Company NameVISI Services Ltd
DirectorVinayagan Periasamy
Company StatusActive
Company Number05815810
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameVinayagan Periasamy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275a Old Kent Road
London
Greater London
SE1 5LU
Secretary NameSivagami Nadarajan
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address275a Old Kent Road
London
Greater London
SE1 5LU
Director NameMr Teagu Vannu Gopal
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2009(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastwell House Weston Street
London
SE1 4DH

Location

Registered Address370a Romford Road
London
E7 8BS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vinayagan Periasamy
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,206

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

8 October 2020Termination of appointment of Sivagami Nadarajan as a secretary on 1 May 2020 (1 page)
8 October 2020Termination of appointment of Teagu Vannu Gopal as a director on 1 May 2020 (1 page)
28 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
10 August 2018Notification of Vinayagan Periasamy as a person with significant control on 9 July 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (3 pages)
18 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
28 June 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(5 pages)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Teagu Vannu Gopal on 12 December 2009 (2 pages)
28 May 2010Director's details changed for Vinayagan Periasamy on 31 December 2009 (2 pages)
28 May 2010Director's details changed for Vinayagan Periasamy on 31 December 2009 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Teagu Vannu Gopal on 12 December 2009 (2 pages)
17 March 2010Registered office address changed from 40 Richens Close Hounslow TW3 1PL United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 40 Richens Close Hounslow TW3 1PL United Kingdom on 17 March 2010 (1 page)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
6 July 2009Director appointed mr teagu vannu gopal (1 page)
6 July 2009Director appointed mr teagu vannu gopal (1 page)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from flat 1 275A old kent road london SE1 5LU (1 page)
3 April 2008Registered office changed on 03/04/2008 from flat 1 275A old kent road london SE1 5LU (1 page)
14 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
14 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
30 May 2007Return made up to 29/05/07; full list of members (2 pages)
30 May 2007Return made up to 29/05/07; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 11 murray street, camden london greater london NW1 9RE (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 11 murray street, camden london greater london NW1 9RE (2 pages)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)