Company NameVisualwise Ltd
Company StatusDissolved
Company Number09287642
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Reuben Carter
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 The Wynd The Wynd
Kenton
Newcastle Upon Tyne
NE3 4LA
Director NameMiss Megan Masterson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 18 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlat 46, Atrium Heights 4 Little Thames Walk
London
SE8 3FB
Director NameMr Lorenz Gruber
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17d Birkbeck Road
London
W3 6BG

Location

Registered Address38 Sixth Avenue
Newcastle Upon Tyne
NE6 5YN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

764 at £0.01Ef Investment LTD
7.64%
Ordinary A
4.6k at £0.01Megan Masterson
46.00%
Ordinary
4.6k at £0.01Reuben Carter
46.00%
Ordinary
12 at £0.01Chris Wade
0.12%
Ordinary A
12 at £0.01Christopher Mairs
0.12%
Ordinary A
12 at £0.01Peter Nixey
0.12%
Ordinary A

Financials

Year2014
Net Worth£3,625

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Registered office address changed from 20 the Wynd the Wynd Kenton Newcastle upon Tyne NE3 4LA to 38 Sixth Avenue Newcastle upon Tyne NE6 5YN on 21 April 2023 (1 page)
20 April 2023Application to strike the company off the register (1 page)
20 April 2023Cessation of Megan Masterson as a person with significant control on 20 April 2023 (1 page)
20 April 2023Termination of appointment of Megan Masterson as a director on 20 April 2023 (1 page)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
7 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
7 November 2015Register inspection address has been changed to 28 Malam Gardens Malam Gardens London E14 0TR (1 page)
7 November 2015Register inspection address has been changed to 28 Malam Gardens Malam Gardens London E14 0TR (1 page)
14 May 2015Appointment of Miss Megan Masterson as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Miss Megan Masterson as a director on 11 May 2015 (2 pages)
17 March 2015Director's details changed for Mr Reuben Carter on 14 February 2015 (2 pages)
17 March 2015Director's details changed for Mr Reuben Carter on 14 February 2015 (2 pages)
20 February 2015Registered office address changed from 17D Birkbeck Road London W3 6BG United Kingdom to 20 the Wynd the Wynd Kenton Newcastle upon Tyne NE3 4LA on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 17D Birkbeck Road London W3 6BG United Kingdom to 20 the Wynd the Wynd Kenton Newcastle upon Tyne NE3 4LA on 20 February 2015 (1 page)
12 February 2015Termination of appointment of Lorenz Gruber as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Lorenz Gruber as a director on 12 February 2015 (1 page)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.00
(4 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.00
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.00
(4 pages)
30 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)