Company NameVisualwind Ltd
Company StatusActive
Company Number07387512
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Longbottom
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Carver Street
Sheffield
S1 4FS
Director NameMr Peter Longbottom
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 years, 7 months after company formation)
Appointment Duration10 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAlpha House Carver Street
Sheffield
S1 4FS
Director NameMr Matthew Christopher Atkins
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAlpha House Carver Street
Sheffield
S1 4FS
Director NameMr Peter Longbottom
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Plymouth Road
Sheffield
South Yorkshire
S7 2e

Contact

Websitevisualwind.com
Email address[email protected]
Telephone0114 3830018
Telephone regionSheffield

Location

Registered AddressNew Oxford House
30 Barkers Pool
Sheffield
S1 2HB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Christopher Longbottom
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,745
Cash£1,136
Current Liabilities£5,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
9 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 1,059
(3 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
22 August 2019Appointment of Mr Matthew Christopher Atkins as a director on 22 August 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 October 2018Notification of Peter Longbottom as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Change of details for Mr Christopher Longbtotom as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 June 2018Registered office address changed from Parkhead House Carver Street Sheffield S1 4FS United Kingdom to Alpha House Carver Street Sheffield S1 4FS on 18 June 2018 (1 page)
14 February 2018Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE to Parkhead House Carver Street Sheffield S1 4FS on 14 February 2018 (1 page)
5 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Appointment of Mr Peter Longbottom as a director (2 pages)
30 April 2014Appointment of Mr Peter Longbottom as a director (2 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
30 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
22 November 2012Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 30 the Nook Sheffield S10 1EJ England on 22 November 2012 (1 page)
22 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from 30 the Nook Sheffield S10 1EJ England on 22 November 2012 (1 page)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 November 2011Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 5 Plymouth Road Sheffield South Yorkshire S7 2DE on 15 November 2011 (1 page)
15 November 2011Director's details changed for Christopher Longbottom on 16 February 2011 (2 pages)
15 November 2011Director's details changed for Christopher Longbottom on 16 February 2011 (2 pages)
15 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Peter Longbottom as a director (2 pages)
27 January 2011Termination of appointment of Peter Longbottom as a director (2 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)