Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISAV LTD.
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 Overview

About Visav Ltd.
VISAV LTD. was founded on 2002-08-14 and has its registered office in Sherwood Nottingham. The organisation's status is listed as "Active". Visav Ltd. is a Private Limited Company registered in 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
VISAV LTD.
 
Legal Registered Office
Sherwood Business Centre
616a To 618a Mansfield Road
Sherwood Nottingham
NOTTINGHAMSHIRE
NG5 2GA
Other companies in NG5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISAV LTD.
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 VISAV LTD.

Current Directors
Officer Role Date Appointed
LISA JANE DOUGLAS
Company Secretary 2002-08-24
MICHAEL KENNETH DOUGLAS
Director 2002-08-24
ROBERT JOHN NELSON
Director 2005-04-01
ANDREW SAWFORD
Director 2011-04-01
JONATHAN EDWARD SHAW
Director 2008-09-17
QAMAR JAMIL SHEIKH
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS LEE MILLS
Director 2005-04-01 2008-08-22
DUPORT SECRETARY LIMITED
Nominated Secretary 2002-08-14 2002-08-14
DUPORT DIRECTOR LIMITED
Nominated Director 2002-08-14 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNETH DOUGLAS TOTEL BUSINESS SPECIALISTS LIMITED Director 2000-08-23 CURRENT 2000-08-23 Dissolved 2014-11-04
MICHAEL KENNETH DOUGLAS ROBIN HOOD LIMITED Director 1998-05-01 CURRENT 1998-03-17 Active
ANDREW SAWFORD CROCUS MILL LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
ANDREW SAWFORD SAWFORD (UK) LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
ANDREW SAWFORD SAWFORD SHEET METAL LIMITED Director 1991-05-09 CURRENT 1978-09-06 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
2024-04-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-09-0631/08/23 STATEMENT OF CAPITAL GBP 2000
2023-09-0531/08/23 STATEMENT OF CAPITAL GBP 2000
2023-07-11DIRECTOR APPOINTED KATE MICHELLE ALGATE
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-29AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-09-20RES12Resolution of varying share rights or name
2022-08-2619/08/22 STATEMENT OF CAPITAL GBP 1000
2022-08-2611/08/22 STATEMENT OF CAPITAL GBP 200.00
2022-08-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-26SH0119/08/22 STATEMENT OF CAPITAL GBP 1000
2022-08-04CH01Director's details changed for Mr Robert John Nelson on 2022-08-04
2022-06-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM DAVIS
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18SH03Purchase of own shares
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-05-06SH0119/03/20 STATEMENT OF CAPITAL GBP 100190
2020-04-02SH0119/03/20 STATEMENT OF CAPITAL GBP 100200
2020-03-19RES12Resolution of varying share rights or name
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWFORD
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-08-05SH03Purchase of own shares
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-10AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-12ANNOTATIONReplacement
2014-02-12AR0114/08/13 ANNUAL RETURN FULL LIST
2014-02-12ANNOTATIONReplaced
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31SH0125/03/13 STATEMENT OF CAPITAL GBP 200
2013-08-21AR0114/08/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR JAMIL SHEIKH / 13/08/2012
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN NELSON / 13/08/2012
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH DOUGLAS / 13/08/2012
2012-08-23CH03SECRETARY'S DETAILS CHNAGED FOR LISA JANE DOUGLAS on 2012-08-13
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHAW / 13/08/2012
2012-02-27AP01DIRECTOR APPOINTED MR ANDREW SAWFORD
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0114/08/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR JAMAL SHEIKH / 16/08/2011
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27AR0114/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHAW / 14/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NELSON / 14/08/2010
2010-05-04AP01DIRECTOR APPOINTED MR QAMAR JAMAL SHEIKH
2010-01-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17288aDIRECTOR APPOINTED MR JONATHAN EDWARD SHAW
2008-09-10363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS MILLS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: ROBIN HOOD HOUSE 616A MANSFIELD, ROAD, SHERWOOD, NOTTINGHAM, NOTTINGHAMSHIRE NG5 2GA
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-30288aNEW DIRECTOR APPOINTED
2005-07-30288aNEW DIRECTOR APPOINTED
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-26363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-06225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-2988(2)RAD 24/08/02--------- £ SI 98@1=98 £ IC 2/100
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288bSECRETARY RESIGNED
2002-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VISAV LTD. 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 VISAV LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISAV LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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.

Intangible Assets
Patents
We have not found any records of VISAV LTD. registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of VISAV LTD. registering or being granted any trademarks
Income
Government Income

Government spend with VISAV LTD.

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-12-31 GBP £3,300 Supplies and services
Cheshire West and Chester Council 2014-09-30 GBP £3,000 Marketing
Cheshire West and Chester 2014-02-13 GBP £1,000
Cheshire West and Chester 2014-01-23 GBP £2,500
Mansfield District Council 2013-08-01 GBP £1,300
Cheshire West and Chester 2013-07-15 GBP £7,000
Milton Keynes Council 2013-05-24 GBP £8,200 Supplies and services
Nottingham City Council 2013-02-05 GBP £2,800
http://statistics.data.gov.uk/id/local-authority/00FY 2013-02-05 GBP £2,800 PUBLICITY - GENERAL
Wakefield Council 2012-10-19 GBP £6,000
Nottingham City Council 2011-11-08 GBP £250 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.

Outgoings
Business Rates/Property Tax
No properties were found where VISAV LTD. 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 VISAV LTD. 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 VISAV LTD. 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.