Company NameVismo Limited
Company StatusActive
Company Number04315312
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusCurrent
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Colin Mackintosh Dale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Robert John Harwood
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMiss Charlotte Joan Williams
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMrs Helen Jane Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMiss Philippa Joy Williams
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Craig Philip Swallow
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vismo.com/
Telephone01904 616670
Telephone regionYork

Location

Registered AddressPark House, Clifton Park Avenue
York
North Yorkshire
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
16 September 2020Appointment of Mr Craig Philip Swallow as a director on 14 July 2020 (2 pages)
3 June 2020Group of companies' accounts made up to 31 October 2019 (16 pages)
15 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
9 July 2019Cessation of Cellhire Plc as a person with significant control on 30 April 2019 (1 page)
9 July 2019Notification of Timothy James Williams as a person with significant control on 30 April 2019 (2 pages)
28 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 May 2019Statement of company's objects (2 pages)
23 May 2019Particulars of variation of rights attached to shares (2 pages)
23 May 2019Particulars of variation of rights attached to shares (2 pages)
23 May 2019Particulars of variation of rights attached to shares (2 pages)
23 May 2019Change of share class name or designation (2 pages)
7 May 2019Appointment of Ms Philippa Joy Williams as a director on 30 April 2019 (2 pages)
7 May 2019Appointment of Mr Robert John Harwood as a director on 30 April 2019 (2 pages)
7 May 2019Appointment of Mrs Helen Jane Williams as a director on 30 April 2019 (2 pages)
7 May 2019Appointment of Ms Charlotte Joan Williams as a director on 30 April 2019 (2 pages)
7 May 2019Appointment of Mr Colin Mackintosh Dale as a director on 30 April 2019 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 October 2018Audited abridged accounts made up to 30 April 2018 (7 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
11 September 2017Audited abridged accounts made up to 30 April 2017 (8 pages)
11 September 2017Audited abridged accounts made up to 30 April 2017 (8 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
4 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
4 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150,000
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150,000
(4 pages)
3 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
3 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 150,000
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 150,000
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 150,000
(4 pages)
9 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
9 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
30 September 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 150,000
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 150,000
(4 pages)
6 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 January 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
13 January 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 November 2010Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
30 November 2010Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
25 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
26 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 November 2006Return made up to 21/10/06; full list of members (2 pages)
9 November 2006Return made up to 21/10/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 November 2005Return made up to 21/10/05; full list of members (6 pages)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 November 2005Return made up to 21/10/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
23 December 2004Return made up to 01/11/04; full list of members (6 pages)
23 December 2004Return made up to 01/11/04; full list of members (6 pages)
4 December 2003Return made up to 01/11/03; full list of members (6 pages)
4 December 2003Return made up to 01/11/03; full list of members (6 pages)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
17 December 2002Return made up to 01/11/02; full list of members (6 pages)
17 December 2002Return made up to 01/11/02; full list of members (6 pages)
26 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2001Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
26 November 2001Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
6 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
1 November 2001Incorporation (17 pages)
1 November 2001Incorporation (17 pages)