Vismagic Services Limited SHREWSBURY


Founded in 2000, Vismagic Services, classified under reg no. 03984425 is an active company. Currently registered at 1 Brassey Road SY3 7FA, Shrewsbury the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/12/15 Vismagic Services Limited is no longer carrying the name Visma Services London.

There is a single director in the firm at the moment - George R., appointed on 12 February 2002. In addition, a secretary was appointed - Julie R., appointed on 1 April 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vismagic Services Limited Address / Contact

Office Address 1 Brassey Road
Town Shrewsbury
Post code SY3 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984425
Date of Incorporation Wed, 26th Apr 2000
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Julie R.

Position: Secretary

Appointed: 01 April 2003

George R.

Position: Director

Appointed: 12 February 2002

Magnus B.

Position: Secretary

Appointed: 09 July 2002

Resigned: 30 October 2002

Ada K.

Position: Director

Appointed: 12 February 2002

Resigned: 31 March 2003

Oystein M.

Position: Director

Appointed: 12 February 2002

Resigned: 31 March 2003

Gwen R.

Position: Secretary

Appointed: 20 April 2001

Resigned: 09 July 2002

Marie W.

Position: Director

Appointed: 15 December 2000

Resigned: 20 April 2001

Marie W.

Position: Secretary

Appointed: 15 December 2000

Resigned: 20 April 2001

Magnus B.

Position: Director

Appointed: 17 May 2000

Resigned: 30 October 2002

Malcolm K.

Position: Director

Appointed: 26 April 2000

Resigned: 23 May 2000

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2000

Resigned: 23 May 2000

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 George R. The abovementioned PSC has significiant influence or control over the company,.

George R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Visma Services London December 15, 2009
Bjellefors Consulting February 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 06912 10319 44517 7572 3794 2515 4806 737
Current Assets 85 22986 79584 41166 02360 72561 9947 930
Debtors67 70073 12667 35066 65463 64456 47456 5141 193
Net Assets Liabilities 28 30835 56433 82635 43839 27241 5006 428
Other Debtors35 32435 58236 78636 46836 45636 40736 38854
Property Plant Equipment4333252441831371037859
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0002 1082 1892 2502 2962 3302 3552 374
Average Number Employees During Period   11111
Bank Borrowings Overdrafts485485485485485485453 
Creditors12 46148 09748 09748 09728 09718 09718 0971 561
Increase From Depreciation Charge For Year Property Plant Equipment 108816146342519
Net Current Assets Liabilities 76 08083 41781 74063 39857 26659 5196 369
Number Shares Issued Fully Paid 457 860457 860     
Other Creditors48 09748 09748 09748 09728 09718 09718 097750
Other Taxation Social Security Payable1 927       
Par Value Share 11     
Property Plant Equipment Gross Cost2 4332 4332 4332 4332 4332 4332 433 
Total Assets Less Current Liabilities 76 40583 66181 92363 53557 36959 5976 428
Trade Creditors Trade Payables9 2397 8542 0638778211 655755811
Trade Debtors Trade Receivables32 37637 54430 56430 18627 18820 06720 1261 139

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, August 2023
Free Download (8 pages)

Company search