VISUAL CORE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD7 7HN

Company number 04993816
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address 8 KITSWELL WAY, RADLETT, HERTFORDSHIRE, WD7 7HN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 300 . The most likely internet sites of VISUAL CORE LIMITED are www.visualcore.co.uk, and www.visual-core.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Visual Core Limited is a Private Limited Company. The company registration number is 04993816. Visual Core Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Visual Core Limited is 8 Kitswell Way Radlett Hertfordshire Wd7 7hn. The company`s financial liabilities are £11.98k. It is £6.14k against last year. And the total assets are £15.64k, which is £-8.44k against last year. KERSHAW, Elizabeth Anne is a Secretary of the company. KERSHAW, Elizabeth Anne is a Director of the company. KERSHAW, Peter Simon is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director KERSHAW, Richard William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Business and domestic software development".


visual core Key Finiance

LIABILITIES £11.98k
+105%
CASH n/a
TOTAL ASSETS £15.64k
-36%
All Financial Figures

Current Directors

Secretary
KERSHAW, Elizabeth Anne
Appointed Date: 12 December 2003

Director
KERSHAW, Elizabeth Anne
Appointed Date: 26 April 2015
71 years old

Director
KERSHAW, Peter Simon
Appointed Date: 12 December 2003
70 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Director
KERSHAW, Richard William
Resigned: 20 February 2006
Appointed Date: 12 December 2003
44 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Persons With Significant Control

Mr Peter Simon Kershaw
Notified on: 12 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Kershaw
Notified on: 12 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISUAL CORE LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 300

26 Apr 2015
Appointment of Mrs Elizabeth Anne Kershaw as a director on 26 April 2015
23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 27 more events
10 Jan 2004
New director appointed
10 Jan 2004
Director resigned
10 Jan 2004
Secretary resigned
10 Jan 2004
Registered office changed on 10/01/04 from: 229 nether street london N3 1NT
12 Dec 2003
Incorporation