London
WC2H 7HF
Director Name | Richard Elliott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Andrew Jonathan Ashworth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Street Coggeshall Essex CO6 1SH |
Director Name | Mr Michael Richard Joseph Budge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metcombe Barn Metcombe Ottery St Mary Devon EX11 1RT |
Director Name | Mr John Greville Simmons |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamble Cottage 10 Thornton Avenue Warsash Southampton Hampshire SO31 9FJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Brisan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 28 Station Approach Hayes Kent BR2 7EH |
Website | www.visualengineering.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01206 211842 |
Telephone region | Colchester |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
260 at £1 | Richard Elliott 7.22% Ordinary |
---|---|
100 at £1 | Richard Elliott 2.78% Ordinary B |
702 at £1 | Andrew Jonathan Ashworth 19.50% Ordinary |
702 at £1 | Mark Harrington 19.50% Ordinary |
468 at £1 | Deborah Harrington 13.00% Ordinary |
468 at £1 | Elizabeth Lynn Janmann Ashworth 13.00% Ordinary |
450 at £1 | John Simmons 12.50% Ordinary B |
450 at £1 | Peter George Glossop & Sarah June Glossop 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £85,714 |
Cash | £14,809 |
Current Liabilities | £494,458 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
24 August 2017 | Delivered on: 24 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
14 May 2019 | Cancellation of shares. Statement of capital on 22 March 2019
|
24 April 2019 | Cessation of John Greville Simmons as a person with significant control on 22 March 2019 (1 page) |
24 April 2019 | Resolutions
|
17 April 2019 | Purchase of own shares. (3 pages) |
12 April 2019 | Notification of John Greville Simmons as a person with significant control on 22 March 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
24 February 2018 | Satisfaction of charge 063953440001 in full (4 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
11 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
5 October 2017 | Notification of Mark Harrington as a person with significant control on 6 September 2017 (2 pages) |
5 October 2017 | Notification of Mark Harrington as a person with significant control on 6 September 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 September 2017 | Termination of appointment of Andrew Jonathan Ashworth as a director on 6 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Andrew Jonathan Ashworth as a director on 6 September 2017 (1 page) |
24 August 2017 | Registration of charge 063953440001, created on 24 August 2017 (42 pages) |
24 August 2017 | Registration of charge 063953440001, created on 24 August 2017 (42 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
14 October 2015 | Termination of appointment of Michael Richard Joseph Budge as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Michael Richard Joseph Budge as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of John Greville Simmons as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of John Greville Simmons as a director on 14 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Appointment of Michael Richard Joseph Budge as a director (3 pages) |
24 October 2011 | Appointment of Michael Richard Joseph Budge as a director (3 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Change of share class name or designation (2 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Resolutions
|
14 September 2011 | Change of share class name or designation (2 pages) |
1 June 2011 | Director's details changed for Mr Mark Harrington on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark Harrington on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark Harrington on 1 June 2011 (2 pages) |
20 May 2011 | Registered office address changed from 28 Station Approach Hayes Bromley Kent BR2 7EH on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 28 Station Approach Hayes Bromley Kent BR2 7EH on 20 May 2011 (1 page) |
13 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Appointment of Richard Elliott as a director (3 pages) |
7 December 2010 | Appointment of Richard Elliott as a director (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
15 June 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (2 pages) |
15 June 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (2 pages) |
14 June 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
14 June 2010 | Termination of appointment of Brisan Secretaries Limited as a secretary (1 page) |
14 June 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
14 June 2010 | Termination of appointment of Brisan Secretaries Limited as a secretary (1 page) |
25 May 2010 | Previous accounting period shortened from 9 April 2010 to 31 March 2010 (3 pages) |
25 May 2010 | Previous accounting period shortened from 9 April 2010 to 31 March 2010 (3 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Previous accounting period shortened from 9 April 2010 to 31 March 2010 (3 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Brisan Secretaries Limited on 12 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Brisan Secretaries Limited on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Jonathan Ashworth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Harrington on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Jonathan Ashworth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Harrington on 12 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 9 April 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 9 April 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 9 April 2009 (6 pages) |
3 June 2009 | Director's change of particulars / mark warrington / 03/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / mark warrington / 03/06/2009 (1 page) |
31 December 2008 | Accounting reference date extended from 31/10/2008 to 09/04/2009 (1 page) |
31 December 2008 | Accounting reference date extended from 31/10/2008 to 09/04/2009 (1 page) |
19 December 2008 | Director appointed mark warrington (2 pages) |
19 December 2008 | Ad 01/12/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
19 December 2008 | Director appointed mark warrington (2 pages) |
19 December 2008 | Ad 01/12/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: 8 east street coggeshall essex CO6 1SH (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: 8 east street coggeshall essex CO6 1SH (1 page) |
10 October 2007 | Incorporation (13 pages) |
10 October 2007 | Incorporation (13 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |