About

Registered Number: 09073163
Date of Incorporation: 05/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY,

 

Visualsoft Holdings Ltd was founded on 05 June 2014 and has its registered office in Stockton On Tees, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Duke, David, Johnson, Timothy, Burton, Matthew David for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, David 24 July 2014 - 1
JOHNSON, Timothy 24 July 2014 - 1
BURTON, Matthew David 24 July 2014 25 September 2017 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 09 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2019
RP04SH01 - N/A 11 July 2019
PSC04 - N/A 26 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 10 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 05 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 April 2018
RESOLUTIONS - N/A 28 March 2018
TM01 - Termination of appointment of director 24 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 06 April 2017
DISS40 - Notice of striking-off action discontinued 13 September 2016
AR01 - Annual Return 12 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 17 November 2015
AD01 - Change of registered office address 22 October 2015
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 29 June 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2015
SH01 - Return of Allotment of shares 12 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
MR01 - N/A 28 July 2014
AD01 - Change of registered office address 11 July 2014
CERTNM - Change of name certificate 10 July 2014
CONNOT - N/A 10 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
NEWINC - New incorporation documents 05 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.