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

VYSIONICS ITS HOLDINGS LIMITED

TLT SOLICITORS, REDCLIFF STREET, BRISTOL, BS1 6TP,
Company Registration Number
04483797
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vysionics Its Holdings Ltd
VYSIONICS ITS HOLDINGS LIMITED was founded on 2002-07-11 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Vysionics Its Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VYSIONICS ITS HOLDINGS LIMITED
 
Legal Registered Office
TLT SOLICITORS
REDCLIFF STREET
BRISTOL
BS1 6TP
Other companies in MK9
 
Previous Names
SPEED CHECK SERVICES (HOLDINGS) LIMITED06/01/2011
Filing Information
Company Number 04483797
Company ID Number 04483797
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-03-05 09:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VYSIONICS ITS HOLDINGS 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.

Company Officers of VYSIONICS ITS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2010-03-12
CARSTEN REINHARD BIERMANN
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SVEN FRANK THORSTEN OELERT
Director 2014-11-14 2015-03-18
BRUCE BRAIN
Director 2010-02-26 2014-11-14
BRIAN ROY CHAPMAN
Director 2010-02-26 2014-11-14
ROBIN CHILLMAN
Director 2011-05-18 2014-11-14
ALISTAIR LEE PENDLETON
Director 2014-03-27 2014-11-14
IAN VICTOR STEWART PODMORE
Director 2010-02-26 2014-03-27
PAUL CHARLES WILLIAM DAVEY
Director 2010-02-26 2011-03-28
BRIAN CHAPMAN
Company Secretary 2010-02-26 2010-03-12
TIMOTHY JOHN PIPER
Company Secretary 2004-09-30 2010-02-26
CHRISTOPHER ARTHUR BOOY
Director 2002-07-11 2010-02-26
JACQUELINE WENDY BOOY
Director 2009-04-30 2010-02-26
BRIAN CHAPMAN
Director 2010-02-26 2010-02-26
JANICE PIPER
Director 2009-04-30 2010-02-26
TIMOTHY JOHN PIPER
Director 2002-07-11 2010-02-26
INDERJIT SINGH PARMAR
Company Secretary 2002-07-11 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24

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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-03DS01Application to strike the company off the register
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18SH20Statement by Directors
2020-12-18SH19Statement of capital on 2020-12-18 GBP 10.17
2020-12-18CAP-SSSolvency Statement dated 08/12/20
2020-12-18RES13Resolutions passed:
  • Share premium account of £1,649,00 be cancelled and credited to a reserve. 08/12/2020
  • Resolution of reduction in issued share capital
2020-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-08SH0108/12/20 STATEMENT OF CAPITAL GBP 271210.17
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-26AUDAUDITOR'S RESIGNATION
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK LEPS
2019-06-21AP01DIRECTOR APPOINTED MR MARKUS WEBER
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2019-04-03TM02Termination of appointment of Shoosmiths Secretaries Limited on 2019-03-31
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN REINHARD BIERMANN
2018-03-22AP01DIRECTOR APPOINTED MR RICHARD GORRINGE
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 271200
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11CH01Director's details changed for Mr. Carsten Biermann on 2015-10-23
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 271200
2015-11-30AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM 1st Floor Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SVEN FRANK THORSTEN OELERT
2014-11-25AP01DIRECTOR APPOINTED SVEN OELERT
2014-11-25AP01DIRECTOR APPOINTED CARSTEN BIERMANN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHILLMAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PENDLETON
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 271200
2014-11-14AR0120/10/14 FULL LIST
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 271200
2014-07-22AR0111/07/14 FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PODMORE
2014-04-23AP01DIRECTOR APPOINTED ALISTAIR LEE PENDLETON
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0111/07/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0111/07/12 FULL LIST
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0111/07/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR ROBIN CHILLMAN
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY
2011-01-06RES15CHANGE OF NAME 23/12/2010
2011-01-06CERTNMCOMPANY NAME CHANGED SPEED CHECK SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/01/11
2011-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0112/07/10 FULL LIST
2010-07-21AR0111/07/10 FULL LIST
2010-05-20AP01DIRECTOR APPOINTED MR BRIAN ROY CHAPMAN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2010-04-28MEM/ARTSARTICLES OF ASSOCIATION
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY BRIAN CHAPMAN
2010-04-23AP03SECRETARY APPOINTED BRIAN CHAPMAN
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 430 FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 7SG
2010-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-24RES13ENTER FINANCIAL DOCUMENTS 12/03/2010
2010-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-18AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JANICE PIPER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIPER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOOY
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOY
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PIPER
2010-03-15AP01DIRECTOR APPOINTED PAUL CHARLES WILLIAM DAVEY
2010-03-15AP01DIRECTOR APPOINTED MR BRUCE BRAIN
2010-03-15AP01DIRECTOR APPOINTED IAN VICTOR STEWART PODMORE
2010-03-15AP01DIRECTOR APPOINTED BRIAN CHAPMAN
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-26RES01ADOPT ARTICLES 23/02/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 5-6 HELIX BUSINESS PARK WILTON ROAD CAMBERLEY SURREY GU15 2QT
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-07AR0111/07/09 FULL LIST
2009-06-22288aDIRECTOR APPOINTED JACQUELINE WENDY BOOY
2009-06-22288aDIRECTOR APPOINTED JANICE PIPER
2008-09-02363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-31363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-09-29RES12VARYING SHARE RIGHTS AND NAMES
2005-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-08288bSECRETARY RESIGNED
2004-11-18288aNEW SECRETARY APPOINTED
2004-10-04363sRETURN MADE UP TO 11/07/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VYSIONICS ITS HOLDINGS 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 VYSIONICS ITS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-29 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE "INVESTOR")
COMPOSITE GUARANTEE AND DEBENTURES 2010-04-14 Satisfied LLOYDS DEVELOPMENT CAPITAL LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2010-03-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of VYSIONICS ITS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VYSIONICS ITS HOLDINGS LIMITED
Trademarks
We have not found any records of VYSIONICS ITS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VYSIONICS ITS HOLDINGS 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 (70100 - Activities of head offices) as VYSIONICS ITS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VYSIONICS ITS HOLDINGS 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 VYSIONICS ITS HOLDINGS 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 VYSIONICS ITS HOLDINGS 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.