Lynn
Norfolk
PE33 0QN
Director NameBrian John Larter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMichael Accardi
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2005(10 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address81 Cherry Hill
Fairfield
Connecticut 6085
United States
Secretary NamePeter Carey
NationalityIrish
StatusResigned
Appointed09 October 2005(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameMr David John Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMinnis End
Stelling Minnis
Canterbury
Kent
CT4 6AH
Director NameJohannes Janssen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
2 Mill Road Harston
Cambridge
Cambridgeshire
CB2 5NF
Director NameJohn Middleditch
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLinden House
28 Callis Street Clare
Sudbury
Suffolk
CO10 8PX
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed31 October 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2011)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Helen Marie Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevitecgroup.com
Email address[email protected]

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

430.5k at £1Vitec Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

20 October 2004Delivered on: 1 November 2004
Satisfied on: 20 September 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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

30 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
16 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
(3 pages)
19 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 430,500
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 430,500
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 430,500
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 430,500
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 430,500
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 430,500
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 430,500
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 430,500
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 430,500
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 October 2012Termination of appointment of Brian Larter as a director (1 page)
10 October 2012Termination of appointment of Brian Larter as a director (1 page)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
6 July 2012Termination of appointment of Johannes Janssen as a director (1 page)
6 July 2012Termination of appointment of Johannes Janssen as a director (1 page)
23 May 2012Director's details changed for Brian John Larter on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Brian John Larter on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Termination of appointment of Michael Accardi as a director (1 page)
5 October 2009Termination of appointment of Michael Accardi as a director (1 page)
2 September 2009Return made up to 14/07/09; full list of members (7 pages)
2 September 2009Return made up to 14/07/09; full list of members (7 pages)
30 July 2009Appointment terminated director john middleditch (1 page)
30 July 2009Appointment terminated director john middleditch (1 page)
21 April 2009Director appointed jonathan mark bolton (4 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Director appointed jonathan mark bolton (4 pages)
14 April 2009Appointment terminated director peter carey (1 page)
14 April 2009Appointment terminated director peter carey (1 page)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 07/06/08; full list of members (13 pages)
4 July 2008Return made up to 07/06/08; full list of members (13 pages)
13 December 2007Full accounts made up to 31 December 2006 (10 pages)
13 December 2007Full accounts made up to 31 December 2006 (10 pages)
20 September 2007Return made up to 14/07/07; change of members (7 pages)
20 September 2007Return made up to 14/07/07; change of members (7 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: unit A8 poplar business park 10 prestons road london E14 9RL (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: unit A8 poplar business park 10 prestons road london E14 9RL (1 page)
9 November 2006New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 September 2006Return made up to 14/07/06; full list of members (16 pages)
8 September 2006Return made up to 14/07/06; full list of members (16 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
12 September 2005Return made up to 14/07/05; full list of members (9 pages)
12 September 2005Return made up to 14/07/05; full list of members (9 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
8 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
1 November 2004Particulars of mortgage/charge (6 pages)
1 November 2004Particulars of mortgage/charge (6 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Secretary resigned (1 page)
27 October 2004Nc inc already adjusted 20/10/04 (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 October 2004Ad 20/10/04--------- £ si 430500@1=430500 £ ic 1/430501 (4 pages)
27 October 2004New secretary appointed (1 page)
27 October 2004Ad 20/10/04--------- £ si 430500@1=430500 £ ic 1/430501 (4 pages)
27 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 October 2004Nc inc already adjusted 20/10/04 (1 page)
27 October 2004Registered office changed on 27/10/04 from: shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 October 2004Registered office changed on 27/10/04 from: shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 2004Company name changed deckoffice LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed deckoffice LIMITED\certificate issued on 12/08/04 (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
14 July 2004Incorporation (17 pages)
14 July 2004Incorporation (17 pages)