-
VISDATA LIMITED - Errisbeg House Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EB, United Kingdom
Company Information
- Company registration number
- 08060818
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Errisbeg House Barton Turn
- Barton Under Needwood
- Burton-On-Trent
- DE13 8EB
- England Errisbeg House Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EB, England UK
Management
- Managing Directors
- MATTHEW HAROLD THOMAS BENFIELD
- JEFFREY FRANK GOULD
- BENFIELD, Matthew Harold Thomas
- GOULD, Jeffrey Frank
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-08
- Age Of Company 2012-05-08 12 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- -
- -
- Visdata Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2025-05-22
- Last Date: 2024-05-08
-
VISDATA LIMITED Company Description
- VISDATA LIMITED is a ltd registered in United Kingdom with the Company reg no 08060818. Its current trading status is "live". It was registered 2012-05-08. It has declared SIC or NACE codes as "62020". It has 4 directors It can be contacted at Errisbeg House Barton Turn .
Get VISDATA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Visdata Limited - Errisbeg House Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EB, United Kingdom
- 2012-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VISDATA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-13) - CS01
-
notification-of-a-person-with-significant-control (2024-05-13) - PSC02
-
cessation-of-a-person-with-significant-control (2024-05-13) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2024-04-23) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-06) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-05) - AA
-
notification-of-a-person-with-significant-control (2022-11-02) - PSC02
-
cessation-of-a-person-with-significant-control (2022-11-02) - PSC07
-
confirmation-statement-with-no-updates (2022-05-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-27) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-17) - AA
-
confirmation-statement-with-no-updates (2021-05-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-16) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
08/05/16 FULL LIST (2016-05-10) - AR01
-
30/09/16 TOTAL EXEMPTION SMALL (2016-12-02) - AA
keyboard_arrow_right 2015
-
30/09/15 TOTAL EXEMPTION SMALL (2015-11-10) - AA
-
08/05/15 FULL LIST (2015-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-14) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
30/09/14 TOTAL EXEMPTION SMALL (2014-11-14) - AA
-
REGISTERED OFFICE CHANGED ON 09/05/2014 FROM (2014-05-09) - AD01
-
08/05/14 FULL LIST (2014-05-08) - AR01
keyboard_arrow_right 2013
-
30/09/13 TOTAL EXEMPTION SMALL (2013-11-20) - AA
-
PREVEXT FROM 31/05/2013 TO 30/09/2013 (2013-10-24) - AA01
-
08/05/13 FULL LIST (2013-05-08) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAROLD THOMAS BENFIELD / 07/05/2013 (2013-05-08) - CH01
-
change-person-director-company-with-change-date (2013-05-08) - CH01
-
change-account-reference-date-company-previous-extended (2013-10-24) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK GOULD / 07/05/2013 (2013-05-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-05-08) - NEWINC
-
incorporation-company (2012-05-08) - NEWINC