Visbion Ltd CHERTSEY


Founded in 2006, Visbion, classified under reg no. 05731554 is an active company. Currently registered at Visbion House KT16 9AP, Chertsey the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Brian C., Edward R. and Derek C. and others. Of them, Thomas F. has been with the company the longest, being appointed on 7 September 2020 and Brian C. and Edward R. and Derek C. have been with the company for the least time - from 8 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Visbion Ltd Address / Contact

Office Address Visbion House
Office Address2 Gogmore Lane
Town Chertsey
Post code KT16 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05731554
Date of Incorporation Mon, 6th Mar 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Brian C.

Position: Director

Appointed: 08 December 2021

Edward R.

Position: Director

Appointed: 08 December 2021

Derek C.

Position: Director

Appointed: 08 December 2021

Thomas F.

Position: Director

Appointed: 07 September 2020

Stuart W.

Position: Director

Appointed: 21 December 2021

Resigned: 21 February 2022

Emma L.

Position: Director

Appointed: 01 May 2021

Resigned: 08 December 2021

John C.

Position: Director

Appointed: 01 October 2018

Resigned: 08 December 2021

Mark V.

Position: Director

Appointed: 20 September 2017

Resigned: 09 February 2018

David B.

Position: Secretary

Appointed: 19 March 2013

Resigned: 11 February 2016

Rifat A.

Position: Director

Appointed: 01 March 2012

Resigned: 13 July 2020

David B.

Position: Director

Appointed: 16 August 2011

Resigned: 11 February 2016

Peter F.

Position: Secretary

Appointed: 13 June 2011

Resigned: 31 December 2012

Ian A.

Position: Director

Appointed: 03 February 2011

Resigned: 21 August 2017

Tijen A.

Position: Director

Appointed: 11 November 2008

Resigned: 01 March 2012

Emma L.

Position: Director

Appointed: 16 June 2008

Resigned: 03 February 2011

Rifat A.

Position: Director

Appointed: 29 June 2006

Resigned: 11 November 2008

Timothy S.

Position: Secretary

Appointed: 29 June 2006

Resigned: 07 April 2011

Richard K.

Position: Director

Appointed: 24 March 2006

Resigned: 08 December 2021

Jane C.

Position: Secretary

Appointed: 06 March 2006

Resigned: 29 June 2006

Stefan C.

Position: Director

Appointed: 06 March 2006

Resigned: 13 September 2023

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 06 March 2006

Resigned: 06 March 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2006

Resigned: 06 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand148 40355 68542 26154 02838 430188 409
Current Assets539 924221 004203 283284 750300 615550 618
Debtors382 991159 792158 501223 151206 085319 083
Net Assets Liabilities214 765-87 891-213 289-235 567-160 590-44 081
Other Debtors 97 14986 57385 87636 37338 363
Property Plant Equipment35 72429 45810 8655 1782 3743 899
Total Inventories8 5305 5272 5217 57156 10043 126
Other
Accumulated Amortisation Impairment Intangible Assets35 05051 11667 18283 24799 313115 379
Accumulated Depreciation Impairment Property Plant Equipment189 300209 029228 281241 443244 247248 680
Additions Other Than Through Business Combinations Property Plant Equipment 13 463659   
Amortisation Rate Used For Intangible Assets 10    
Average Number Employees During Period1317 81011
Bank Borrowings Overdrafts     49 271
Corporation Tax Recoverable    23 2346 662
Creditors433 276384 987100 157106 368111 896160 341
Depreciation Rate Used For Property Plant Equipment 33    
Dividends Paid On Shares   77 40961 343 
Fixed Assets161 330138 998104 33982 58763 71749 176
Future Minimum Lease Payments Under Non-cancellable Operating Leases 117 89675 04242 6259 625156 625
Increase From Amortisation Charge For Year Intangible Assets 16 06616 06616 06616 06616 066
Increase From Depreciation Charge For Year Property Plant Equipment 19 72919 25213 1622 8044 433
Intangible Assets125 606109 54093 47477 40961 34345 277
Intangible Assets Gross Cost 160 656160 656160 656160 656 
Net Current Assets Liabilities106 648-163 983-217 471-211 786-112 41167 084
Number Shares Issued Fully Paid  1 213 0001 213 472  
Other Creditors 51 000100 157106 368111 896111 070
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 26 57119 56368 96140 89994 238
Other Debtors Balance Sheet Subtotal  86 57385 876  
Par Value Share   0  
Property Plant Equipment Gross Cost225 024238 487239 146246 621246 621252 579
Retirement Benefit Obligations Surplus 1 716    
Taxation Social Security Payable  19 56368 961  
Total Additions Including From Business Combinations Property Plant Equipment   7 475 5 958
Total Assets Less Current Liabilities267 978-24 985-113 132-129 199-48 694116 260
Trade Creditors Trade Payables 68 74743 80271 15269 80869 063
Trade Debtors Trade Receivables 62 64371 929137 275146 478274 058
Employees Gender Not Disclosed 1711   
Employees Total  118  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (16 pages)

Company search

Advertisements