Company NameVizioz Limited
DirectorChristopher John Tresham Houston
Company StatusActive
Company Number06944704
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Director

Director NameMr Christopher John Tresham Houston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeapen Shortfield Common Frensham
Surrey
GU10 3EJ

Contact

Websitewww.vizioz.net

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£43,442
Cash£38,292
Current Liabilities£34,257

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

7 August 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 July 2018Change of details for Mr Christopher John Tresham Houston as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Christopher John Tresham Houston on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Christopher John Tresham Houston on 17 July 2018 (2 pages)
17 July 2018Change of details for Mr Christopher John Tresham Houston as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 September 2017Registered office address changed from 5 Lenham Close Winnersh Wokingham RG41 1HR England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 5 Lenham Close Winnersh Wokingham RG41 1HR England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 5 September 2017 (1 page)
28 August 2017Registered office address changed from 25-27 Queen Victoria Street Reading Berkshire RG1 1SY to 5 Lenham Close Winnersh Wokingham RG41 1HR on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 25-27 Queen Victoria Street Reading Berkshire RG1 1SY to 5 Lenham Close Winnersh Wokingham RG41 1HR on 28 August 2017 (1 page)
13 July 2017Notification of Christopher John Tresham Houston as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Christopher John Tresham Houston as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
13 July 2017Notification of Christopher John Tresham Houston as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 550
(6 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 550
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 550
(3 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 550
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 550
(3 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 550
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Director's details changed for Christopher John Tresham Houston on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Christopher John Tresham Houston on 26 June 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Director's details changed for Christopher John Tresham Houston on 24 June 2012 (2 pages)
2 August 2012Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 2 August 2012 (1 page)
2 August 2012Director's details changed for Christopher John Tresham Houston on 24 June 2012 (2 pages)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 2 August 2012 (1 page)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 2 August 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
13 July 2010Registered office address changed from 58 Elm Park Reading Berkshire RG30 2HX United Kingdom on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 58 Elm Park Reading Berkshire RG30 2HX United Kingdom on 13 July 2010 (2 pages)
25 June 2009Incorporation (12 pages)
25 June 2009Incorporation (12 pages)