Company NameVisible Ventures Ltd
DirectorsChristopher Thomas Connelly and Davinia Michelle Connelly
Company StatusActive
Company Number10602881
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Thomas Connelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMrs Davinia Michelle Connelly
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

7 August 2017Delivered on: 8 August 2017
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 198A uttoxeter old road derby DE1 1NF. Land registry title number: DY300325.
Outstanding

Filing History

7 February 2024Director's details changed for Mrs Davinia Michelle Connelly on 28 February 2023 (2 pages)
7 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
7 February 2024Director's details changed for Mr Christopher Thomas Connelly on 28 February 2023 (2 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
7 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
18 March 2022Cessation of Iain Macarthur as a person with significant control on 19 January 2022 (3 pages)
7 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
4 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 4
(3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
10 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
22 October 2018Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
5 March 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
14 February 2018Notification of Christopher Thomas Connelly as a person with significant control on 6 February 2017 (2 pages)
8 August 2017Registration of charge 106028810001, created on 7 August 2017 (3 pages)
8 August 2017Registration of charge 106028810001, created on 7 August 2017 (3 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)