Company NameVisual Security Global Ltd
DirectorsDarren Arthur Miller and Lawrie Grace Miller
Company StatusActive
Company Number08704085
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Darren Arthur Miller
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address106 Northwood Road Harefield
Uxbridge
Middlesex
UB9 6PS
Director NameMrs Lawrie Grace Miller
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(9 years after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameRobert Geoffrey Harris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a
Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Robert Geoffrey Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address106 Northwood Road Harefield
Uxbridge
Middlesex
UB9 6PS

Contact

Websitevisualsecurity.co.uk
Email address[email protected]
Telephone020 70601134
Telephone regionLondon

Location

Registered Address106 Northwood Road Harefield
Uxbridge
Middlesex
UB9 6PS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield

Shareholders

3 at £1Mr Darren Arthur Miller
30.00%
Ordinary
3 at £1Mr Robert Geoffrey Harris
30.00%
Ordinary
2 at £1Lawrie Grace Miller
20.00%
Ordinary
2 at £1Miss Janet Rita Waite
20.00%
Ordinary

Financials

Year2014
Net Worth£79,429
Cash£107,254
Current Liabilities£84,604

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
25 April 2019Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 25 April 2019 (1 page)
26 September 2018Director's details changed for Mr Darren Arthur Miller on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Robert Geoffrey Harris on 26 September 2018 (2 pages)
26 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 30 September 2017 (7 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(3 pages)
26 September 2014Director's details changed for Darren Arthur Miller on 1 September 2014 (2 pages)
26 September 2014Director's details changed for Darren Arthur Miller on 1 September 2014 (2 pages)
26 September 2014Director's details changed for Darren Arthur Miller on 1 September 2014 (2 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(3 pages)
30 June 2014Appointment of Mr Robert Geoffrey Harris as a director (2 pages)
30 June 2014Appointment of Mr Robert Geoffrey Harris as a director (2 pages)
27 June 2014Termination of appointment of Robert Harris as a director (1 page)
27 June 2014Termination of appointment of Robert Harris as a director (1 page)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
(40 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
(40 pages)