Visav Ltd. SHERWOOD NOTTINGHAM


Founded in 2002, Visav, classified under reg no. 04511143 is an active company. Currently registered at Sherwood Business Centre NG5 2GA, Sherwood Nottingham the company has been in the business for 22 years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Kate A., Christopher D. and Qamar S. and others. In addition one secretary - Lisa D. - is with the company. As of 9 June 2024, there were 2 ex directors - Andrew S., Douglas M. and others listed below. There were no ex secretaries.

Visav Ltd. Address / Contact

Office Address Sherwood Business Centre
Office Address2 616a To 618a Mansfield Road
Town Sherwood Nottingham
Post code NG5 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04511143
Date of Incorporation Wed, 14th Aug 2002
Industry Information technology consultancy activities
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Kate A.

Position: Director

Appointed: 03 July 2023

Christopher D.

Position: Director

Appointed: 28 June 2022

Qamar S.

Position: Director

Appointed: 01 April 2010

Jonathan S.

Position: Director

Appointed: 17 September 2008

Robert N.

Position: Director

Appointed: 01 April 2005

Michael D.

Position: Director

Appointed: 24 August 2002

Lisa D.

Position: Secretary

Appointed: 24 August 2002

Andrew S.

Position: Director

Appointed: 01 April 2011

Resigned: 03 October 2019

Douglas M.

Position: Director

Appointed: 01 April 2005

Resigned: 22 August 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Lisa D. This PSC and has 25-50% shares. The second entity in the PSC register is Michael D. This PSC owns 25-50% shares.

Lisa D.

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

Michael D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7389656 548169 18928 118
Current Assets225 883312 034375 329595 396664 751
Debtors225 145311 938318 781426 207636 633
Net Assets Liabilities134 246194 367178 030238 113453 827
Other Debtors9 8503 2936 0332 51410 655
Property Plant Equipment33 43921 78959 55549 10449 645
Other
Accrued Liabilities Deferred Income10 72142 49561 35168 15030 079
Accumulated Amortisation Impairment Intangible Assets 22 00422 06422 15322 242
Accumulated Depreciation Impairment Property Plant Equipment 230 462252 158279 754314 027
Amounts Owed By Directors1 19528 56565 998148 686330 880
Average Number Employees During Period1412111111
Bank Borrowings Overdrafts14 8177 661986121 72162 270
Corporation Tax Payable 9 284 44 82247 724
Corporation Tax Recoverable23 3859 284 13 09313 093
Creditors120 776139 456254 060373 350251 097
Deferred Tax Liabilities4 300 3 0008 0009 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 754   
Disposals Property Plant Equipment -10 300   
Dividends Paid On Shares  79 217108 583 
Fixed Assets33 43921 78959 76149 22149 673
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 1831 0601 1701 170
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -4 3003 0005 0001 500
Increase From Amortisation Charge For Year Intangible Assets  608989
Increase From Depreciation Charge For Year Property Plant Equipment 26 21221 69627 59634 273
Intangible Assets  20611728
Intangible Assets Gross Cost 22 00422 27022 27022 270
Loans From Directors  8 764  
Net Current Assets Liabilities105 107172 578121 269222 046413 654
Other Creditors9 9921 0583 2581 5191 731
Other Taxation Social Security Payable73 53863 94361 01280 48458 568
Prepayments Accrued Income4 5924 4499 18326 99836 268
Property Plant Equipment Gross Cost 252 251311 713328 858363 672
Redeemable Preference Shares Liability  100 000  
Taxation Including Deferred Taxation Balance Sheet Subtotal-4 300 -3 000-8 000-9 500
Total Additions Including From Business Combinations Intangible Assets  266  
Total Additions Including From Business Combinations Property Plant Equipment 16 10859 46217 14534 814
Total Assets Less Current Liabilities138 546194 367181 030271 267463 327
Trade Creditors Trade Payables11 70815 01518 68956 65450 725
Trade Debtors Trade Receivables186 123266 347237 567234 916245 737
Transfers To From Retained Earnings Increase Decrease In Equity  10  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, April 2024
Free Download (11 pages)

Company search

Advertisements