VISA UK LIMITED
Overview
| Company Name | VISA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02744892 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VISA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VISA UK LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for VISA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Sharon Julie Dean as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Prini Patel Pithouse as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Mary Hogg as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 164 pages | AA | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 17 pages | AA | ||||||||||
Appointment of Mrs Mandy Lamb as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jenifer Mary Mundy as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
Director's details changed for Ms Charlotte Mary Hogg on Feb 22, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 144 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms. Jenifer Mary Mundy as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of VISA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PITHOUSE, Prini Patel, Ms. | Secretary | 1 Sheldon Square London W2 6TT | 254854800001 | |||||||
| DEAN, Sharon Julie | Director | 1 Sheldon Square London W2 6TT | United Kingdom | British | 323875070001 | |||||
| LAMB, Mandy | Director | 1 Sheldon Square London W2 6TT | England | South African | 290558640001 | |||||
| PITHOUSE, Prini Patel | Director | 1 Sheldon Square London W2 6TT | United Kingdom | British | 260264350001 | |||||
| BUCHANAN, Rennae | Secretary | Sheldon Square W2 6TT London 1 England | 201280080001 | |||||||
| BUCKSEY, Nicholas | Secretary | 1 Sheldon Square London W2 6TT | 234348260001 | |||||||
| FORSTER, Paul | Secretary | Sheldon Square W2 6TT London 1 | British | 193510060001 | ||||||
| LEE, Tony | Secretary | Sheldon Square W2 6TT London 1 United Kingdom | British | 180349490001 | ||||||
| TURNER, Vanessa Ann-Marie | Secretary | Sheldon Square W2 6TT London 1 United Kingdom | British | 165660140001 | ||||||
| WALSH, Carol Susan Philippa | Secretary | 1 Sheldon Square W2 6TT London | British | 44524970003 | ||||||
| ANTIPOF, Mark | Director | Sheldon Square W2 6TT London 1 England | United Kingdom | British | 198266950001 | |||||
| ASHWORTH, Michael | Director | 25 Walbrook EC4N 8AF London The Walbrook Building Uk | Uk | British | 200688070001 | |||||
| AYLIFFE, Peter George Edwin | Director | 1 Sheldon Square London W2 6TT | United Kingdom | British | 111882140001 | |||||
| AYLIFFE, Peter George Edwin | Director | 214 Pacific Wharf 165 Rotherhithe Street SE16 5QF London | United Kingdom | British | 111882140001 | |||||
| BACK, Jonathan David | Director | Darland Hall Farm House Darland Lane, Rossett LL12 0BA Wrexham Clwyd | Wales | British | 113705840001 | |||||
| BANKS, Richard Lee | Director | Maple Cottage Leas Garden Jackson Bridge HD7 1UG Holmfirth West Yorkshire | United Kingdom | British | 51619890001 | |||||
| BELLAMY, Terence John | Director | Temara Westfields Whiteleaf HP27 0LH Princes Risborough Buckinghamshire | British | 50696090001 | ||||||
| BERRILL, Jonathan Mark | Director | 15 Seton Place KY11 9JR Dunfermline Fife | British | 82718260001 | ||||||
| BERRY, John Richard | Director | Ambury House Nettleden Road Potten End HP4 2RF Berkhamsted Hertfordshire | England | British | 37163440001 | |||||
| BIGNALL, Kenneth Charles | Director | 18 Burghley Road Wimbledon SW19 5BH London | British | 53309110004 | ||||||
| BLACKLER, Trevor | Director | Holmesdale 25 Hadlow Road TN9 1LE Tonbridge Kent | British | 32998840002 | ||||||
| BLACKLER, Trevor | Director | Holmesdale 25 Hadlow Road TN9 1LE Tonbridge Kent | British | 32998840002 | ||||||
| BRANDWOOD, Graham | Director | 1 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | British | 74367530001 | ||||||
| BROBBEL, Christopher Jesse | Director | 26 Cammo Grove EH4 8EX Edinburgh | British | 25897440001 | ||||||
| BROBBEL, Christopher Jesse | Director | 26 Cammo Grove EH4 8EX Edinburgh | British | 25897440001 | ||||||
| CASSIDY, Bryan Horan | Director | 47 Brambledown Road SM6 0TF Wallington Surrey | England | British | 65595780001 | |||||
| CHAN, David | Director | 2 Hertsmere Road E14 4AB London Hertsmere House Uk | United Kingdom | United States | 156924320001 | |||||
| CHAPMAN, Robert Stephen | Director | 12 Apple Way CM2 9HX Chelmsford | British | 114911940001 | ||||||
| CLARK, Donald Michael Roger | Director | 76 Brick Kiln Lane Rufford L40 1SZ Ormskirk Lancashire | British | 39526670001 | ||||||
| CLARK, Donald Michael Roger | Director | 76 Brick Kiln Lane Rufford L40 1SZ Ormskirk Lancashire | British | 39526670001 | ||||||
| CLERKIN, Conal | Director | Ashington Rise Navan Road Dublin 101 Ireland | Irish | 140446120001 | ||||||
| CLIFTON MARSHALL, Gary Peter | Director | Longford Oaks Longford DE6 3AH Ashbourne Derbyshire | British | 82137690001 | ||||||
| CORCORAN, James Bernard | Director | 42 Norland Square W11 4PZ London | England | British,Irish | 72376200001 | |||||
| CORFIELD, Ian | Director | 14 Portsea Place W2 2BL London | England | British | 98751210003 | |||||
| COUGHLAN, Gregory | Director | Bishopsgate EC2M 3TQ London 155 | Uk | Irish | 201498540001 |
What are the latest statements on persons with significant control for VISA UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 27, 2017 | The 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