Visualsoft Holdings 1 Limited STOCKTON-ON-TEES


Visualsoft Holdings 1 Limited is a private limited company located at Visualsoft House Prince's Wharf, Thornaby, Stockton-On-Tees TS17 6QY. Incorporated on 2020-10-30, this 3-year-old company is run by 4 directors.
Director Leonard N., appointed on 26 January 2022. Director Peter C., appointed on 14 December 2021. Director Dean B., appointed on 09 November 2020.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC code: 64209). According to Companies House records there was a change of name on 2021-07-05 and their previous name was Fortran Topco Limited.
The latest confirmation statement was sent on 2022-10-29 and the deadline for the next filing is 2023-11-12. Furthermore, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Visualsoft Holdings 1 Limited Address / Contact

Office Address Visualsoft House Prince's Wharf
Office Address2 Thornaby
Town Stockton-on-tees
Post code TS17 6QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 12985363
Date of Incorporation Fri, 30th Oct 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Leonard N.

Position: Director

Appointed: 26 January 2022

Peter C.

Position: Director

Appointed: 14 December 2021

Dean B.

Position: Director

Appointed: 09 November 2020

Marc M.

Position: Director

Appointed: 09 November 2020

Mark R.

Position: Director

Appointed: 01 March 2023

Resigned: 31 March 2024

Ashley W.

Position: Director

Appointed: 27 April 2021

Resigned: 01 March 2023

Peter D.

Position: Director

Appointed: 27 April 2021

Resigned: 04 August 2022

Christopher W.

Position: Director

Appointed: 09 November 2020

Resigned: 14 December 2021

Mohammed A.

Position: Director

Appointed: 30 October 2020

Resigned: 27 October 2023

People with significant control

The list of PSCs that own or control the company includes 5 names. As we discovered, there is Livingbridge Enterprise Llp (As Investment Manager Of Livingbridge Enterprise 3 Lp) from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Livingbridge Enterprise 3 Gp Llp (As General Partner Of Livingbridge Enterprise 3 Lp) that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benson Group Investments Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Livingbridge Enterprise Llp (As Investment Manager Of Livingbridge Enterprise 3 Lp)

100 Wood Street, London, EC2V 7AN, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc401650
Notified on 7 February 2022
Nature of control: significiant influence or control

Livingbridge Enterprise 3 Gp Llp (As General Partner Of Livingbridge Enterprise 3 Lp)

100 Wood Street, London, EC2V 7AN, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc424997
Notified on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Benson Group Investments Limited

16-26 2nd Floor, Albert Road, Middlesbrough, TS1 1QA, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11718666
Notified on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Fis Nominee Limited

100 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 03630494
Notified on 30 October 2020
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dean B.

Notified on 9 November 2020
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fortran Topco July 5, 2021

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2023
filed on: 8th, January 2024
Free Download (47 pages)

Company search