Visualsoft Holdings 4 Limited

DataGardener
live
Micro

Visualsoft Holdings 4 Limited

09073163Private Limited With Share Capital

Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, TS176QY
Incorporated

05/06/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

62020

Risk

low risk

Company Overview

Registration, classification & business activity

Visualsoft Holdings 4 Limited (09073163) is a private limited with share capital incorporated on 05/06/2014 (11 years old) and registered in stockton on tees, TS176QY. The company operates under SIC code 62020 and is classified as Micro.

Visualsoft is a digital agency that powers online business performance for ambitious retailers. we offer a unique choice of beautiful store design, an ecommerce platform with everything retailers need out-of-the-box, and deep expertise in performance-driven digital marketing. we work with customers ...

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 05/06/2014
TS176QY
2 employees

Financial Overview

Total Assets

£8.97M

Liabilities

£4.60M

Net Assets

£4.38M

Cash

£0

Key Metrics

2

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2025
Move Registers To Sail Company With New Address
Category:Address
Date:16-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:07-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2021
Resolution
Category:Resolution
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:01-06-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:09-01-2021
Memorandum Articles
Category:Incorporation
Date:06-01-2021
Resolution
Category:Resolution
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2020
Memorandum Articles
Category:Incorporation
Date:24-11-2020
Resolution
Category:Resolution
Date:24-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Capital Allotment Shares
Category:Capital
Date:11-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:09-04-2020
Move Registers To Sail Company With New Address
Category:Address
Date:08-10-2019
Change Sail Address Company With New Address
Category:Address
Date:08-10-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:11-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2018
Capital Alter Shares Subdivision
Category:Capital
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-04-2018
Capital Alter Shares Subdivision
Category:Capital
Date:03-04-2018
Resolution
Category:Resolution
Date:28-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2017
Capital Alter Shares Subdivision
Category:Capital
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Resolution
Category:Resolution
Date:09-06-2015
Capital Allotment Shares
Category:Capital
Date:09-06-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-06-2015
Capital Allotment Shares
Category:Capital
Date:12-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2014
Change Of Name Notice
Category:Change Of Name
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2014
Incorporation Company
Category:Incorporation
Date:05-06-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date19/12/2025
Latest Accounts30/06/2025

Trading Addresses

Visualsoft House, Prince'S Wharf, Thornaby, Stockton-On-Tees, Cleveland, TS176QYRegistered

Contact

01642633604
enquiries@visualsoft.co.ukevents@visualsoft.co.uk
visualsoft.co.uk
Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, TS176QY