Involve Visual Collaboration Ltd WESTBROOK WARRINGTON


Involve Visual Collaboration started in year 1989 as Private Limited Company with registration number 02383157. The Involve Visual Collaboration company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Westbrook Warrington at Martin Dawes House. Postal code: WA5 7WH. Since July 27, 2012 Involve Visual Collaboration Ltd is no longer carrying the name Martin Dawes Solutions.

The company has 7 directors, namely Dewi T., Paul B. and Michael R. and others. Of them, Martin D. has been with the company the longest, being appointed on 12 May 1991 and Paul B. and Michael R. have been with the company for the least time - from 24 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Involve Visual Collaboration Ltd Address / Contact

Office Address Martin Dawes House
Office Address2 Europa Boulevard
Town Westbrook Warrington
Post code WA5 7WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383157
Date of Incorporation Fri, 12th May 1989
Industry Other business support service activities not elsewhere classified
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Dewi T.

Position: Director

Resigned:

Paul B.

Position: Director

Appointed: 24 January 2023

Michael R.

Position: Director

Appointed: 24 January 2023

Gary M.

Position: Director

Appointed: 31 October 2018

Jason W.

Position: Director

Appointed: 01 July 2011

Robert P.

Position: Director

Appointed: 22 December 1998

Martin D.

Position: Director

Appointed: 12 May 1991

Stephen T.

Position: Secretary

Appointed: 16 February 2012

Resigned: 02 September 2016

Robert P.

Position: Secretary

Appointed: 16 September 2011

Resigned: 16 February 2012

Dawn B.

Position: Secretary

Appointed: 12 June 2008

Resigned: 16 September 2011

William B.

Position: Secretary

Appointed: 28 May 1998

Resigned: 31 October 2007

Glyn H.

Position: Director

Appointed: 28 June 1996

Resigned: 23 September 2005

John H.

Position: Director

Appointed: 12 May 1991

Resigned: 25 April 1993

William C.

Position: Director

Appointed: 12 May 1991

Resigned: 17 September 1999

Michael C.

Position: Director

Appointed: 12 May 1991

Resigned: 07 May 2001

Dewi T.

Position: Secretary

Appointed: 12 May 1991

Resigned: 28 May 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Martin Dawes Solutions Holdings Limited from Warrington, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin D. This PSC owns 25-50% shares.

Martin Dawes Solutions Holdings Limited

Martin Dawes House Europa Boulevard, Westbrook, Warrington, Cheshire, WA5 7WH, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04460104
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Martin Dawes Solutions July 27, 2012
Martin Dawes Office Automation May 10, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 20th, July 2023
Free Download (39 pages)

Company search

Advertisements