VISION SEMANTICS LIMITED
LONDON ISOPHONICS LIMITED AGENT-TEL LIMITED MOSTSURF LIMITED

Hellopages » Greater London » Tower Hamlets » E1 4NS

Company number 04088646
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address C/- QMUL, 327 MILE END ROAD, LONDON, E1 4NS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Statement of capital following an allotment of shares on 1 October 2015 GBP 12.174 . The most likely internet sites of VISION SEMANTICS LIMITED are www.visionsemantics.co.uk, and www.vision-semantics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Balham Rail Station is 7.4 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Semantics Limited is a Private Limited Company. The company registration number is 04088646. Vision Semantics Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Vision Semantics Limited is C Qmul 327 Mile End Road London E1 4ns. The company`s financial liabilities are £80.55k. It is £45.17k against last year. The cash in hand is £24.28k. It is £-7.15k against last year. And the total assets are £54.67k, which is £-61.6k against last year. KOGER, Robert Pieter is a Secretary of the company. DAYKIN, Adam Charles, Dr is a Director of the company. GONG, Shaogang Sean, Prof is a Director of the company. KOGER, Robert Pieter is a Director of the company. Secretary ADEOLA, Adedayo has been resigned. Secretary CURTIS, Dean Simon has been resigned. Secretary PUGMIRE, Christopher Alex has been resigned. Secretary SIMS, Malcolm Leslie has been resigned. Secretary IP2IPO SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRED, Keith, Dr has been resigned. Director CURTIS, Dean Simon has been resigned. Director DAVIES, John Alun, Doctor has been resigned. Director LINDSAY, Alan, Dr has been resigned. Director QUEST, Caroline Anne has been resigned. Director WILLIAMS, David, Prof has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director IP2IPO SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


vision semantics Key Finiance

LIABILITIES £80.55k
+127%
CASH £24.28k
-23%
TOTAL ASSETS £54.67k
-53%
All Financial Figures

Current Directors

Secretary
KOGER, Robert Pieter
Appointed Date: 04 January 2011

Director
DAYKIN, Adam Charles, Dr
Appointed Date: 04 October 2007
58 years old

Director
GONG, Shaogang Sean, Prof
Appointed Date: 04 October 2007
61 years old

Director
KOGER, Robert Pieter
Appointed Date: 04 October 2007
81 years old

Resigned Directors

Secretary
ADEOLA, Adedayo
Resigned: 27 May 2005
Appointed Date: 17 June 2004

Secretary
CURTIS, Dean Simon
Resigned: 17 June 2004
Appointed Date: 18 December 2000

Secretary
PUGMIRE, Christopher Alex
Resigned: 04 October 2007
Appointed Date: 01 February 2006

Secretary
SIMS, Malcolm Leslie
Resigned: 31 January 2006
Appointed Date: 27 May 2005

Secretary
IP2IPO SERVICES LIMITED
Resigned: 13 January 2010
Appointed Date: 04 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2000
Appointed Date: 12 October 2000

Director
ALDRED, Keith, Dr
Resigned: 18 October 2002
Appointed Date: 01 July 2002
82 years old

Director
CURTIS, Dean Simon
Resigned: 05 April 2005
Appointed Date: 01 August 2003
60 years old

Director
DAVIES, John Alun, Doctor
Resigned: 30 June 2002
Appointed Date: 18 December 2000
77 years old

Director
LINDSAY, Alan, Dr
Resigned: 04 October 2007
Appointed Date: 19 April 2005
68 years old

Director
QUEST, Caroline Anne
Resigned: 04 October 2007
Appointed Date: 05 April 2005
63 years old

Director
WILLIAMS, David, Prof
Resigned: 28 October 2004
Appointed Date: 01 November 2002
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 2000
Appointed Date: 12 October 2000

Director
IP2IPO SERVICES LIMITED
Resigned: 13 January 2010
Appointed Date: 04 October 2007

Persons With Significant Control

Prof Shaogang Sean Gong Bsc Dphil Oxon Fiee
Notified on: 12 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Queen Mary & Westfield College
Notified on: 12 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION SEMANTICS LIMITED Events

17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 July 2015
13 Oct 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 12.174

13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12.174

03 Jun 2015
Memorandum and Articles of Association
...
... and 74 more events
10 Jan 2001
Registered office changed on 10/01/01 from: 1 mitchell lane bristol avon BS1 6BU
05 Jan 2001
Secretary resigned
05 Jan 2001
Director resigned
03 Jan 2001
Company name changed mostsurf LIMITED\certificate issued on 03/01/01
12 Oct 2000
Incorporation