Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTAPORT LIMITED
Company Information for

VISTAPORT LIMITED

6TH FLOOR 2 LONDON WALL PLACE, BARBICAN, LONDON, EC2Y 5AU,
Company Registration Number
03839109
Private Limited Company
Active

Company Overview

About Vistaport Ltd
VISTAPORT LIMITED was founded on 1999-09-10 and has its registered office in London. The organisation's status is listed as "Active". Vistaport Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISTAPORT LIMITED
 
Legal Registered Office
6TH FLOOR 2 LONDON WALL PLACE
BARBICAN
LONDON
EC2Y 5AU
Other companies in EC4V
 
Filing Information
Company Number 03839109
Company ID Number 03839109
Date formed 1999-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 09:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTAPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISTAPORT LIMITED
The following companies were found which have the same name as VISTAPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISTAPORT PTY. LTD. Active Company formed on the 1996-10-04
VISTAPORT EUROPE LIMITED BEECHPARK HOUSE SMITHSTOWN SHANNON CO. CLARE SHANNON, CLARE, V14YR20, IRELAND V14YR20 Active Company formed on the 2015-03-05
Vistaportal Software, Inc. Delaware Unknown

Company Officers of VISTAPORT LIMITED

Current Directors
Officer Role Date Appointed
JASON HUGHES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN LEE HOGAN
Director 2011-03-28 2017-05-01
CLOSE SECRETARIAL SERVICES LIMITED
Company Secretary 2009-11-26 2011-03-28
PAUL LEONARD COUNDLEY
Director 2007-10-16 2011-03-28
PAUL JOSEPH GLENNON
Director 2010-02-10 2011-03-28
KEITH WILLIAM GRAHAM
Director 2007-08-10 2011-03-28
JONATHON MARK NOBES
Director 2008-02-04 2011-03-28
PETER CHARLES SCULL
Director 2008-07-09 2011-03-28
WH SECRETARIES LIMITED
Company Secretary 1999-09-15 2009-11-19
RICHARD JOHN TWINAM
Director 2007-08-13 2009-01-30
SPENCER ALEXANDER WELLS
Director 2005-12-05 2007-10-16
MICHAEL PAUL PRICE
Director 2005-02-07 2007-08-10
ANDREW EDWARD BOUGOURD
Director 2006-11-08 2007-04-30
JONATHAN ROBERT CARTMELL
Director 2005-03-29 2006-11-08
DAVID PHILIP LE COUILLIARD
Director 2005-03-29 2006-04-07
TIMOTHY NICHOLAS SCOTT-WARREN
Director 2001-07-03 2005-04-19
BRUCE JAMES FERGUSON
Director 2003-04-24 2005-03-29
JANE CARMICHAEL MICHALSKI
Director 2004-04-29 2005-02-09
ALAN PETER HARRISON
Director 1999-09-15 2003-04-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-09-10 1999-09-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-09-10 1999-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HUGHES AVIA TECH CENTRE LTD Director 2018-04-04 CURRENT 2014-08-12 Active
JASON HUGHES MAKS BAUM LTD Director 2018-02-08 CURRENT 2018-02-08 Active
JASON HUGHES CAPITAL ENERGY WORLD WIDE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES COINPUNKS LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES CEEPSAFE LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES DIGITAL TECHNOLOGY INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JASON HUGHES RRG PORT SERVICES LTD. Director 2017-12-13 CURRENT 2013-08-28 Active
JASON HUGHES BEDKNOBS & DAYDREAMS LTD Director 2017-12-13 CURRENT 1994-03-30 Active - Proposal to Strike off
JASON HUGHES SCRAP METAL HAULAGE LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JASON HUGHES MEPLAST LTD Director 2017-08-26 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON HUGHES CHEERFEST LIMITED Director 2017-07-13 CURRENT 2010-12-02 Active - Proposal to Strike off
JASON HUGHES STS MANTEGAZZA LTD Director 2017-07-01 CURRENT 2015-10-16 Active
JASON HUGHES W TLC LTD Director 2017-06-09 CURRENT 2003-11-18 Dissolved 2018-05-22
JASON HUGHES BATLINK DISTRIBUTION LIMITED Director 2017-06-09 CURRENT 2009-12-21 Active
JASON HUGHES ADVANCE GREEN WORLD INTERNATIONAL LTD Director 2017-06-09 CURRENT 2011-10-20 Active
JASON HUGHES NUTRIGEA INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 2010-10-28 Active - Proposal to Strike off
JASON HUGHES NEWSTAR SOLUTIONS LTD Director 2017-06-09 CURRENT 2013-03-26 Active - Proposal to Strike off
JASON HUGHES ALDERSBROOK ENTERPRISES LIMITED Director 2017-06-09 CURRENT 2001-05-04 Active
JASON HUGHES 40 & FAB LTD Director 2017-06-09 CURRENT 2010-07-30 Active
JASON HUGHES MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD Director 2017-05-24 CURRENT 2017-05-24 Active
JASON HUGHES WORLDWIDE MK SERVICES LIMITED Director 2017-05-01 CURRENT 1996-06-03 Active - Proposal to Strike off
JASON HUGHES CLAUDE-PAUL W LIMITED Director 2017-05-01 CURRENT 2011-06-23 Dissolved 2017-09-19
JASON HUGHES RE TECH SERVICES LIMITED Director 2017-05-01 CURRENT 2007-06-18 Dissolved 2017-10-10
JASON HUGHES ISSUETHOSE LIMITED Director 2017-05-01 CURRENT 2012-08-03 Dissolved 2017-10-17
JASON HUGHES EGAS TRADE & PARTICIPATION LIMITED Director 2017-05-01 CURRENT 2000-01-24 Active - Proposal to Strike off
JASON HUGHES SOFTWARE DEVELOPMENT SYSTEMS LTD Director 2017-05-01 CURRENT 2013-03-21 Active - Proposal to Strike off
JASON HUGHES EASTERN SPRING LIMITED Director 2017-05-01 CURRENT 2011-07-08 Dissolved 2017-12-19
JASON HUGHES M.G.P. MEDICAL GUIDELINES AND PROTOCOLS LIMITED Director 2017-05-01 CURRENT 2014-10-23 Dissolved 2017-12-19
JASON HUGHES BRITRADE LIMITED Director 2017-05-01 CURRENT 2008-02-08 Active
JASON HUGHES LORMONT LIMITED Director 2017-05-01 CURRENT 2010-04-20 Active - Proposal to Strike off
JASON HUGHES KELWAY INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 2015-06-23 Active
JASON HUGHES KELWAY LIMITED Director 2017-05-01 CURRENT 2015-08-13 Active
JASON HUGHES INTERNATIONAL AUDITORS & ACCOUNTANTS LTD Director 2017-05-01 CURRENT 2016-08-23 Active
JASON HUGHES SITEZONE LIMITED Director 2017-05-01 CURRENT 2002-05-16 Active - Proposal to Strike off
JASON HUGHES RACING SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-01-13 Active - Proposal to Strike off
JASON HUGHES NEWSCORE LIMITED Director 2017-05-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JASON HUGHES SUNSHINE TRAVEL & TOURIST LIMITED Director 2017-05-01 CURRENT 2004-07-07 Active
JASON HUGHES NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED Director 2017-05-01 CURRENT 2005-01-20 Active
JASON HUGHES MARROWLANE LIMITED Director 2017-05-01 CURRENT 2009-10-31 Active
JASON HUGHES RUSERVOIL LTD Director 2017-05-01 CURRENT 2011-03-07 Active - Proposal to Strike off
JASON HUGHES ZETA SIX LIMITED Director 2017-05-01 CURRENT 2013-09-16 Active - Proposal to Strike off
JASON HUGHES THINKNOMORE LIMITED Director 2017-05-01 CURRENT 2014-08-19 Active - Proposal to Strike off
JASON HUGHES WOOLPORT LIMITED Director 2017-05-01 CURRENT 2014-09-12 Active - Proposal to Strike off
JASON HUGHES JOSS CONTRACTING LIMITED Director 2017-05-01 CURRENT 1996-12-05 Active
JASON HUGHES HALECROSS LIMITED Director 2017-05-01 CURRENT 2001-12-18 Active
JASON HUGHES HALHO LIMITED Director 2017-05-01 CURRENT 2003-04-02 Active - Proposal to Strike off
JASON HUGHES PAPCO PAPER TRADING LIMITED Director 2017-05-01 CURRENT 2003-06-03 Active
JASON HUGHES NOMAD IMAGES LIMITED Director 2017-05-01 CURRENT 2004-06-30 Active - Proposal to Strike off
JASON HUGHES EVISAIR UK LIMITED Director 2017-05-01 CURRENT 2005-09-26 Active - Proposal to Strike off
JASON HUGHES HANGERS PLUS UK LIMITED Director 2017-05-01 CURRENT 2006-02-01 Active - Proposal to Strike off
JASON HUGHES BABEL PICTURE LIMITED Director 2017-05-01 CURRENT 2009-05-27 Active
JASON HUGHES GENERAL STEEL MACHINES LIMITED Director 2017-05-01 CURRENT 2009-11-30 Active - Proposal to Strike off
JASON HUGHES HFO CONSULTING LIMITED Director 2017-05-01 CURRENT 2010-01-13 Active - Proposal to Strike off
JASON HUGHES POR FIN LIMITED Director 2017-05-01 CURRENT 2013-04-22 Active
JASON HUGHES KELWAY IT SOLUTIONS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES KENNINGTON ARCHITECTONIC COMPANY LIMITED Director 2017-05-01 CURRENT 1981-04-15 Active - Proposal to Strike off
JASON HUGHES SUNCITY LIMITED Director 2017-05-01 CURRENT 2015-06-30 Active - Proposal to Strike off
JASON HUGHES KELWAY HOLDINGS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES CTS INVESTMENT (UK) LIMITED Director 2017-04-28 CURRENT 2009-03-25 Active - Proposal to Strike off
JASON HUGHES RICHARDSON EXPORT CO LTD Director 2017-04-21 CURRENT 2013-04-25 Active
JASON HUGHES OBK INTERNATIONAL LIMITED Director 2017-04-20 CURRENT 2004-03-04 Active - Proposal to Strike off
JASON HUGHES PHOENIX REAL ESTATE INVESTMENTS LTD Director 2017-04-01 CURRENT 2012-03-23 Active
JASON HUGHES WORLDMILL LIMITED Director 2017-03-02 CURRENT 2008-02-20 Active
JASON HUGHES JOLBURY LIMITED Director 2016-11-28 CURRENT 2009-06-11 Active - Proposal to Strike off
JASON HUGHES LILAC MAZE LIMITED Director 2016-11-28 CURRENT 2009-07-14 Active
JASON HUGHES SUPREMO MARKETING LIMITED Director 2016-11-28 CURRENT 2009-07-08 Active - Proposal to Strike off
JASON HUGHES MOLEFIND LIMITED Director 2016-11-28 CURRENT 2009-07-21 Active - Proposal to Strike off
JASON HUGHES KEREN 1820 LIMITED Director 2016-01-01 CURRENT 2015-07-13 Active - Proposal to Strike off
JASON HUGHES CONCORDE GLOBAL NETTING LIMITED Director 2014-12-11 CURRENT 1998-06-12 Dissolved 2017-10-10
JASON HUGHES SOME NEW RT LTD Director 2014-10-22 CURRENT 2014-10-22 Active
JASON HUGHES SOMERTEX LTD Director 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JASON HUGHES GEOLINK ENGINEERING LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JASON HUGHES MORDENGATE LIMITED Director 2014-06-11 CURRENT 2014-04-10 Dissolved 2015-02-10
JASON HUGHES MILLPORT INVESTMENTS LIMITED Director 2014-06-01 CURRENT 2011-11-10 Dissolved 2016-03-15
JASON HUGHES EARLPRIDE LIMITED Director 2014-06-01 CURRENT 2011-11-10 Active
JASON HUGHES NEWBOND SOLUTIONS LIMITED Director 2014-04-17 CURRENT 2012-01-09 Dissolved 2014-09-09
JASON HUGHES SERGENT MAJOR COMPANY LIMITED Director 2014-02-28 CURRENT 1997-06-06 Active
JASON HUGHES ZENO MACHINERY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JASON HUGHES XT HOLDING COMPANY LTD Director 2014-01-03 CURRENT 2010-01-15 Dissolved 2014-06-17
JASON HUGHES ANCHOR CORPORATION LTD Director 2013-12-02 CURRENT 2011-12-02 Dissolved 2016-09-06
JASON HUGHES NEWVILLE CONSULTING LIMITED Director 2013-09-19 CURRENT 2013-03-01 Dissolved 2015-11-03
JASON HUGHES LOVELANDS FARM LIMITED Director 2013-07-28 CURRENT 2011-07-27 Dissolved 2016-08-02
JASON HUGHES BELLSTARS PROJECT MANAGEMENT LIMITED Director 2013-07-04 CURRENT 2005-10-03 Active - Proposal to Strike off
JASON HUGHES CLASSTHEME LIMITED Director 2013-01-01 CURRENT 2006-04-27 Dissolved 2014-02-04
JASON HUGHES MAYA TRADING UK LTD. Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
JASON HUGHES ENERGY DITEK LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-04-19
JASON HUGHES LUCKYWARE PRO LTD Director 2011-08-31 CURRENT 2011-08-31 Active
JASON HUGHES MANAGEMENT COMPANY DALPOLYMETAL LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-05-20
JASON HUGHES TRAYLINT LIMITED Director 2011-04-06 CURRENT 2011-03-30 Dissolved 2013-11-26
JASON HUGHES TARIMO TRADING LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2014-07-01
JASON HUGHES CROSSWAVES ESTATES LIMITED Director 2010-09-30 CURRENT 2005-08-31 Dissolved 2013-09-10
JASON HUGHES TRADELUXE LIMITED Director 2010-09-24 CURRENT 2005-03-22 Active
JASON HUGHES PADDINGTON ENTERPRISES LIMITED Director 2010-09-17 CURRENT 2004-07-16 Active - Proposal to Strike off
JASON HUGHES UNITED STEEL BROKERS LIMITED Director 2010-09-16 CURRENT 2004-11-08 Dissolved 2014-09-09
JASON HUGHES ONE MEDIA INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2005-10-26 Active - Proposal to Strike off
JASON HUGHES CARNELL SOLUTIONS LIMITED Director 2010-09-16 CURRENT 1995-12-14 Liquidation
JASON HUGHES T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED Director 2010-09-13 CURRENT 2007-12-17 Active
JASON HUGHES INTERNATIONAL CONSULTING ACCOUNTING LIMITED Director 2010-09-11 CURRENT 2006-10-06 Dissolved 2015-01-20
JASON HUGHES AUDITAS MANAGEMENT & CONSULTING LIMITED Director 2010-08-27 CURRENT 2005-08-09 Active - Proposal to Strike off
JASON HUGHES NBS COMMERCE COMPANY LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JASON HUGHES MONEY MANAGEMENT SYSTEM LTD Director 2010-08-09 CURRENT 2007-12-07 Active
JASON HUGHES GEORESOURCES INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 2002-11-12 Dissolved 2016-04-19
JASON HUGHES SPRING & DIALS LIMITED Director 2010-07-20 CURRENT 2003-08-28 Dissolved 2014-08-05
JASON HUGHES IWT TRADE LIMITED Director 2010-07-20 CURRENT 2002-12-20 Dissolved 2017-07-04
JASON HUGHES COMFIL LTD Director 2010-06-15 CURRENT 1997-06-27 Dissolved 2014-12-30
JASON HUGHES EUROMOUNT COMMERCIAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2013-12-10
JASON HUGHES SAFECLASS LIMITED Director 2010-05-28 CURRENT 2005-03-31 Dissolved 2015-05-26
JASON HUGHES AMBERTON LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2017-07-25
JASON HUGHES CLIPS AND CHAINS INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1991-05-02 Dissolved 2016-06-07
JASON HUGHES MIKHA INVESTMENTS LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-09-24
JASON HUGHES AGEX TRADING LIMITED Director 2010-02-19 CURRENT 2000-07-25 Dissolved 2014-09-30
JASON HUGHES ALPA INTERNATIONAL LIMITED Director 2010-02-19 CURRENT 2000-07-26 Dissolved 2017-09-26
JASON HUGHES AGJD ASSOCIATED AGENTS LIMITED Director 2010-02-19 CURRENT 2000-07-25 Active
JASON HUGHES ALFARI TRADING LTD Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2015-08-18
JASON HUGHES BLSN HOLDING LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-07-29
JASON HUGHES ARKLEY TRADING LIMITED Director 2009-07-03 CURRENT 2004-06-23 Liquidation
JASON HUGHES MEDPROF LTD. Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
JASON HUGHES FLOWSTREAM PCS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-03-29
JASON HUGHES WHITMORE BAKER & CO. ADVISORY LIMITED Director 2007-12-28 CURRENT 2006-08-22 Dissolved 2014-07-29
JASON HUGHES EMIRCA LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
JASON HUGHES INTMAC LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
JASON HUGHES TIMETECH LIMITED Director 2006-03-24 CURRENT 1995-01-09 Active - Proposal to Strike off
JASON HUGHES I.O. TRADING LTD Director 2005-07-08 CURRENT 2005-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON DAVIS
2023-06-20DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2023-05-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-08-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13PSC04Change of details for Markos Nomikos as a person with significant control on 2019-05-10
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES
2019-03-13AP01DIRECTOR APPOINTED MR ANDREW SIMON DAVIS
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12AP01DIRECTOR APPOINTED MR JASON HUGHES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LEE HOGAN
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-30AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13CH01Director's details changed for Mr Sean Lee Hogan on 2015-01-09
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-29AR0110/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-19AR0110/09/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0110/09/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-01AR0110/09/11 ANNUAL RETURN FULL LIST
2011-07-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON NOBES
2011-04-04AP01DIRECTOR APPOINTED MR SEAN LEE HOGAN
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCULL
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLENNON
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COUNDLEY
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY CLOSE SECRETARIAL SERVICES LIMITED
2010-11-04AR0110/09/10 FULL LIST
2010-08-05SH0103/08/10 STATEMENT OF CAPITAL GBP 3
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD COUNDLEY / 22/03/2010
2010-02-23AP01DIRECTOR APPOINTED PAUL JOSEPH GLENNON
2009-12-08AP04CORPORATE SECRETARY APPOINTED CLOSE SECRETARIAL SERVICES LIMITED
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY WH SECRETARIES LIMITED
2009-11-26AA30/09/09 TOTAL EXEMPTION FULL
2009-10-09AR0110/09/09 FULL LIST
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COUNDLEY / 24/08/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SCULL / 26/03/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COUNDLEY / 23/03/2009
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TWINAM
2008-12-10AA30/09/08 TOTAL EXEMPTION FULL
2008-10-08AA30/09/07 TOTAL EXEMPTION FULL
2008-09-19363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED PETER CHARLES SCULL
2008-02-21288aNEW DIRECTOR APPOINTED
2007-11-26363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288bDIRECTOR RESIGNED
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2006-04-21288bDIRECTOR RESIGNED
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-09-26363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288bDIRECTOR RESIGNED
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-17363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISTAPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISTAPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISTAPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VISTAPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTAPORT LIMITED
Trademarks
We have not found any records of VISTAPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTAPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as VISTAPORT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VISTAPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTAPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISTAPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.