VISA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVISA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02744892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISA UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VISA UK LIMITED located?

    Registered Office Address
    1 Sheldon Square
    London
    W2 6TT
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VISA UK LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for VISA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Sharon Julie Dean as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Ms Prini Patel Pithouse as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Charlotte Mary Hogg as a director on Jul 18, 2025

    1 pagesTM01

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    164 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Full accounts made up to Sep 30, 2023

    15 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Appointment of Mrs Mandy Lamb as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of Jenifer Mary Mundy as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Director's details changed for Ms Charlotte Mary Hogg on Feb 22, 2022

    2 pagesCH01

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    144 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    12 pagesAA

    Confirmation statement made on May 27, 2019 with updates

    6 pagesCS01

    Appointment of Ms. Jenifer Mary Mundy as a director on Jan 08, 2019

    2 pagesAP01

    Who are the officers of VISA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITHOUSE, Prini Patel, Ms.
    1 Sheldon Square
    London
    W2 6TT
    Secretary
    1 Sheldon Square
    London
    W2 6TT
    254854800001
    DEAN, Sharon Julie
    1 Sheldon Square
    London
    W2 6TT
    Director
    1 Sheldon Square
    London
    W2 6TT
    United KingdomBritish323875070001
    LAMB, Mandy
    1 Sheldon Square
    London
    W2 6TT
    Director
    1 Sheldon Square
    London
    W2 6TT
    EnglandSouth African290558640001
    PITHOUSE, Prini Patel
    1 Sheldon Square
    London
    W2 6TT
    Director
    1 Sheldon Square
    London
    W2 6TT
    United KingdomBritish260264350001
    BUCHANAN, Rennae
    Sheldon Square
    W2 6TT London
    1
    England
    Secretary
    Sheldon Square
    W2 6TT London
    1
    England
    201280080001
    BUCKSEY, Nicholas
    1 Sheldon Square
    London
    W2 6TT
    Secretary
    1 Sheldon Square
    London
    W2 6TT
    234348260001
    FORSTER, Paul
    Sheldon Square
    W2 6TT London
    1
    Secretary
    Sheldon Square
    W2 6TT London
    1
    British193510060001
    LEE, Tony
    Sheldon Square
    W2 6TT London
    1
    United Kingdom
    Secretary
    Sheldon Square
    W2 6TT London
    1
    United Kingdom
    British180349490001
    TURNER, Vanessa Ann-Marie
    Sheldon Square
    W2 6TT London
    1
    United Kingdom
    Secretary
    Sheldon Square
    W2 6TT London
    1
    United Kingdom
    British165660140001
    WALSH, Carol Susan Philippa
    1 Sheldon Square
    W2 6TT London
    Secretary
    1 Sheldon Square
    W2 6TT London
    British44524970003
    ANTIPOF, Mark
    Sheldon Square
    W2 6TT London
    1
    England
    Director
    Sheldon Square
    W2 6TT London
    1
    England
    United KingdomBritish198266950001
    ASHWORTH, Michael
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    Uk
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    Uk
    UkBritish200688070001
    AYLIFFE, Peter George Edwin
    1 Sheldon Square
    London
    W2 6TT
    Director
    1 Sheldon Square
    London
    W2 6TT
    United KingdomBritish111882140001
    AYLIFFE, Peter George Edwin
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    Director
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    United KingdomBritish111882140001
    BACK, Jonathan David
    Darland Hall Farm House
    Darland Lane, Rossett
    LL12 0BA Wrexham
    Clwyd
    Director
    Darland Hall Farm House
    Darland Lane, Rossett
    LL12 0BA Wrexham
    Clwyd
    WalesBritish113705840001
    BANKS, Richard Lee
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    Director
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    United KingdomBritish51619890001
    BELLAMY, Terence John
    Temara Westfields
    Whiteleaf
    HP27 0LH Princes Risborough
    Buckinghamshire
    Director
    Temara Westfields
    Whiteleaf
    HP27 0LH Princes Risborough
    Buckinghamshire
    British50696090001
    BERRILL, Jonathan Mark
    15 Seton Place
    KY11 9JR Dunfermline
    Fife
    Director
    15 Seton Place
    KY11 9JR Dunfermline
    Fife
    British82718260001
    BERRY, John Richard
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    Director
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    EnglandBritish37163440001
    BIGNALL, Kenneth Charles
    18 Burghley Road
    Wimbledon
    SW19 5BH London
    Director
    18 Burghley Road
    Wimbledon
    SW19 5BH London
    British53309110004
    BLACKLER, Trevor
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    Director
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    British32998840002
    BLACKLER, Trevor
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    Director
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    British32998840002
    BRANDWOOD, Graham
    1 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    1 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    British74367530001
    BROBBEL, Christopher Jesse
    26 Cammo Grove
    EH4 8EX Edinburgh
    Director
    26 Cammo Grove
    EH4 8EX Edinburgh
    British25897440001
    BROBBEL, Christopher Jesse
    26 Cammo Grove
    EH4 8EX Edinburgh
    Director
    26 Cammo Grove
    EH4 8EX Edinburgh
    British25897440001
    CASSIDY, Bryan Horan
    47 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Director
    47 Brambledown Road
    SM6 0TF Wallington
    Surrey
    EnglandBritish65595780001
    CHAN, David
    2 Hertsmere Road
    E14 4AB London
    Hertsmere House
    Uk
    Director
    2 Hertsmere Road
    E14 4AB London
    Hertsmere House
    Uk
    United KingdomUnited States156924320001
    CHAPMAN, Robert Stephen
    12 Apple Way
    CM2 9HX Chelmsford
    Director
    12 Apple Way
    CM2 9HX Chelmsford
    British114911940001
    CLARK, Donald Michael Roger
    76 Brick Kiln Lane
    Rufford
    L40 1SZ Ormskirk
    Lancashire
    Director
    76 Brick Kiln Lane
    Rufford
    L40 1SZ Ormskirk
    Lancashire
    British39526670001
    CLARK, Donald Michael Roger
    76 Brick Kiln Lane
    Rufford
    L40 1SZ Ormskirk
    Lancashire
    Director
    76 Brick Kiln Lane
    Rufford
    L40 1SZ Ormskirk
    Lancashire
    British39526670001
    CLERKIN, Conal
    Ashington Rise
    Navan Road
    Dublin
    101
    Ireland
    Director
    Ashington Rise
    Navan Road
    Dublin
    101
    Ireland
    Irish140446120001
    CLIFTON MARSHALL, Gary Peter
    Longford Oaks
    Longford
    DE6 3AH Ashbourne
    Derbyshire
    Director
    Longford Oaks
    Longford
    DE6 3AH Ashbourne
    Derbyshire
    British82137690001
    CORCORAN, James Bernard
    42 Norland Square
    W11 4PZ London
    Director
    42 Norland Square
    W11 4PZ London
    EnglandBritish,Irish72376200001
    CORFIELD, Ian
    14 Portsea Place
    W2 2BL London
    Director
    14 Portsea Place
    W2 2BL London
    EnglandBritish98751210003
    COUGHLAN, Gregory
    Bishopsgate
    EC2M 3TQ London
    155
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    UkIrish201498540001

    What are the latest statements on persons with significant control for VISA UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0