Company NameVisual Electronic Services Ltd
DirectorsDawn Julie Price and Troy Lyndon Price
Company StatusActive
Company Number07361690
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Previous NameVisual Electronic Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameDawn Julie Price
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Bridgegate Business Park, Gatehouse Way
Gatehouse Industrial Area
Aylesbury
Buckinghamshire
HP19 8XN
Director NameTroy Lyndon Price
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Bridgegate Business Park, Gatehouse Way
Gatehouse Industrial Area
Aylesbury
Buckinghamshire
HP19 8XN

Contact

Websitewww.ves.uk.com
Email address[email protected]

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Troy Price
90.00%
Ordinary
10 at £1Dawn Julie Price
10.00%
Ordinary

Financials

Year2014
Net Worth£115,635
Cash£68,703
Current Liabilities£104,270

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

3 October 2013Delivered on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Director's details changed for Troy Lyndon Price on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Troy Lyndon Price on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages)
9 October 2013Registration of charge 073616900001 (17 pages)
9 October 2013Registration of charge 073616900001 (17 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (5 pages)
17 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
18 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
12 October 2010Company name changed visual electronic security LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Company name changed visual electronic security LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
12 October 2010Change of name notice (2 pages)
1 September 2010Incorporation (35 pages)
1 September 2010Incorporation (35 pages)