Visible Ventures Ltd BIRKENHEAD


Founded in 2017, Visible Ventures, classified under reg no. 10602881 is an active company. Currently registered at 1 Mortimer Street CH41 5EU, Birkenhead the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Christopher C., Davinia C.. Of them, Christopher C., Davinia C. have been with the company the longest, being appointed on 6 February 2017. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Visible Ventures Ltd Address / Contact

Office Address 1 Mortimer Street
Town Birkenhead
Post code CH41 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10602881
Date of Incorporation Mon, 6th Feb 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Christopher C.

Position: Director

Appointed: 06 February 2017

Davinia C.

Position: Director

Appointed: 06 February 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Christopher C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Davinia C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 6 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Davinia C.

Notified on 6 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iain M.

Notified on 6 February 2017
Ceased on 19 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 779624128 6571 365
Net Assets Liabilities-9 866-5 9603 986109 909
Property Plant Equipment8982 9192 9192 919
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model230 877 2 775406 000
Average Number Employees During Period 111
Bank Borrowings129 920139 030254 958253 693
Bank Borrowings Overdrafts129 920139 030254 958253 693
Creditors211 920214 407330 335499 070
Fixed Assets231 775274 123276 898793 919
Investment Property230 877271 204273 979791 000
Investment Property Fair Value Model230 877271 204273 979791 000
Issue Bonus Shares Decrease Increase In Equity   -111 021
Net Current Assets Liabilities-29 721-65 67657 423-184 940
Other Creditors82 00075 37775 377245 377
Other Taxation Social Security Payable  934934
Property Plant Equipment Gross Cost8982 9192 919 
Total Additions Including From Business Combinations Property Plant Equipment898   
Total Assets Less Current Liabilities202 054208 447334 321608 979
Trade Creditors Trade Payables   1 071

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 28, 2023 director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements