Company NameVisual (Sales & Service) Ltd
DirectorsDarryn Steven Clarke and John Wood Clarke
Company StatusActive
Company Number04307995
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 7 months ago)
Previous NameVisual (Sales & Service) Limited

Business Activity

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

Directors

Director NameDarryn Steven Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnside Road
Cullercoats
North Shields
Tyne & Wear
NE30 3LE
Director NameJohn Wood Clarke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnside Road
Cullercoats
North Shields
Tyne & Wear
NE30 3LE
Secretary NameJohn Wood Clarke
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnside Road
Cullercoats
North Shields
Tyne & Wear
NE30 3LE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.linuxinternet.com
Email address[email protected]
Telephone0191 5804040
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16a Station Road
Whitley Bay
NE26 2RD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£7,018
Current Liabilities£28,420

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return19 October 2023 (7 months ago)
Next Return Due2 November 2024 (5 months, 2 weeks from now)

Filing History

19 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to 16a Station Road Whitley Bay NE26 2rd on 13 December 2018 (1 page)
21 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 130
(7 pages)
6 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 130
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 130
(7 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 130
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 130
(7 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 130
(7 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Director's details changed for Darryn Steven Clarke on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for John Wood Clarke on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Darryn Steven Clarke on 14 December 2009 (2 pages)
14 December 2009Director's details changed for John Wood Clarke on 14 December 2009 (2 pages)
15 October 2009Registered office address changed from the Marina Offices St Peters Marina, the Quayside Newcastle upon Tyne Tyne & Wear NE6 1HX on 15 October 2009 (1 page)
15 October 2009Registered office address changed from the Marina Offices St Peters Marina, the Quayside Newcastle upon Tyne Tyne & Wear NE6 1HX on 15 October 2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Return made up to 19/10/08; full list of members (5 pages)
24 November 2008Return made up to 19/10/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Return made up to 19/10/07; full list of members (4 pages)
15 November 2007Return made up to 19/10/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Return made up to 19/10/06; full list of members (4 pages)
15 November 2006Return made up to 19/10/06; full list of members (4 pages)
17 May 2006Return made up to 19/10/05; full list of members (4 pages)
17 May 2006Return made up to 19/10/05; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
3 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 December 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
15 December 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
5 November 2003Return made up to 19/10/03; full list of members (7 pages)
5 November 2003Return made up to 19/10/03; full list of members (7 pages)
26 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
26 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
4 December 2002Return made up to 19/10/02; full list of members (7 pages)
4 December 2002Return made up to 19/10/02; full list of members (7 pages)
23 November 2001Registered office changed on 23/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
20 November 2001Company name changed visual (sales & service) LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed visual (sales & service) LIMITED\certificate issued on 20/11/01 (2 pages)
19 October 2001Incorporation (18 pages)
19 October 2001Incorporation (18 pages)