Company NameVisionetics Limited
DirectorDavid Howard Yeoman
Company StatusActive
Company Number06207491
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Howard Yeoman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(1 week, 3 days after company formation)
Appointment Duration17 years
RoleIndustrial Vision Consultant
Country of ResidenceEngland
Correspondence Address322 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Secretary NameDavid Howard Yeoman
NationalityBritish
StatusCurrent
Appointed20 April 2007(1 week, 3 days after company formation)
Appointment Duration17 years
RoleIndustrial Vision Consultant
Country of ResidenceUnited Kingdom
Correspondence Address322 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameMs Dianne Patricia Yeoman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTynllwyn
Burgedin Guilsfield
Welshpool
Powys
SY21 9DS
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitevisionetics.co.uk
Email address[email protected]
Telephone07 879427141
Telephone regionMobile

Location

Registered Address322 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1David Howard Yeoman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,995
Cash£3,422
Current Liabilities£15,114

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(4 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Secretary's details changed for David Howard Yeoman on 1 July 2013 (1 page)
28 April 2014Register inspection address has been changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS United Kingdom (1 page)
28 April 2014Director's details changed for David Howard Yeoman on 1 July 2013 (2 pages)
28 April 2014Register inspection address has been changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS United Kingdom (1 page)
28 April 2014Director's details changed for David Howard Yeoman on 1 July 2013 (2 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(4 pages)
28 April 2014Secretary's details changed for David Howard Yeoman on 1 July 2013 (1 page)
28 April 2014Director's details changed for David Howard Yeoman on 1 July 2013 (2 pages)
28 April 2014Secretary's details changed for David Howard Yeoman on 1 July 2013 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys SY22 6AR United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys SY22 6AR United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys SY22 6AR United Kingdom on 3 July 2013 (1 page)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys Sy22 6A on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys Sy22 6A on 22 November 2012 (1 page)
26 June 2012Registered office address changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS on 26 June 2012 (2 pages)
26 June 2012Termination of appointment of Dianne Yeoman as a director (2 pages)
26 June 2012Registered office address changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS on 26 June 2012 (2 pages)
26 June 2012Termination of appointment of Dianne Yeoman as a director (2 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Dianne Patricia Yeoman on 10 April 2010 (2 pages)
29 April 2010Director's details changed for David Howard Yeoman on 10 April 2010 (2 pages)
29 April 2010Director's details changed for David Howard Yeoman on 10 April 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Dianne Patricia Yeoman on 10 April 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
27 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
27 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 31 corsham street london N1 6DR (1 page)
22 May 2007Registered office changed on 22/05/07 from: 31 corsham street london N1 6DR (1 page)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)