VISKU SOLUTIONS LIMITED
Overview
| Company Name | VISKU SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07721945 |
| 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 VISKU SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VISKU SOLUTIONS LIMITED located?
| Registered Office Address | Coach House 2 Lamport Manor Old Road NN6 9HF Lamport, Northampton, West Northampton England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISKU SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIS HENDERSON SPACE LIMITED | Feb 22, 2017 | Feb 22, 2017 |
| LOGISTICS SPEND MANAGEMENT LIMITED | Jul 28, 2011 | Jul 28, 2011 |
What are the latest accounts for VISKU SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISKU SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for VISKU SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Visku Holdings Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom to Coach House 2 Lamport Manor Old Road Lamport, Northampton, West Northampton England NN6 9HF on Jul 08, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steven Purvis as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Stephen Ashton on Aug 23, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Bis Henderson Holdings Limited as a person with significant control on Oct 24, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Stephen Ashton as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew William Ernest Anthony Jackson-Proes as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Edward Fitzgerald as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 077219450002, created on Feb 07, 2024 | 35 pages | MR01 | ||||||||||
Certificate of change of name Company name changed bis henderson space LIMITED\certificate issued on 26/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of VISKU SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| ASHTON, Stephen | Director | Lamport Manor Old Road NN6 9HF Lamport, Northampton, West Northampton Coach House 2 England England | United Kingdom | British | 324688860002 | |||||||||
| HOLIAN, Sidney | Director | Lamport Manor Old Road NN6 9HF Lamport, Northampton, West Northampton Coach House 2 England England | United Kingdom | British | 181195790005 | |||||||||
| KAYE, Andrew John | Director | Lamport Manor Old Road NN6 9HF Lamport, Northampton, West Northampton Coach House 2 England England | United Kingdom | British | 71756980004 | |||||||||
| KHAN, Bashir Ahmad | Secretary | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | 161935570001 | |||||||||||
| BOTHAM, Mark Stanley | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | 58402210006 | |||||||||
| CHAMBERS, Stephen John | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | 64382980005 | |||||||||
| FITZGERALD, Thomas Edward | Director | Appleby Lodge Way NN8 6BT Wellingborough 21-25 Northamptonshire United Kingdom | United Kingdom | British | 286876620001 | |||||||||
| JACKSON-PROES, Andrew William Ernest Anthony | Director | Appleby Lodge Way NN8 6BT Wellingborough 21-25 Northamptonshire United Kingdom | England | British,Irish | 136802730002 | |||||||||
| KHAN, Bashir Ahmad | Director | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | United Kingdom | British | 115410020001 | |||||||||
| PURVIS, Steven Elliott | Director | Appleby Lodge Way NN8 6BT Wellingborough 21-25 Northamptonshire United Kingdom | England | British | 232630780001 |
Who are the persons with significant control of VISKU SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visku Holdings Limited | Jun 28, 2019 | Lamport Manor Old Road NN6 9HF Lamport, Northampton, West Northampton Coach House 2 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bis Henderson Limited | May 24, 2017 | Roman Way Grange Park NN4 5EA Northampton Grange Park Court Northants England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andrew John Kaye | Jun 30, 2016 | Lower Green NN6 9QF Walgrave Stonecroft England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Stanley Botham | Jun 30, 2016 | Cressex Business Park Coronation Road HP12 3TD High Wycombe Unit 3 Lancaster Court Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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