VISUALSOFT HOLDINGS 3 LIMITED

VISUALSOFT HOLDINGS 3 LIMITED

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

    Company NameVISUALSOFT HOLDINGS 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12993238
    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 VISUALSOFT HOLDINGS 3 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VISUALSOFT HOLDINGS 3 LIMITED located?

    Registered Office Address
    Visualsoft House Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VISUALSOFT HOLDINGS 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTRAN MIDCO 2 LIMITEDNov 03, 2020Nov 03, 2020

    What are the latest accounts for VISUALSOFT HOLDINGS 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VISUALSOFT HOLDINGS 3 LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for VISUALSOFT HOLDINGS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    44 pagesAA

    Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

    1 pagesAD03

    Registration of charge 129932380002, created on Dec 20, 2024

    67 pagesMR01

    Termination of appointment of Marc Keith Mcdermott as a director on Oct 15, 2024

    1 pagesTM01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Appointment of Christopher Fletcher as a director on Oct 15, 2024

    2 pagesAP01

    Appointment of Lucy Jane Dixon as a director on Oct 15, 2024

    2 pagesAP01

    Appointment of Simon Christopher Ward as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Leonard William Nash as a director on Jul 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    42 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Change of details for Visualsoft Holdings 2 Limited as a person with significant control on Nov 20, 2020

    2 pagesPSC05

    Group of companies' accounts made up to Jun 30, 2022

    43 pagesAA

    Appointment of Mr Leonard William Nash as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Ashley David Wright as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Dean Richard Benson as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

    1 pagesAD02

    Change of details for Fortran Midco 1 Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Group of companies' accounts made up to Jun 30, 2021

    45 pagesAA

    Confirmation statement made on Nov 02, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2021

    RES15

    Appointment of Mr Ashley David Wright as a director on Apr 27, 2021

    2 pagesAP01

    Registration of charge 129932380001, created on Dec 18, 2020

    67 pagesMR01

    Appointment of Mr Marc Keith Mcdermott as a director on Nov 09, 2020

    2 pagesAP01

    Who are the officers of VISUALSOFT HOLDINGS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Lucy Jane
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    United KingdomBritishFinance Director306224240001
    FLETCHER, Christopher
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    United KingdomBritishDirector329152100001
    WARD, Simon Christopher
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    United KingdomBritishChairman291322480001
    ANEESE, Mohammed Akmal
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    United KingdomBritishInvestment Professional204696260001
    BENSON, Dean Richard
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    EnglandBritishDirector253277950001
    MCDERMOTT, Marc Keith
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    United KingdomBritishDirector166365320002
    NASH, Leonard William
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    United KingdomAmericanChief Executive Officer292003570002
    WRIGHT, Ashley David
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    United KingdomBritishFinance Director282844900001

    Who are the persons with significant control of VISUALSOFT HOLDINGS 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    Nov 03, 2020
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Visualsoft House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12987932
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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