Company NameVisionetics 2020 Limited
DirectorDavid Howard Yeoman
Company StatusActive
Company Number06216300
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NameMamaink Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Howard Yeoman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(3 days after company formation)
Appointment Duration17 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address322 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Secretary NameDavid Howard Yeoman
NationalityBritish
StatusCurrent
Appointed20 April 2007(3 days after company formation)
Appointment Duration17 years
RoleAdministrator
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(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2012)
RoleTattoo Artist
Country of ResidenceUnited Kingdom
Correspondence AddressTynllwyn
Burgedin Guilsfield
Welshpool
Powys
SY21 9DS
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01938 590098
Telephone regionWelshpool

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

2 at £1David Yeoman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
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

14 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 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 2014Register inspection address has been changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS United Kingdom (1 page)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
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)
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)
28 April 2014Director's details changed for David Howard Yeoman on 1 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2013Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys Sy22 6A on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys Sy22 6A on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys Sy22 6A on 3 July 2013 (1 page)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Company name changed mamaink LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Company name changed mamaink LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 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 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 17 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Howard Yeoman on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Dianne Patricia Yeoman on 17 April 2010 (2 pages)
29 April 2010Director's details changed for David Howard Yeoman on 17 April 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Dianne Patricia Yeoman on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
4 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
4 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 31 corsham street london N1 6DR (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: 31 corsham street london N1 6DR (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)