Visionbase Software Limited SHEFFIELD


Founded in 1995, Visionbase Software, classified under reg no. 03011382 is an active company. Currently registered at Omega Court S11 8FT, Sheffield the company has been in the business for 29 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/30.

There is a single director in the firm at the moment - Paul O., appointed on 31 January 1995. In addition, a secretary was appointed - Philip O., appointed on 20 February 2005. As of 14 May 2024, there was 1 ex secretary - Helen O.. There were no ex directors.

Visionbase Software Limited Address / Contact

Office Address Omega Court
Office Address2 370 Cemetery Road
Town Sheffield
Post code S11 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011382
Date of Incorporation Wed, 18th Jan 1995
Industry Business and domestic software development
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Philip O.

Position: Secretary

Appointed: 20 February 2005

Paul O.

Position: Director

Appointed: 31 January 1995

Helen O.

Position: Secretary

Appointed: 31 January 1995

Resigned: 10 February 2005

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1995

Resigned: 31 January 1995

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1995

Resigned: 31 January 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Paul O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Caroline B. This PSC owns 25-50% shares.

Paul O.

Notified on 27 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline B.

Notified on 27 May 2016
Ceased on 15 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand10 42313 71316 67012 20542 21643 07346 36056 977
Current Assets67 68176 97686 81189 467154 066156 191206 583236 350
Debtors57 25863 26370 14177 262111 850113 118160 223179 373
Net Assets Liabilities17 61114 96838 69232 94012 93931 561104 982144 627
Other Debtors36 26047 79359 820 26 9468 2055 7369 089
Property Plant Equipment13 68513 43512 13612 70912 48216 02219 28517 454
Other
Amount Specific Advance Or Credit Directors31 76042 37156 398     
Amount Specific Advance Or Credit Made In Period Directors38 16045 61159 027     
Amount Specific Advance Or Credit Repaid In Period Directors30 00035 00045 000     
Accrued Liabilities  22 96120 589107 71388 03062 35836 649
Accumulated Depreciation Impairment Property Plant Equipment10 51213 73116 63820 13623 30626 87430 92935 469
Average Number Employees During Period810111291086
Corporation Tax Payable  16 60820 9648 29218 90231 46240 083
Creditors61 44173 21958 21967 042151 418137 607117 222105 513
Disposals Decrease In Depreciation Impairment Property Plant Equipment 239133     
Disposals Property Plant Equipment 239133     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 17211 1728 39113 6729 5009 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 4583 0403 4983 1703 5684 0554 540
Net Current Assets Liabilities6 2403 75728 59222 4252 64818 58489 361130 837
Number Shares Issued Fully Paid   100100100100100
Other Creditors24 87332 6942 0335 6496 0424 6635 69811 010
Other Taxation Social Security Payable21 96922 805-2261 8671 2921 6351 293 
Par Value Share   11111
Prepayments  3 4222 3782 9204 0823 4553 362
Property Plant Equipment Gross Cost24 19727 16628 77432 84535 78842 89650 21452 923
Provisions For Liabilities Balance Sheet Subtotal2 3142 2242 0362 1942 1913 0453 6643 664
Total Additions Including From Business Combinations Property Plant Equipment 3 2081 7414 0712 9437 1087 3182 709
Total Assets Less Current Liabilities19 92517 19240 72835 13415 13034 606108 646148 291
Trade Creditors Trade Payables14 59917 7205 4754 84513 92712 0185 0138 810
Trade Debtors Trade Receivables20 99815 47010 32114 48823 24815 43518 14411 262

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements