Company NameVisper Management Limited
DirectorRoger Patrick Skinner
Company StatusActive
Company Number07806421
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Patrick Skinner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Mairead Brigid Price
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sycamore Drive
Hollywood
Birmingham
B47 5QX
Director NameMs Signe Kurup Stenbaek
Date of BirthApril 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Cambridge Road
Twickenham
TW1 2HN

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (2 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 Lower Ground Floor Moor Lane Staines Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
16 May 2018Memorandum and Articles of Association (30 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 99
(3 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 99
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 99
(3 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 99
(3 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 99
(3 pages)
15 October 2013Director's details changed for Mr Roger Patrick Skinner on 12 October 2013 (2 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 99
(3 pages)
15 October 2013Director's details changed for Mr Roger Patrick Skinner on 12 October 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 February 2013Company name changed maxxia LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed maxxia LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
19 February 2013Change of name notice (2 pages)
29 November 2012Company name changed visper capital LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed visper capital LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 16 October 2012 (1 page)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 16 October 2012 (1 page)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
23 February 2012Termination of appointment of Signe Stenbaek as a director (1 page)
23 February 2012Termination of appointment of Mairead Price as a director (1 page)
23 February 2012Termination of appointment of Mairead Price as a director (1 page)
23 February 2012Company name changed visper capital partners LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed visper capital partners LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Termination of appointment of Signe Stenbaek as a director (1 page)
12 October 2011Incorporation (26 pages)
12 October 2011Incorporation (26 pages)