Company NameVisa Embassy Ltd
Company StatusActive
Company Number07245281
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 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 NameMr Taimur Jawed
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lindsey Road
Dagenham
RM8 2RP
Director NameMr Aurangzeb Jawed Akbar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lindsey Road
Dagenham
RM8 2RP
Director NameMr Namandeep Singh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Skylines Village Canary Wharf
London
E14 9TS
Director NameMr Aurangzeb Jawed Akbar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lindsey Road
Dagenham
Essex
RM8 2RP
Director NameMr Aurangzeb Jawed Akbar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lindsey Road
Dagenham
Essex
RM8 2RP
Director NameMr Namandeep Singh
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mason Way
Waltham Abbey
EN9 3EU

Contact

Websitewww.visa-embassy.com

Location

Registered Address26 Skylines Business
Village
Canary Wharf
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

375 at £1Namandeep Singh
29.11%
Ordinary A
375 at £1Taimur Jawed
29.11%
Ordinary A
250 at £1Aurangzeb Jawed Akbar
19.41%
Ordinary A
36 at £4Namandeep Singh
11.18%
Ordinary
36 at £4Taimur Jawed
11.18%
Ordinary

Financials

Year2014
Net Worth£22,132
Cash£36,709
Current Liabilities£54,455

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 December 2019Notification of Namandeep Singh as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Cessation of Namandeep Singh as a person with significant control on 18 December 2019 (1 page)
18 December 2019Appointment of Mr Namandeep Singh as a director on 18 December 2019 (2 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Namandeep Singh as a director on 18 December 2019 (1 page)
18 December 2019Director's details changed for Mr Aurangzeb Jawed Akbar on 18 December 2019 (2 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 April 2017Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
20 April 2017Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 November 2016Director's details changed for Mr Taimur Jawed on 14 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Aurangzeb Jawed Akbar on 14 November 2016 (2 pages)
16 November 2016Registered office address changed from 23B Leda Avenue Enfield London EN3 5PZ to 55 Mason Way Waltham Abbey EN9 3EU on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Namandeep Singh on 14 November 2016 (2 pages)
16 November 2016Registered office address changed from 23B Leda Avenue Enfield London EN3 5PZ to 55 Mason Way Waltham Abbey EN9 3EU on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Aurangzeb Jawed Akbar on 14 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Taimur Jawed on 14 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Namandeep Singh on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Aurangzeb Jawed Akbar on 12 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Aurangzeb Jawed Akbar on 12 November 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,288
(6 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,288
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,288
(6 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,288
(6 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,288
(6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (6 pages)
7 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,288
(3 pages)
7 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,288
(3 pages)
7 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,288
(3 pages)
1 December 2013Appointment of Mr Aurangzeb Jawed Akbar as a director on 1 December 2013 (2 pages)
1 December 2013Appointment of Mr Aurangzeb Jawed Akbar as a director on 1 December 2013 (2 pages)
1 December 2013Appointment of Mr Aurangzeb Jawed Akbar as a director on 1 December 2013 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
24 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 288
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 288
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Aurangzeb Jawed Akbar as a director on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Aurangzeb Jawed Akbar as a director on 23 July 2012 (1 page)
6 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(3 pages)
6 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(3 pages)
6 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts made up to 31 May 2011 (2 pages)
23 March 2012Accounts made up to 31 May 2011 (2 pages)
30 November 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 32
(3 pages)
30 November 2011Appointment of Mr Aurangzeb Jawed Akbar as a director on 30 November 2011 (2 pages)
30 November 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 32
(3 pages)
30 November 2011Appointment of Mr Aurangzeb Jawed Akbar as a director on 30 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages)
25 November 2011Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages)
24 November 2011Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages)
24 November 2011Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages)
25 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 November 2010Appointment of Mr Taimur Jawed as a director (2 pages)
17 November 2010Appointment of Mr Taimur Jawed as a director (2 pages)
2 June 2010Termination of appointment of Aurangzeb Akbar as a director (1 page)
2 June 2010Termination of appointment of Aurangzeb Akbar as a director (1 page)
6 May 2010Incorporation (23 pages)
6 May 2010Incorporation (23 pages)