Visual Synergy Limited AYLESBURY


Founded in 2007, Visual Synergy, classified under reg no. 06331438 is an active company. Currently registered at 125b Aston Clinton Road HP22 5AB, Aylesbury the company has been in the business for 17 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Elliot L., appointed on 2 August 2007. In addition, a secretary was appointed - Natalie L., appointed on 2 August 2007. As of 27 April 2024, there was 1 ex director - Colin L.. There were no ex secretaries.

Visual Synergy Limited Address / Contact

Office Address 125b Aston Clinton Road
Town Aylesbury
Post code HP22 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06331438
Date of Incorporation Thu, 2nd Aug 2007
Industry Other information technology service activities
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Natalie L.

Position: Secretary

Appointed: 02 August 2007

Elliot L.

Position: Director

Appointed: 02 August 2007

Colin L.

Position: Director

Appointed: 28 March 2008

Resigned: 13 September 2015

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 02 August 2007

Resigned: 02 August 2007

Qa Nominees Limited

Position: Corporate Director

Appointed: 02 August 2007

Resigned: 02 August 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Elliot L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Natalie L. This PSC owns 25-50% shares.

Elliot L.

Notified on 30 July 2016
Nature of control: 25-50% shares

Natalie L.

Notified on 30 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand267 300379 167335 992257 316286 516161 793255 964
Current Assets533 211437 520542 560497 696468 096613 4541 151 110
Debtors207 26154 103199 783128 989178 030451 661895 146
Net Assets Liabilities   334 879302 268474 966728 326
Property Plant Equipment6 4587 1354 98810 01212 19392 872154 461
Total Inventories58 6504 2506 785111 3913 550  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 000-3 000-3 000 
Accumulated Depreciation Impairment Property Plant Equipment9 66512 04314 19017 52821 59352 55097 535
Additions Other Than Through Business Combinations Property Plant Equipment    6 246111 636121 455
Average Number Employees During Period 991010812
Creditors370 160186 515155 249172 829175 021231 360577 245
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -3 720
Disposals Property Plant Equipment      -14 881
Dividend Per Share Interim   74 05064 500  
Increase From Depreciation Charge For Year Property Plant Equipment 2 3782 1473 3384 06530 95748 705
Net Current Assets Liabilities163 051251 005387 311324 867293 075382 094573 865
Number Shares Issued Fully Paid   2222
Par Value Share    111
Property Plant Equipment Gross Cost16 12319 17819 17827 54033 786145 422251 996
Total Assets Less Current Liabilities169 509258 140392 299334 879305 268477 966 
Work In Progress   111 3913 550  
Company Contributions To Money Purchase Plans Directors   11 4004 550  
Director Remuneration   12 00012 000  
Other Creditors80 02727 1013 0793 075   
Other Taxation Social Security Payable71 06065 05976 29655 311   
Total Additions Including From Business Combinations Property Plant Equipment 3 055 8 362   
Trade Creditors Trade Payables219 07394 35575 874114 443   
Trade Debtors Trade Receivables207 26154 103199 783128 989   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Confirmation statement with no updates 30th July 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search