Visionable Ltd LONDON


Founded in 2015, Visionable, classified under reg no. 09787096 is an active company. Currently registered at 3 Dean Trench Street SW1P 3HB, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 26th March 2019 Visionable Ltd is no longer carrying the name Iocom Uk.

The firm has 5 directors, namely Alasdair D., Allan L. and Richard P. and others. Of them, Alan L., Victor A. have been with the company the longest, being appointed on 21 September 2015 and Alasdair D. has been with the company for the least time - from 1 October 2023. As of 29 April 2024, there were 5 ex directors - Junaid B., Janet T. and others listed below. There were no ex secretaries.

Visionable Ltd Address / Contact

Office Address 3 Dean Trench Street
Town London
Post code SW1P 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09787096
Date of Incorporation Mon, 21st Sep 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Alasdair D.

Position: Director

Appointed: 01 October 2023

Allan L.

Position: Director

Appointed: 10 September 2021

Richard P.

Position: Director

Appointed: 01 September 2018

Alan L.

Position: Director

Appointed: 21 September 2015

Victor A.

Position: Director

Appointed: 21 September 2015

Junaid B.

Position: Director

Appointed: 10 August 2020

Resigned: 01 December 2022

Janet T.

Position: Director

Appointed: 14 January 2020

Resigned: 01 December 2022

Rene S.

Position: Director

Appointed: 01 September 2018

Resigned: 01 March 2020

Sayed H.

Position: Director

Appointed: 21 December 2017

Resigned: 27 February 2018

John H.

Position: Director

Appointed: 21 September 2015

Resigned: 06 July 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Alan L. The abovementioned PSC has significiant influence or control over the company,.

Alan L.

Notified on 29 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Iocom Uk March 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Net Worth77 575      
Balance Sheet
Cash Bank On Hand173 66033 301400 9802 216 3846 017 5498 896 4402 901 194
Current Assets205 23543 398654 4762 805 0608 002 8569 660 2843 341 080
Debtors31 57610 097253 496588 6761 985 307764 5951 050 353
Net Assets Liabilities58 385-104 187375 0502 396 5887 258 66012 884 79211 959 520
Other Debtors2 000 149 056360 180833 931443 910360 024
Property Plant Equipment1 1588929 06590 929282 913208 449204 273
Cash Bank In Hand173 659      
Net Assets Liabilities Including Pension Asset Liability77 575      
Tangible Fixed Assets1 159      
Reserves/Capital
Called Up Share Capital1 160      
Profit Loss Account Reserve-315 186      
Shareholder Funds77 575      
Other
Accrued Income   130 97070 353105 242 
Accrued Liabilities90 34455 889170 178307 267   
Accumulated Depreciation Impairment Property Plant Equipment3867771 91210 965101 275204 028135 330
Additions Other Than Through Business Combinations Property Plant Equipment 1259 30890 917282 29428 289127 552
Amounts Owed By Related Parties    735 617  
Average Number Employees During Period 7716386473
Balances With Banks   2 216 3846 017 5498 896 4402 901 194
Consideration Received For Shares Issued In Period     11 620 067 
Convertible Debt Securities Held      2 588 713
Creditors145 385148 477288 491499 4011 019 610844 2982 588 713
Deferred Income   286 631548 421302 821272 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -209 583
Disposals Property Plant Equipment      -200 426
Fixed Assets1 159  90 929282 9143 941 58511 871 805
Future Minimum Lease Payments Under Non-cancellable Operating Leases   187 395187 395144 15086 490
Increase From Depreciation Charge For Year Property Plant Equipment 3911 1359 05390 310102 753140 885
Investments Fixed Assets    13 733 13611 667 532
Investments In Subsidiaries    13 733 13611 667 532
Net Current Assets Liabilities76 416-105 079365 9852 305 6596 983 2468 950 7072 683 928
Nominal Value Allotted Share Capital   1 9052 298200 
Number Shares Issued Fully Paid115 968136 610166 918190 45422 977 90024 975 42124 975 421
Other Creditors1 46536 46052 03937 06922 76916 337235 130
Other Payables Accrued Expenses   20 636178 199154 54557 973
Par Value Share0000000
Percentage Class Share Held In Subsidiary    100100100
Prepayments6 602  122 519151 94299 88431 118
Property Plant Equipment Gross Cost1 5441 66910 977101 894384 188412 477339 603
Provisions For Liabilities Balance Sheet Subtotal    7 5007 5007 500
Taxation Social Security Payable19 81810 96431 59545 826113 204105 57615 052
Total Assets Less Current Liabilities   2 396 5887 266 16012 892 29214 555 733
Total Borrowings      2 588 713
Trade Creditors Trade Payables33 75845 16434 679109 239157 017130 29876 407
Trade Debtors Trade Receivables20 35010 097104 440105 977193 464115 55948 744
Creditors Due Within One Year128 819      
Number Shares Allotted115 968      
Share Premium Account391 601      
Value Shares Allotted1 160      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, December 2023
Free Download (22 pages)

Company search

Advertisements