VISMAGIC SOFTWARE SOLUTIONS LIMITED
TOTNES VISMA SOFTWARE LIMITED VISMA BUSINESS LIMITED VISMA LIMITED

Hellopages » Devon » South Hams » TQ9 5AL

Company number 03251728
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address THE BOATSHED, STEAMER QUAY ROAD, TOTNES, DEVON, TQ9 5AL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VISMAGIC SOFTWARE SOLUTIONS LIMITED are www.vismagicsoftwaresolutions.co.uk, and www.vismagic-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Vismagic Software Solutions Limited is a Private Limited Company. The company registration number is 03251728. Vismagic Software Solutions Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Vismagic Software Solutions Limited is The Boatshed Steamer Quay Road Totnes Devon Tq9 5al. The company`s financial liabilities are £105.69k. It is £-8.65k against last year. The cash in hand is £7.08k. It is £0k against last year. And the total assets are £182.43k, which is £-36.71k against last year. ROURKE, Julie Margaret is a Secretary of the company. ROURKE, George is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HEPBURN, Kenneth has been resigned. Secretary MULLINGTON, Andrew Colin has been resigned. Secretary WALKER, Gerald has been resigned. Secretary WILLETT, Mark Robert has been resigned. Director ASHTON, Paul Christopher has been resigned. Director CHRISTENSEN, Ronald has been resigned. Director FALSTAD, Rune has been resigned. Director INGIER, Bjorn Andre has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


vismagic software solutions Key Finiance

LIABILITIES £105.69k
-8%
CASH £7.08k
TOTAL ASSETS £182.43k
-17%
All Financial Figures

Current Directors

Secretary
ROURKE, Julie Margaret
Appointed Date: 01 September 2003

Director
ROURKE, George
Appointed Date: 01 July 2001
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 September 1996
Appointed Date: 19 September 1996

Secretary
HEPBURN, Kenneth
Resigned: 09 July 1999
Appointed Date: 20 October 1997

Secretary
MULLINGTON, Andrew Colin
Resigned: 31 December 2000
Appointed Date: 09 July 1999

Secretary
WALKER, Gerald
Resigned: 20 October 1997
Appointed Date: 20 September 1996

Secretary
WILLETT, Mark Robert
Resigned: 01 August 2003
Appointed Date: 01 January 2001

Director
ASHTON, Paul Christopher
Resigned: 08 October 2001
Appointed Date: 20 September 1996
68 years old

Director
CHRISTENSEN, Ronald
Resigned: 01 July 2001
Appointed Date: 09 February 1999
80 years old

Director
FALSTAD, Rune
Resigned: 31 August 2002
Appointed Date: 04 October 2001
72 years old

Director
INGIER, Bjorn Andre
Resigned: 31 August 2002
Appointed Date: 04 October 2001
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 September 1996
Appointed Date: 19 September 1996

Persons With Significant Control

Mr George Rourke
Notified on: 1 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISMAGIC SOFTWARE SOLUTIONS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
07 Oct 1996
Secretary resigned
07 Oct 1996
New secretary appointed
07 Oct 1996
New director appointed
07 Oct 1996
Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER
19 Sep 1996
Incorporation

VISMAGIC SOFTWARE SOLUTIONS LIMITED Charges

2 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…