VISUALSOFT HOLDINGS 3 LIMITED
Overview
Company Name | VISUALSOFT HOLDINGS 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12993238 |
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 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 Address | No |
What were the previous names of VISUALSOFT HOLDINGS 3 LIMITED?
Company Name | From | Until |
---|---|---|
FORTRAN MIDCO 2 LIMITED | Nov 03, 2020 | Nov 03, 2020 |
What are the latest accounts for VISUALSOFT HOLDINGS 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VISUALSOFT HOLDINGS 3 LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for VISUALSOFT HOLDINGS 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2024 | 44 pages | AA | ||||||||||
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT | 1 pages | AD03 | ||||||||||
Registration of charge 129932380002, created on Dec 20, 2024 | 67 pages | MR01 | ||||||||||
Termination of appointment of Marc Keith Mcdermott as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher Fletcher as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Lucy Jane Dixon as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Simon Christopher Ward as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leonard William Nash as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Visualsoft Holdings 2 Limited as a person with significant control on Nov 20, 2020 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 43 pages | AA | ||||||||||
Appointment of Mr Leonard William Nash as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley David Wright as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Richard Benson as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT | 1 pages | AD02 | ||||||||||
Change of details for Fortran Midco 1 Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ashley David Wright as a director on Apr 27, 2021 | 2 pages | AP01 | ||||||||||
Registration of charge 129932380001, created on Dec 18, 2020 | 67 pages | MR01 | ||||||||||
Appointment of Mr Marc Keith Mcdermott as a director on Nov 09, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of VISUALSOFT HOLDINGS 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON, Lucy Jane | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | United Kingdom | British | Finance Director | 306224240001 | ||||
FLETCHER, Christopher | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | United Kingdom | British | Director | 329152100001 | ||||
WARD, Simon Christopher | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | United Kingdom | British | Chairman | 291322480001 | ||||
ANEESE, Mohammed Akmal | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | United Kingdom | British | Investment Professional | 204696260001 | ||||
BENSON, Dean Richard | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | England | British | Director | 253277950001 | ||||
MCDERMOTT, Marc Keith | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | United Kingdom | British | Director | 166365320002 | ||||
NASH, Leonard William | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | United Kingdom | American | Chief Executive Officer | 292003570002 | ||||
WRIGHT, Ashley David | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | United Kingdom | British | Finance Director | 282844900001 |
Who are the persons with significant control of VISUALSOFT HOLDINGS 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Visualsoft Holdings 2 Limited | Nov 03, 2020 | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Visualsoft House England | No | ||||||||||
| |||||||||||||
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