Visucomm Limited NOTTINGHAMSHIRE


Founded in 2000, Visucomm, classified under reg no. 03992742 is an active company. Currently registered at 7 Gregory Boulevard NG7 6LB, Nottinghamshire the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Jonathan K., Katharine K. and Michael K.. In addition one secretary - Katharine K. - is with the firm. As of 4 May 2024, there was 1 ex director - David D.. There were no ex secretaries.

Visucomm Limited Address / Contact

Office Address 7 Gregory Boulevard
Office Address2 Nottingham
Town Nottinghamshire
Post code NG7 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03992742
Date of Incorporation Mon, 15th May 2000
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Jonathan K.

Position: Director

Appointed: 01 August 2013

Katharine K.

Position: Director

Appointed: 15 May 2000

Katharine K.

Position: Secretary

Appointed: 15 May 2000

Michael K.

Position: Director

Appointed: 15 May 2000

David D.

Position: Director

Appointed: 31 March 2001

Resigned: 31 August 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2000

Resigned: 15 May 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Michael K. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Katharine K. This PSC owns 25-50% shares. Moving on, there is Jonathan K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Michael K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Katharine K.

Notified on 1 July 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Jonathan K.

Notified on 1 July 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand154 918196 631135 427207 767186 435341 229237 895177 799
Current Assets255 319273 042206 279251 361207 364346 684257 078180 194
Debtors14 01014 74513 5155 3405 0273 04816 8861 521
Net Assets Liabilities67 88274 23177 26077 29578 05096 085103 33883 360
Property Plant Equipment26 68331 98530 98929 45219 47918 16219 36725 233
Total Inventories86 39161 66657 33738 25415 9022 4072 297874
Other
Accumulated Depreciation Impairment Property Plant Equipment42 90153 38768 73179 62976 40773 91481 93186 452
Additions Other Than Through Business Combinations Property Plant Equipment 19 80614 34812 8685 3057 4499 22212 794
Average Number Employees During Period66777444
Creditors208 951224 399154 120197 922145 09245 276169 427117 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 843 -3 507-16 355-11 259 -2 407
Disposals Property Plant Equipment -4 018 -3 507-18 500-11 259 -2 407
Increase From Depreciation Charge For Year Property Plant Equipment 14 32915 34414 40513 1338 7668 0176 928
Net Current Assets Liabilities46 36848 64352 15953 43962 272127 15087 65162 921
Property Plant Equipment Gross Cost69 58485 37299 720109 08195 88692 076101 298111 685
Provisions For Liabilities Balance Sheet Subtotal5 1696 3975 8885 5963 7013 9513 6804 794
Total Assets Less Current Liabilities73 05180 62883 14882 89181 751145 312107 01888 154

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, September 2016
Free Download (6 pages)

Company search

Advertisements