Company Information for VISAV LTD.
Sherwood Business Centre, 616a To 618a Mansfield Road, Sherwood Nottingham, NOTTINGHAMSHIRE, NG5 2GA,
|
Company Registration Number
04511143
Private Limited Company
Active |
Company Name | |
---|---|
VISAV LTD. | |
Legal Registered Office | |
Sherwood Business Centre 616a To 618a Mansfield Road Sherwood Nottingham NOTTINGHAMSHIRE NG5 2GA Other companies in NG5 | |
Company Number | 04511143 | |
---|---|---|
Company ID Number | 04511143 | |
Date formed | 2002-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-29 | |
Latest return | 2023-08-14 | |
Return next due | 2024-08-28 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB804591042 |
Last Datalog update: | 2024-04-11 08:54:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA JANE DOUGLAS |
||
MICHAEL KENNETH DOUGLAS |
||
ROBERT JOHN NELSON |
||
ANDREW SAWFORD |
||
JONATHAN EDWARD SHAW |
||
QAMAR JAMIL SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS LEE MILLS |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTEL BUSINESS SPECIALISTS LIMITED | Director | 2000-08-23 | CURRENT | 2000-08-23 | Dissolved 2014-11-04 | |
ROBIN HOOD LIMITED | Director | 1998-05-01 | CURRENT | 1998-03-17 | Active | |
CROCUS MILL LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
SAWFORD (UK) LIMITED | Director | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
SAWFORD SHEET METAL LIMITED | Director | 1991-05-09 | CURRENT | 1978-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/03/23 TO 29/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
31/08/23 STATEMENT OF CAPITAL GBP 2000 | ||
31/08/23 STATEMENT OF CAPITAL GBP 2000 | ||
DIRECTOR APPOINTED KATE MICHELLE ALGATE | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
RES12 | Resolution of varying share rights or name | |
19/08/22 STATEMENT OF CAPITAL GBP 1000 | ||
11/08/22 STATEMENT OF CAPITAL GBP 200.00 | ||
CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | |
SH01 | 19/08/22 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | Director's details changed for Mr Robert John Nelson on 2022-08-04 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM DAVIS | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
SH01 | 19/03/20 STATEMENT OF CAPITAL GBP 100190 | |
SH01 | 19/03/20 STATEMENT OF CAPITAL GBP 100200 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 25/03/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR JAMIL SHEIKH / 13/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN NELSON / 13/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH DOUGLAS / 13/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA JANE DOUGLAS on 2012-08-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHAW / 13/08/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SAWFORD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR JAMAL SHEIKH / 16/08/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHAW / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NELSON / 14/08/2010 | |
AP01 | DIRECTOR APPOINTED MR QAMAR JAMAL SHEIKH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR JONATHAN EDWARD SHAW | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DOUGLAS MILLS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: ROBIN HOOD HOUSE 616A MANSFIELD, ROAD, SHERWOOD, NOTTINGHAM, NOTTINGHAMSHIRE NG5 2GA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 24/08/02--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISAV LTD.
VISAV LTD. owns 9 domain names.
cliftoncommunity.co.uk neighbourhoodalert.co.uk betterfencing.co.uk destinationnottingham.co.uk smetoyou.co.uk meadowscommunity.co.uk mealselector.co.uk vivav.co.uk nottinghamshireattractions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
Cheshire West and Chester Council | |
|
Marketing |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Mansfield District Council | |
|
|
Cheshire West and Chester | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
PUBLICITY - GENERAL |
Wakefield Council | |
|
|
Nottingham City Council | |
|
OTHER SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |