Company NameVisper Limited
DirectorRoger Patrick Skinner
Company StatusActive
Company Number07488329
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Roger Patrick Skinner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Contact

Websitewww.visperpartners.com
Telephone020 75209483
Telephone regionLondon

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£281,796
Cash£116,556
Current Liabilities£110,697

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
23 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page)
18 May 2018Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(3 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(3 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(3 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 8 January 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Roger Patrick Skinner on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Roger Patrick Skinner on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Roger Patrick Skinner on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
26 January 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
26 January 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
11 January 2011Incorporation (24 pages)
11 January 2011Incorporation (24 pages)