VISIBLE COMPUTING LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7HD

Company number 05881081
Status Active
Incorporation Date 19 July 2006
Company Type Private Limited Company
Address 152 COLES GREEN ROAD, LONDON, NW2 7HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Cynthia Rochelle Lyons as a director on 21 September 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of VISIBLE COMPUTING LIMITED are www.visiblecomputing.co.uk, and www.visible-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Visible Computing Limited is a Private Limited Company. The company registration number is 05881081. Visible Computing Limited has been working since 19 July 2006. The present status of the company is Active. The registered address of Visible Computing Limited is 152 Coles Green Road London Nw2 7hd. The company`s financial liabilities are £808.19k. It is £760.19k against last year. The cash in hand is £0.01k. It is £-20.81k against last year. And the total assets are £11.94k, which is £-34.28k against last year. LYONS, Cynthia Rochelle is a Director of the company. LYONS, Nicholas Edward Adam is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BISHOP, Durrell Grant Bevington has been resigned. Director FLORENCE, Peter Charles has been resigned. Director HULBERT, Thomas Steven has been resigned. Director MILLER, Nicholas has been resigned. Director TARLING, Kieron has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


visible computing Key Finiance

LIABILITIES £808.19k
+1583%
CASH £0.01k
-100%
TOTAL ASSETS £11.94k
-75%
All Financial Figures

Current Directors

Director
LYONS, Cynthia Rochelle
Appointed Date: 21 September 2016
80 years old

Director
LYONS, Nicholas Edward Adam
Appointed Date: 11 October 2007
52 years old

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 27 March 2009
Appointed Date: 19 July 2006

Director
BISHOP, Durrell Grant Bevington
Resigned: 22 September 2011
Appointed Date: 19 July 2006
62 years old

Director
FLORENCE, Peter Charles
Resigned: 16 December 2015
Appointed Date: 19 July 2006
68 years old

Director
HULBERT, Thomas Steven
Resigned: 22 September 2011
Appointed Date: 19 July 2006
48 years old

Director
MILLER, Nicholas
Resigned: 03 January 2014
Appointed Date: 22 April 2010
55 years old

Director
TARLING, Kieron
Resigned: 30 November 2015
Appointed Date: 02 January 2015
54 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 19 July 2006
Appointed Date: 19 July 2006

Persons With Significant Control

Mr Nicholas Edward Adam Lyons
Notified on: 19 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more

VISIBLE COMPUTING LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Appointment of Mrs Cynthia Rochelle Lyons as a director on 21 September 2016
20 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
13 Sep 2016
Confirmation statement made on 19 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
13 Sep 2006
Ad 19/07/06--------- £ si 2@1=2 £ ic 1/3
05 Sep 2006
New director appointed
05 Sep 2006
New director appointed
05 Sep 2006
Director resigned
19 Jul 2006
Incorporation