Company NameVisahq.co.uk Limited
DirectorsOleg Naydonov and Alexander Yaroshenko
Company StatusActive
Company Number07040485
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOleg Naydonov
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCio
Country of ResidenceUnited States
Correspondence Address77 Farringdon Road
Spaces
London
EC1M 3JU
Director NameAlexander Yaroshenko
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address24 Tufton Street
London
SW1P 3RB

Contact

Websitevisahq.co.uk
Email address[email protected]
Telephone020 71486117
Telephone regionLondon

Location

Registered Address24 Tufton Street
London
SW1P 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alexander Yaroshenko
50.00%
Ordinary
500 at £1Oleg Naydonov
50.00%
Ordinary

Financials

Year2014
Net Worth£65,193
Cash£19,315
Current Liabilities£10,196

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

5 May 2010Delivered on: 8 May 2010
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge to the landlord over the deposit balance.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2020Change of details for Yaroshenko Alexander as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Change of details for Naydonov Oleg as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from 113-117 Farringdon Road Unit 12, Ground Floor London EC1R 3BX England to 77 Farringdon Road Spaces London EC1M 3JU on 6 November 2020 (1 page)
28 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
22 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 October 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
12 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
12 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
12 August 2016Amended total exemption full accounts made up to 31 October 2014 (16 pages)
12 August 2016Amended total exemption full accounts made up to 31 October 2014 (16 pages)
12 August 2016Amended total exemption full accounts made up to 31 October 2012 (16 pages)
12 August 2016Amended total exemption full accounts made up to 31 October 2012 (16 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 April 2016Registered office address changed from 3rd Floor 18 Spring Street Paddington London W2 3RF to 113-117 Farringdon Road Unit 12, Ground Floor London EC1R 3BX on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 3rd Floor 18 Spring Street Paddington London W2 3RF to 113-117 Farringdon Road Unit 12, Ground Floor London EC1R 3BX on 26 April 2016 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
8 July 2015Amended total exemption full accounts made up to 31 October 2013 (15 pages)
8 July 2015Amended total exemption full accounts made up to 31 October 2013 (15 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 April 2013Registered office address changed from C/O Visahq.Co.Uk 36 Bruton Street London W1J 6QZ United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from C/O Visahq.Co.Uk 36 Bruton Street London W1J 6QZ United Kingdom on 15 April 2013 (1 page)
8 November 2012Amended accounts made up to 31 October 2011 (5 pages)
8 November 2012Amended accounts made up to 31 October 2011 (5 pages)
3 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
3 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Oleg Naydonov on 14 October 2010 (2 pages)
25 January 2011Director's details changed for Oleg Naydonov on 14 October 2010 (2 pages)
25 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2010Registered office address changed from C/O Alexander Yaroshenko 78 York Street London W1H 1DP England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Alexander Yaroshenko 78 York Street London W1H 1DP England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Alexander Yaroshenko 78 York Street London W1H 1DP England on 4 May 2010 (1 page)
14 October 2009Incorporation (34 pages)
14 October 2009Incorporation (34 pages)