Company NameVizar Limited
DirectorsElizabeth Hunter and Philip Robert Hunter
Company StatusActive
Company Number04028575
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Previous NameFormation Football Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Elizabeth Hunter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address66 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Director NameMr Philip Robert Hunter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address66 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Secretary NameMr Philip Robert Hunter
NationalityBritish
StatusCurrent
Appointed13 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Director NameMr David William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Emma Terrace
The Drive
London
SW20 8QL
Director NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressInteractive House
4 Emma Terrace The Drive
London
SW20 8QL
Secretary NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressInteractive House
4 Emma Terrace The Drive
London
SW20 8QL

Contact

Websitewww.vizar.co.uk

Location

Registered Address66 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishGreat Lumley
WardLumley
Built Up AreaGreat Lumley

Financials

Year2013
Net Worth£6,088
Cash£3,736
Current Liabilities£9,860

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Change of details for Mr Philip Robert Hunter as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Elizabeth Hunter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mr Philip Robert Hunter as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Elizabeth Hunter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Elizabeth Hunter as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
6 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
24 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Philip Robert Hunter on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Elizabeth Hunter on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Elizabeth Hunter on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Philip Robert Hunter on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Philip Robert Hunter on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Elizabeth Hunter on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 06/07/09; full list of members (4 pages)
20 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
16 July 2008Return made up to 06/07/08; full list of members (4 pages)
16 July 2008Return made up to 06/07/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
25 July 2007Return made up to 06/07/07; no change of members (7 pages)
25 July 2007Return made up to 06/07/07; no change of members (7 pages)
20 June 2007Memorandum and Articles of Association (18 pages)
20 June 2007Memorandum and Articles of Association (18 pages)
15 June 2007Company name changed formation football LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed formation football LIMITED\certificate issued on 15/06/07 (2 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 06/07/05; full list of members (7 pages)
2 August 2005Return made up to 06/07/05; full list of members (7 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 06/07/04; full list of members (7 pages)
2 August 2004Return made up to 06/07/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
21 July 2003Return made up to 06/07/03; full list of members (7 pages)
21 July 2003Return made up to 06/07/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
30 April 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: interactive house 4 emma terrace the drive london SW20 8QL (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: interactive house 4 emma terrace the drive london SW20 8QL (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
6 July 2000Incorporation (20 pages)
6 July 2000Incorporation (20 pages)