Visual Action Holdings UXBRIDGE


Visual Action Holdings started in year 1995 as Private Unlimited Company with registration number 03054629. The Visual Action Holdings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Uxbridge at 1 Union Business Park. Postal code: UB8 2LS. Since 8th February 1996 Visual Action Holdings is no longer carrying the name Visual Action International.

The firm has 3 directors, namely Stefica D., Desmond M. and Benjamin E.. Of them, Benjamin E. has been with the company the longest, being appointed on 22 September 2020 and Stefica D. has been with the company for the least time - from 4 March 2024. At the moment 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.

Visual Action Holdings Address / Contact

Office Address 1 Union Business Park
Office Address2 Florence Way
Town Uxbridge
Post code UB8 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054629
Date of Incorporation Wed, 10th May 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Stefica D.

Position: Director

Appointed: 04 March 2024

Desmond M.

Position: Director

Appointed: 01 August 2023

Benjamin E.

Position: Director

Appointed: 22 September 2020

Nicholas R.

Position: Director

Appointed: 13 December 2019

Resigned: 31 December 2023

Patrick H.

Position: Director

Appointed: 01 December 2015

Resigned: 13 December 2019

Renee L.

Position: Secretary

Appointed: 01 December 2015

Resigned: 16 December 2020

Joseph M.

Position: Director

Appointed: 11 May 2011

Resigned: 22 September 2020

Ali V.

Position: Director

Appointed: 18 November 2009

Resigned: 01 May 2017

Mahesh V.

Position: Director

Appointed: 11 February 2009

Resigned: 01 December 2015

Ian Y.

Position: Director

Appointed: 14 June 2005

Resigned: 14 January 2009

Peter S.

Position: Director

Appointed: 11 March 2005

Resigned: 14 June 2005

Mahesh V.

Position: Secretary

Appointed: 07 January 2004

Resigned: 01 December 2015

Robert E.

Position: Director

Appointed: 28 September 2001

Resigned: 11 March 2005

Russell C.

Position: Secretary

Appointed: 22 May 2001

Resigned: 07 January 2004

James M.

Position: Secretary

Appointed: 17 November 2000

Resigned: 22 May 2001

Digby D.

Position: Director

Appointed: 26 May 2000

Resigned: 11 May 2011

Robert B.

Position: Director

Appointed: 04 April 2000

Resigned: 26 May 2000

Mohamed H.

Position: Secretary

Appointed: 01 March 1999

Resigned: 20 April 2000

John J.

Position: Director

Appointed: 22 July 1998

Resigned: 26 May 2000

John J.

Position: Secretary

Appointed: 15 July 1998

Resigned: 26 May 2000

Arthur D.

Position: Director

Appointed: 10 July 1998

Resigned: 15 December 1998

Richard V.

Position: Director

Appointed: 25 November 1997

Resigned: 10 July 1998

Raymond I.

Position: Director

Appointed: 25 November 1997

Resigned: 26 May 2000

Susannah H.

Position: Secretary

Appointed: 05 February 1997

Resigned: 15 July 1998

Digby D.

Position: Director

Appointed: 03 February 1997

Resigned: 25 November 1997

Garth G.

Position: Director

Appointed: 19 December 1996

Resigned: 25 November 1997

John H.

Position: Director

Appointed: 21 November 1996

Resigned: 25 November 1997

Paul D.

Position: Director

Appointed: 18 July 1995

Resigned: 26 March 1997

Michael L.

Position: Director

Appointed: 18 July 1995

Resigned: 25 November 1997

David J.

Position: Director

Appointed: 18 July 1995

Resigned: 25 November 1997

John S.

Position: Director

Appointed: 18 July 1995

Resigned: 25 November 1997

Donald F.

Position: Secretary

Appointed: 11 May 1995

Resigned: 31 January 1997

Donald F.

Position: Director

Appointed: 11 May 1995

Resigned: 05 February 1997

Robert E.

Position: Director

Appointed: 11 May 1995

Resigned: 25 November 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1995

Resigned: 11 May 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 May 1995

Resigned: 11 May 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Avsc Europe Limited from Slough, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Avsc Europe Limited

242 Gresham Road, Slough, SL1 4PH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03450573
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Visual Action International February 8, 1996
Nightcross August 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors39 50739 50739 50739 50739 507458458
Other
Amounts Owed By Group Undertakings39 50739 50739 50739 50739 507458458
Amounts Owed To Group Undertakings2 8302 8302 8302 8302 830456456
Comprehensive Income Expense  2 000 -2 0002 374 
Creditors2 8292 8292 8292 8292 829456456
Investments Fixed Assets  2 0002 000   
Investments In Group Undertakings10 66910 6692 0002 00010 669-5 470 
Net Current Assets Liabilities36 67836 67836 67836 67836 67822
Number Shares Issued Fully Paid 50 098 54450 098 54450 098 54450 098 5445 0005 000
Par Value Share 000000
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss  2 000 -2 0002 374 
Profit Loss On Ordinary Activities Before Tax  2 000 -2 0002 374 
Total Assets Less Current Liabilities36 67836 67838 67838 67836 67822
Trade Creditors Trade Payables-1-1-1-1-1  
Average Number Employees During Period  2222 
Dividends Paid     39 049 
Dividends Paid On Shares Interim     39 049 
Income From Shares In Group Undertakings     2 374 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, September 2023
Free Download (19 pages)

Company search