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

VISSIM UK LTD

HALL FARM BARN, KETTERINGHAM LANE, HETHERSETT, NORFOLK, NR9 3DF,
Company Registration Number
07478200
Private Limited Company
Active

Company Overview

About Vissim Uk Ltd
VISSIM UK LTD was founded on 2010-12-23 and has its registered office in Hethersett. The organisation's status is listed as "Active". Vissim Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VISSIM UK LTD
 
Legal Registered Office
HALL FARM BARN
KETTERINGHAM LANE
HETHERSETT
NORFOLK
NR9 3DF
Other companies in BA5
 
Previous Names
OFFSHORE PROFILE LTD08/02/2021
Filing Information
Company Number 07478200
Company ID Number 07478200
Date formed 2010-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISSIM UK 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.
Companies with same name VISSIM UK LTD
The following companies were found which have the same name as VISSIM UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISSIM UK FORMER LTD SUITE G HOPPER WAY DISS IP22 4GT Active - Proposal to Strike off Company formed on the 2010-11-05
VISSIM UK HOLDING LTD Hall Farm Barn Ketteringham Lane Hethersett NORFOLK NR9 3DF Active Company formed on the 2023-03-16

Company Officers of VISSIM UK LTD

Current Directors
Officer Role Date Appointed
NICHOLAS GAWAIN DENT
Director 2017-09-15
KRISTOFFER RYE TORRING
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
AMMIER KHALED SARHAN
Director 2012-06-01 2017-11-14
PETER STEPHEN EADE
Director 2015-12-31 2017-09-30
ALLAN MIRDAHL MOE
Director 2012-06-01 2015-09-21
ROGER PATRICK ALEXANDER HEYKOOP
Director 2010-12-23 2012-12-21
KRISTIAN DAVID KOSSEN
Director 2010-12-23 2012-06-01
GRAHAM MICHAEL COWAN
Director 2010-12-23 2010-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GAWAIN DENT VISSIM UK FORMER LTD Director 2017-09-15 CURRENT 2010-11-05 Active - Proposal to Strike off
KRISTOFFER RYE TORRING VISSIM UK FORMER LTD Director 2017-11-14 CURRENT 2010-11-05 Active - Proposal to Strike off

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
2024-01-05CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Suite G, Diss Business Park Hopper Way Diss IP22 4GT England
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Dbh 20 Diss Business Park Hopper Way Diss IP22 4GT England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Dbh 20 Diss Business Park Hopper Way Diss IP22 4GT England
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-08RES15CHANGE OF COMPANY NAME 08/02/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM Dbh 13 Diss Business Park Hopper Way Diss IP22 4GT England
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-23PSC05Change of details for Vissim As as a person with significant control on 2019-10-08
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-17RP04AP01SECOND FILING OF AP01 FOR NICHOLAS GAWAIN DENT
2018-01-17ANNOTATIONClarification
2018-01-17RP04AP01SECOND FILING OF AP01 FOR NICHOLAS GAWAIN DENT
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED KRISTOFFER RYE TORRING
2017-12-05AP01DIRECTOR APPOINTED NICHOLAS GAWAIN DENT
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AMMIER SARHAN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER EADE
2017-12-05AP01DIRECTOR APPOINTED NICHOLAS GAWAIN DENT
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM One New Street Wells Somerset BA5 2LA
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED PETER STEPHEN EADE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MIRDAHL MOE
2015-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2015-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-28DISS40Compulsory strike-off action has been discontinued
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0123/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HEYKOOP
2013-01-31AP01DIRECTOR APPOINTED ALLAN MIRDAHL MOE
2013-01-31AP01DIRECTOR APPOINTED AMMIER KHALED SARHAN
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KOSSEN
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW UNITED KINGDOM
2013-01-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-02AR0124/12/11 FULL LIST
2012-01-27AR0123/12/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED ROGER PATRICK ALEXANDER HEYKOOP
2011-01-21AP01DIRECTOR APPOINTED KRISTIAN DAVID KOSSEN
2011-01-21SH0123/12/10 STATEMENT OF CAPITAL GBP 1
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of VISSIM UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VISSIM UK LTD
Trademarks
We have not found any records of VISSIM UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISSIM UK LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as VISSIM UK LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where VISSIM UK 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 VISSIM UK 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 VISSIM UK 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.