VISAGE GROUP LIMITED

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

    Company NameVISAGE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05523547
    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 VISAGE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VISAGE GROUP LIMITED located?

    Registered Office Address
    5th Floor 1 Exchange Quay
    M5 3EA Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VISAGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3856) LIMITEDAug 01, 2005Aug 01, 2005

    What are the latest accounts for VISAGE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VISAGE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for VISAGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Visage Holdings (2010) Limited as a person with significant control on Feb 23, 2026

    2 pagesPSC05

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on Feb 23, 2026

    1 pagesAD01

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Iain Richard Watson as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Debra Coates as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Destan Fuad Bezmen on Sep 22, 2023

    2 pagesCH01

    Director's details changed for Destan Fuad Bezmen on Aug 01, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Debra Coates as a director on Jan 31, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Andrew Cottrell as a director on Jan 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Robert Arthur Bacon as a secretary on Aug 03, 2020

    1 pagesTM02

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Destan Fuad Bezmen as a director on Jan 02, 2020

    2 pagesAP01

    Termination of appointment of Roger Guy Young as a director on Jan 02, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of VISAGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEZMEN, Destan Fuad, Mr.
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Director
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    United KingdomBritish265799080002
    WATSON, Iain Richard, Mr.
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Director
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    United KingdomBritish316786390001
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Secretary
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    British175830200001
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Secretary
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    British192986020001
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Secretary
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    British152313010001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Director
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    United KingdomBritish192986020001
    BRETTSCHNEIDER, Ulf Stefan
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomGerman125315710001
    COATES, Debra
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish279278120001
    COTTRELL, Nicholas Andrew
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish7316340002
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadian136103760014
    FUNG, Spencer Theodore
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Director
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Hong KongBritish161919240001
    LISTER, Robert Stephen
    Centenary Way
    M50 1RF Salford
    Lancashire
    Director
    Centenary Way
    M50 1RF Salford
    Lancashire
    United KingdomBritish161918280003
    MEHAN, Sanjeev
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    Director
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    United KingdomBritish38495800004
    SCHOLES, Jeremy Hacking
    11 Gleneagles Drive
    Brockhall Village
    BB6 8BF Old Langho
    Lancashire
    Director
    11 Gleneagles Drive
    Brockhall Village
    BB6 8BF Old Langho
    Lancashire
    EnglandBritish108377220001
    SEHGAL, Raj Kumar
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108127120002
    YOUNG, Roger Guy
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United StatesCanadian257017270001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of VISAGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02148448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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