VISION SEMANTICS LIMITED

VISION SEMANTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVISION SEMANTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04088646
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VISION SEMANTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISOPHONICS LIMITEDJan 02, 2007Jan 02, 2007
    AGENT-TEL LIMITEDJan 03, 2001Jan 03, 2001
    MOSTSURF LIMITEDOct 12, 2000Oct 12, 2000

    What are the latest accounts for VISION SEMANTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for VISION SEMANTICS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2022

    What are the latest filings for VISION SEMANTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 16, 2024

    9 pagesLIQ03

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2023

    LRESSP

    Termination of appointment of Adam Charles Daykin as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Michael Gerard Mcfall as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Michael Gerard Mcfall as a secretary on Feb 20, 2023

    1 pagesTM02

    Confirmation statement made on Oct 06, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 11, 2022

    • Capital: GBP 17.63
    3 pagesSH01

    Director's details changed for Mr John Colman O'donohue on Aug 07, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jiang Li as a director on Nov 02, 2020

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Unaudited abridged accounts made up to Jul 31, 2019

    9 pagesAA

    Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Appointment of Mr Michael Gerard Mcfall as a secretary on Mar 16, 2020

    2 pagesAP03

    Appointment of Mr Michael Gerard Mcfall as a director on Mar 16, 2020

    2 pagesAP01

    Director's details changed for Mr John Coleman O'donohue on Mar 17, 2020

    2 pagesCH01

    Who are the officers of VISION SEMANTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONG, Shaogang Sean, Prof
    9 High View
    HA5 3NZ Pinner
    Middlesex
    Director
    9 High View
    HA5 3NZ Pinner
    Middlesex
    United KingdomBritish102738940001
    O'DONOHUE, John Colman
    Townsend Road
    Streatley
    RG8 9LH Reading
    Mayfield
    England
    Director
    Townsend Road
    Streatley
    RG8 9LH Reading
    Mayfield
    England
    EnglandIrish149797380002
    ADEOLA, Adedayo
    Queen Mary University Of London
    327 Mile End Road
    E11 4NS London
    Secretary
    Queen Mary University Of London
    327 Mile End Road
    E11 4NS London
    British99119660001
    CURTIS, Dean Simon
    69 Greenway
    Totteridge
    N20 8EL London
    Secretary
    69 Greenway
    Totteridge
    N20 8EL London
    British76894410001
    KOGER, Robert Pieter
    Chiltern Close
    CO1 1ZS Colchester
    24
    Essex
    United Kingdom
    Secretary
    Chiltern Close
    CO1 1ZS Colchester
    24
    Essex
    United Kingdom
    158004440001
    MCFALL, Michael Gerard
    c/o C/- Qmul
    Mile End Road
    E1 4NS London
    327
    Secretary
    c/o C/- Qmul
    Mile End Road
    E1 4NS London
    327
    268306440001
    PUGMIRE, Christopher Alex
    40958 Edithna Street
    SW9 9JP London
    Secretary
    40958 Edithna Street
    SW9 9JP London
    British110663810001
    SIMS, Malcolm Leslie
    23 St Martins Drive
    KT12 3BW Walton On Thames
    Surrey
    Secretary
    23 St Martins Drive
    KT12 3BW Walton On Thames
    Surrey
    British64767870001
    IP2IPO SERVICES LIMITED
    24 Cornhill
    EC3V 3ND London
    Secretary
    24 Cornhill
    EC3V 3ND London
    122951520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDRED, Keith, Dr
    42 Station Road
    CM16 4HN Epping
    Essex
    Director
    42 Station Road
    CM16 4HN Epping
    Essex
    United KingdomBritish32495510001
    CURTIS, Dean Simon
    69 Greenway
    Totteridge
    N20 8EL London
    Director
    69 Greenway
    Totteridge
    N20 8EL London
    United KingdomBritish76894410001
    DAVIES, John Alun, Doctor
    Southgate
    Kiln Lane, Welton
    NN11 5JN Daventry
    Northamptonshire
    Director
    Southgate
    Kiln Lane, Welton
    NN11 5JN Daventry
    Northamptonshire
    British72513560001
    DAYKIN, Adam Charles, Dr
    Charter Buildings
    Catherine Grove
    SE10 8BB London
    9
    Great Britain
    Director
    Charter Buildings
    Catherine Grove
    SE10 8BB London
    9
    Great Britain
    United KingdomBritish123481550002
    KOGER, Robert Pieter
    24 Chiltern Close
    CO1 1ZS Colchester
    Essex
    Director
    24 Chiltern Close
    CO1 1ZS Colchester
    Essex
    United KingdomDutch125295970001
    LI, Jiang
    Bantian
    518129 Longgang District
    Huawei Industrial Base
    Shenzhen
    China
    Director
    Bantian
    518129 Longgang District
    Huawei Industrial Base
    Shenzhen
    China
    ChinaChinese256313830001
    LINDSAY, Alan, Dr
    The Stores
    Furneux Pelham
    SG9 0LL Buntingford
    Hertfordshire
    Director
    The Stores
    Furneux Pelham
    SG9 0LL Buntingford
    Hertfordshire
    British105782190001
    MCFALL, Michael Gerard
    c/o C/- Qmul
    Mile End Road
    E1 4NS London
    327
    Director
    c/o C/- Qmul
    Mile End Road
    E1 4NS London
    327
    EnglandBritish204931270002
    QUEST, Caroline Anne
    35 Brookland Hill
    NW11 6DU London
    Director
    35 Brookland Hill
    NW11 6DU London
    EnglandBritish66333770001
    WILLIAMS, David, Prof
    57 Southborough Road
    BR1 2EL Bromley
    Kent
    Director
    57 Southborough Road
    BR1 2EL Bromley
    Kent
    British85720740001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    IP2IPO SERVICES LIMITED
    24 Cornhill
    EC3V 3ND London
    Director
    24 Cornhill
    EC3V 3ND London
    122951520001

    Who are the persons with significant control of VISION SEMANTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Mary & Westfield College
    Mile End Road
    E1 4NS London
    327
    England
    Oct 12, 2016
    Mile End Road
    E1 4NS London
    327
    England
    No
    Legal FormUniversity Trust
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Prof Shaogang Sean Gong
    Caroline Street
    B3 1UP Birmingham
    79
    Oct 12, 2016
    Caroline Street
    B3 1UP Birmingham
    79
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does VISION SEMANTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2023Commencement of winding up
    Jan 30, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    Butcher Woods Limited
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    Butcher Woods Limited
    79 Caroline Street
    B3 1UP Birmingham

    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