Vizlib Ltd. LONDON


Founded in 2016, Vizlib, classified under reg no. 10431702 is an active company. Currently registered at 59 St. Martin's Lane WC2N 4JS, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely David W., John-Henry L.. Of them, David W., John-Henry L. have been with the company the longest, being appointed on 24 August 2023. As of 1 May 2024, there were 6 ex directors - Kalpeshkumar P., Eva C. and others listed below. There were no ex secretaries.

Vizlib Ltd. Address / Contact

Office Address 59 St. Martin's Lane
Office Address2 Suite 8
Town London
Post code WC2N 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10431702
Date of Incorporation Mon, 17th Oct 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David W.

Position: Director

Appointed: 24 August 2023

John-Henry L.

Position: Director

Appointed: 24 August 2023

Kalpeshkumar P.

Position: Director

Appointed: 04 March 2019

Resigned: 24 August 2023

Eva C.

Position: Director

Appointed: 04 March 2019

Resigned: 24 August 2023

Jan S.

Position: Director

Appointed: 04 March 2019

Resigned: 24 August 2023

Adam C.

Position: Director

Appointed: 01 December 2016

Resigned: 05 December 2017

David A.

Position: Director

Appointed: 17 October 2016

Resigned: 24 August 2023

Martin M.

Position: Director

Appointed: 17 October 2016

Resigned: 24 August 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats found, there is Insightsoftware Uk Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bjorn N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jan S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Insightsoftware Uk Ltd

6th Floor 20 Eastbourne Terrace, London, W2 6LG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04285573
Notified on 24 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bjorn N.

Notified on 5 May 2021
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Jan S.

Notified on 5 May 2021
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 17 October 2016
Ceased on 4 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin M.

Notified on 17 October 2016
Ceased on 4 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-12-31
Balance Sheet
Cash Bank On Hand49 183286 6361 507 002
Current Assets117 571663 6882 980 443
Debtors68 388377 0521 473 441
Net Assets Liabilities80 809158 533 
Other Debtors6 14649 952345 422
Property Plant Equipment 5 10839 985
Other
Accrued Liabilities27 757470 260 
Accumulated Depreciation Impairment Property Plant Equipment 2 55210 447
Additions Other Than Through Business Combinations Property Plant Equipment 7 660 
Average Number Employees During Period337
Creditors36 762510 2622 715 387
Increase From Depreciation Charge For Year Property Plant Equipment 2 5527 929
Net Current Assets Liabilities80 809153 426265 056
Number Shares Issued Fully Paid1 7401 5042 149
Other Creditors5 852483 0222 254 597
Par Value Share000
Property Plant Equipment Gross Cost 7 66050 432
Taxation Social Security Payable3 15325 711 
Trade Creditors Trade Payables 1 530460 522
Trade Debtors Trade Receivables62 242327 1001 128 019
Amount Specific Advance Or Credit Directors2 0002 000 
Amount Specific Advance Or Credit Repaid In Period Directors2 000  
Accumulated Amortisation Impairment Intangible Assets  1 579
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34
Disposals Property Plant Equipment  1 238
Fixed Assets 5 108399 004
Increase From Amortisation Charge For Year Intangible Assets  1 579
Intangible Assets  337 306
Intangible Assets Gross Cost  338 885
Investments Fixed Assets  21 713
Investments In Group Undertakings  21 713
Nominal Value Shares Issued Specific Share Issue  0
Number Shares Issued Specific Share Issue  645
Other Taxation Social Security Payable 25 710268
Total Additions Including From Business Combinations Intangible Assets  338 885
Total Additions Including From Business Combinations Property Plant Equipment  44 010
Total Assets Less Current Liabilities 158 534664 060

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New registered office address 207 Regent Street Suite 8, Third Floor London W1B 3HH. Change occurred on Friday 12th January 2024. Company's previous address: 59 st. Martin's Lane Suite 8 London WC2N 4JS England.
filed on: 12th, January 2024
Free Download (1 page)

Company search