VIZUA LIMITED

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

    Company NameVIZUA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05179006
    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 VIZUA LIMITED?

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

    Where is VIZUA LIMITED located?

    Registered Office Address
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIZUA LIMITED?

    Previous Company Names
    Company NameFromUntil
    VTC GROUP LIMITEDDec 19, 2019Dec 19, 2019
    ALC BROADCAST LIMITEDAug 12, 2004Aug 12, 2004
    DECKOFFICE LIMITEDJul 14, 2004Jul 14, 2004

    What are the latest accounts for VIZUA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VIZUA LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for VIZUA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

    Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024

    1 pagesAD01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Vitec Investments Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Martin Jon Green as a director on Jan 12, 2023

    1 pagesTM01

    Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023

    2 pagesAP01

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2019

    RES15

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018

    2 pagesCH01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Who are the officers of VIZUA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    British158857480001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritishCompany Secretary15931960031
    CAREY, Peter
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Secretary
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    IrishDirector108763620001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    BritishAssistant Company Secretary76632180002
    PARISH, John Brian
    41 Fairbourne Lane
    CR3 5AZ Caterham
    Surrey
    Secretary
    41 Fairbourne Lane
    CR3 5AZ Caterham
    Surrey
    BritishI F A11625480004
    WILLIAMS, Jason Anthony
    Page House
    Chequers Lane North Runcton
    PE33 0QN Kings Lynn
    Norfolk
    Secretary
    Page House
    Chequers Lane North Runcton
    PE33 0QN Kings Lynn
    Norfolk
    British72680250002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACCARDI, Michael
    81 Cherry Hill
    Fairfield
    Connecticut 6085
    Usa
    Director
    81 Cherry Hill
    Fairfield
    Connecticut 6085
    Usa
    AmericanDirector105513900001
    CAREY, Peter
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Director
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    IrishDirector108763620001
    CAREY, Peter
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Director
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    IrishAccountant108763620001
    CLARKE, David John
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    Director
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    EnglandBritishGeneral Manager125071540001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritishFinance Director45397090001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritishHead Of Business Development89438230007
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritishGroup Finance Director160870900001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritishFinance Director60300710003
    JANSSEN, Johannes
    The Grange
    2 Mill Road Harston
    CB2 5NF Cambridge
    Cambridgeshire
    Director
    The Grange
    2 Mill Road Harston
    CB2 5NF Cambridge
    Cambridgeshire
    United KingdomDutchDirector109495190001
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritishFinance Director291529900001
    LARTER, Brian John
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    United KingdomBritishDirector81680220003
    MIDDLEDITCH, John
    Linden House
    28 Callis Street Clare
    CO10 8PX Sudbury
    Suffolk
    Director
    Linden House
    28 Callis Street Clare
    CO10 8PX Sudbury
    Suffolk
    EnglandBritishAccountant116742220001
    RIGAMONTI, Andrea Emilio
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish,ItalianAccountant290071700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VIZUA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3618239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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