About

Registered Number: 08435248
Date of Incorporation: 07/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Nielsen House John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2WB,

 

Founded in 2013, Visual Iq (UK) Ltd have registered office in Oxfordshire, it's status at Companies House is "Active". There are 6 directors listed for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CILEKDIKEN PALMQVIST, Idil 15 May 2019 - 1
SCALLY, Michael Patrick 01 June 2018 - 1
ABHYANKAR, Aditya 07 March 2013 03 March 2015 1
KOORAPATY, Angiras 07 March 2013 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FISHER SECRETARIES LIMITED 27 August 2013 01 October 2015 1
ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD 08 March 2013 27 August 2013 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AD01 - Change of registered office address 18 November 2019
AA - Annual Accounts 10 October 2019
AD01 - Change of registered office address 20 June 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
AA - Annual Accounts 07 June 2018
PSC02 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
CS01 - N/A 21 March 2018
TM02 - Termination of appointment of secretary 19 December 2017
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 08 March 2017
CH04 - Change of particulars for corporate secretary 07 February 2017
CH04 - Change of particulars for corporate secretary 24 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 23 March 2016
AP04 - Appointment of corporate secretary 20 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 07 March 2014
TM02 - Termination of appointment of secretary 16 September 2013
AP04 - Appointment of corporate secretary 16 September 2013
AP04 - Appointment of corporate secretary 18 July 2013
AA01 - Change of accounting reference date 18 July 2013
NEWINC - New incorporation documents 07 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.