VISION SEMANTICS LIMITED
Overview
| Company Name | VISION SEMANTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04088646 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VISION SEMANTICS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is VISION SEMANTICS LIMITED located?
| Registered Office Address | 79 Caroline Street B3 1UP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISION SEMANTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISOPHONICS LIMITED | Jan 02, 2007 | Jan 02, 2007 |
| AGENT-TEL LIMITED | Jan 03, 2001 | Jan 03, 2001 |
| MOSTSURF LIMITED | Oct 12, 2000 | Oct 12, 2000 |
What are the latest accounts for VISION SEMANTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for VISION SEMANTICS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 06, 2022 |
What are the latest filings for VISION SEMANTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2024 | 9 pages | LIQ03 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from C/O C/- Qmul 327 Mile End Road London E1 4NS to 79 Caroline Street Birmingham B3 1UP on Mar 27, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adam Charles Daykin as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gerard Mcfall as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gerard Mcfall as a secretary on Feb 20, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 06, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 11, 2022
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr John Colman O'donohue on Aug 07, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jiang Li as a director on Nov 02, 2020 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael Gerard Mcfall as a secretary on Mar 16, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Gerard Mcfall as a director on Mar 16, 2020 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Coleman O'donohue on Mar 17, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of VISION SEMANTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GONG, Shaogang Sean, Prof | Director | 9 High View HA5 3NZ Pinner Middlesex | United Kingdom | British | 102738940001 | |||||
| O'DONOHUE, John Colman | Director | Townsend Road Streatley RG8 9LH Reading Mayfield England | England | Irish | 149797380002 | |||||
| ADEOLA, Adedayo | Secretary | Queen Mary University Of London 327 Mile End Road E11 4NS London | British | 99119660001 | ||||||
| CURTIS, Dean Simon | Secretary | 69 Greenway Totteridge N20 8EL London | British | 76894410001 | ||||||
| KOGER, Robert Pieter | Secretary | Chiltern Close CO1 1ZS Colchester 24 Essex United Kingdom | 158004440001 | |||||||
| MCFALL, Michael Gerard | Secretary | c/o C/- Qmul Mile End Road E1 4NS London 327 | 268306440001 | |||||||
| PUGMIRE, Christopher Alex | Secretary | 40958 Edithna Street SW9 9JP London | British | 110663810001 | ||||||
| SIMS, Malcolm Leslie | Secretary | 23 St Martins Drive KT12 3BW Walton On Thames Surrey | British | 64767870001 | ||||||
| IP2IPO SERVICES LIMITED | Secretary | 24 Cornhill EC3V 3ND London | 122951520001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDRED, Keith, Dr | Director | 42 Station Road CM16 4HN Epping Essex | United Kingdom | British | 32495510001 | |||||
| CURTIS, Dean Simon | Director | 69 Greenway Totteridge N20 8EL London | United Kingdom | British | 76894410001 | |||||
| DAVIES, John Alun, Doctor | Director | Southgate Kiln Lane, Welton NN11 5JN Daventry Northamptonshire | British | 72513560001 | ||||||
| DAYKIN, Adam Charles, Dr | Director | Charter Buildings Catherine Grove SE10 8BB London 9 Great Britain | United Kingdom | British | 123481550002 | |||||
| KOGER, Robert Pieter | Director | 24 Chiltern Close CO1 1ZS Colchester Essex | United Kingdom | Dutch | 125295970001 | |||||
| LI, Jiang | Director | Bantian 518129 Longgang District Huawei Industrial Base Shenzhen China | China | Chinese | 256313830001 | |||||
| LINDSAY, Alan, Dr | Director | The Stores Furneux Pelham SG9 0LL Buntingford Hertfordshire | British | 105782190001 | ||||||
| MCFALL, Michael Gerard | Director | c/o C/- Qmul Mile End Road E1 4NS London 327 | England | British | 204931270002 | |||||
| QUEST, Caroline Anne | Director | 35 Brookland Hill NW11 6DU London | England | British | 66333770001 | |||||
| WILLIAMS, David, Prof | Director | 57 Southborough Road BR1 2EL Bromley Kent | British | 85720740001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| IP2IPO SERVICES LIMITED | Director | 24 Cornhill EC3V 3ND London | 122951520001 |
Who are the persons with significant control of VISION SEMANTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Queen Mary & Westfield College | Oct 12, 2016 | Mile End Road E1 4NS London 327 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Prof Shaogang Sean Gong | Oct 12, 2016 | Caroline Street B3 1UP Birmingham 79 | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Does VISION SEMANTICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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