Visku Consulting Limited WELLINGBOROUGH


Visku Consulting started in year 2012 as Private Limited Company with registration number 08261425. The Visku Consulting company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Wellingborough at 21-25 Appleby Lodge Way. Postal code: NN8 6BT. Since 2023-10-12 Visku Consulting Limited is no longer carrying the name Bis-henderson Consulting.

The company has 3 directors, namely Thomas F., Sidney H. and Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 4 July 2013 and Thomas F. has been with the company for the least time - from 2 August 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen C. who worked with the the company until 27 April 2021.

Visku Consulting Limited Address / Contact

Office Address 21-25 Appleby Lodge Way
Town Wellingborough
Post code NN8 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08261425
Date of Incorporation Fri, 19th Oct 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Thomas F.

Position: Director

Appointed: 02 August 2021

Sidney H.

Position: Director

Appointed: 19 August 2013

Andrew K.

Position: Director

Appointed: 04 July 2013

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 October 2012

Neil A.

Position: Director

Appointed: 23 July 2018

Resigned: 31 January 2024

Craig W.

Position: Director

Appointed: 19 August 2013

Resigned: 19 June 2017

Mark B.

Position: Director

Appointed: 04 July 2013

Resigned: 20 July 2018

Stephen C.

Position: Secretary

Appointed: 04 July 2013

Resigned: 27 April 2021

Stephen C.

Position: Director

Appointed: 04 July 2013

Resigned: 27 April 2021

Emw Directors Limited

Position: Corporate Director

Appointed: 19 October 2012

Resigned: 04 July 2013

Ian Z.

Position: Director

Appointed: 19 October 2012

Resigned: 04 July 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Bis Henderson Holdings Limited from Wellingborough, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the persons with significant control register is Sidney H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bis Henderson Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Bis Henderson Holdings Limited

21-25 Appleby Lodge Way, Wellingborough, Northamptonshire, NN8 6BT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11971518
Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sidney H.

Notified on 6 April 2016
Ceased on 27 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Bis Henderson Limited

Grange Park Court Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03123810
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bis-henderson Consulting October 12, 2023
Seebeck 85 July 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand550 290276 561328 002452 946541 713305 246
Current Assets882 925890 3561 075 0941 313 5221 430 341731 691
Debtors332 635613 795747 092860 576888 628426 445
Net Assets Liabilities512 905599 778497 762507 433827 440446 250
Other Debtors50 09186 53629 16184 41784 77161 621
Property Plant Equipment3 0597 4058 54310 39411 50111 306
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2784 8098 20312 97318 43323 933
Amounts Owed By Group Undertakings 83 470107 4353 74021 34443 120
Amounts Owed To Group Undertakings  130 11668 66273 50715 200
Average Number Employees During Period91213121214
Corporation Tax Payable108 84926 967102 795128 09227 14318 479
Creditors372 465296 502584 245814 508612 217294 462
Disposals Decrease In Depreciation Impairment Property Plant Equipment   319  
Disposals Property Plant Equipment   1 519  
Increase From Depreciation Charge For Year Property Plant Equipment 2 5313 3945 0895 4605 500
Net Current Assets Liabilities510 460593 854490 849499 014818 124437 229
Other Creditors92 23487 701161 682326 431268 99528 392
Other Taxation Social Security Payable46 23046 03332 92134 01240 26549 074
Prepayments7 00736 63932 20726 54044 50929 335
Property Plant Equipment Gross Cost5 33712 21416 74623 36729 93435 239
Provisions For Liabilities Balance Sheet Subtotal6141 4811 6301 9752 1852 285
Total Additions Including From Business Combinations Property Plant Equipment 6 8774 5328 1406 5675 305
Total Assets Less Current Liabilities513 519601 259499 392509 408829 625448 535
Trade Creditors Trade Payables71 29585 43890 729145 84083 17227 530
Trade Debtors Trade Receivables275 537407 150578 289745 879692 318292 369
Amounts Owed By Associates    45 686 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: 2024-01-31
filed on: 13th, February 2024
Free Download (1 page)

Company search