Background WavePink WaveYellow Wave

VISILUME LIMITED (01607816)

VISILUME LIMITED (01607816) is an active UK company. incorporated on 14 January 1982. with registered office in Glossop. The company operates in the Manufacturing sector, engaged in unknown sic code (23190) and 3 other business activities. VISILUME LIMITED has been registered for 44 years. Current directors include HOLLAND, Steve, MCHALE, Jodie Dian.

Company Number
01607816
Status
active
Type
ltd
Incorporated
14 January 1982
Age
44 years
Address
Borough Works, Glossop, SK13 8ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23190)
Directors
HOLLAND, Steve, MCHALE, Jodie Dian
SIC Codes
23190, 24200, 25290, 26514

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISILUME LIMITED

VISILUME LIMITED is an active company incorporated on 14 January 1982 with the registered office located in Glossop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23190) and 3 other business activities. VISILUME LIMITED was registered 44 years ago.(SIC: 23190, 24200, 25290, 26514)

Status

active

Active since 44 years ago

Company No

01607816

LTD Company

Age

44 Years

Incorporated 14 January 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

MASON & MORTON PHARMACEUTICAL ENGINEERING LIMITED
From: 14 January 1982To: 13 August 1984
Contact
Address

Borough Works High Street West Glossop, SK13 8ER,

Previous Addresses

184 High Street West Glossop Derbyshire SK13 8ER United Kingdom
From: 19 October 2009To: 27 July 2012
Unit 30 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9SP
From: 14 January 1982To: 19 October 2009
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
May 16
Director Left
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Owner Exit
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Jun 20
Loan Cleared
Aug 21
Funding Round
Mar 23
Funding Round
Feb 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HOLLAND, Steve

Active
High Street West, GlossopSK13 8ER
Born June 1962
Director
Appointed 18 Jun 2020

MCHALE, Jodie Dian

Active
High Street West, GlossopSK13 8ER
Born March 1979
Director
Appointed 12 Feb 2020

GREEN, Valerie Ruth

Resigned
1 Adderley Place, GlossopSK13 6PA
Secretary
Appointed 22 Jul 2003
Resigned 30 Sept 2014

KOCHMANN, Gale Louise

Resigned
1 Rydal Gardens, NottinghamNG2 6JR
Secretary
Appointed 26 Jan 1999
Resigned 22 Jul 2003

STERK, Mary Jeanette

Resigned
Dean House Smalldean Lane, AylesburyHP22 6PQ
Secretary
Appointed N/A
Resigned 26 Jan 1999

GREEN, Andrew John

Resigned
1 Adderley Place, GlossopSK13 6PA
Born August 1957
Director
Appointed 22 Jul 2003
Resigned 29 Feb 2020

GREEN, Christopher Michael Bowman

Resigned
High Street West, GlossopSK13 8ER
Born June 1957
Director
Appointed 01 May 2016
Resigned 12 Aug 2016

HAMMOND, Gary Lee

Resigned
High Street West, GlossopSK13 8ER
Born June 1968
Director
Appointed 03 Aug 2017
Resigned 18 Jan 2019

HOLLAND, Stephen Lloyd

Resigned
High Street West, GlossopSK13 8ER
Born June 1962
Director
Appointed 03 Aug 2017
Resigned 26 Jun 2018

KOCHMANN, Ernest Arthur

Resigned
1 Rydal Gardens, NottinghamNG2 6JR
Born February 1947
Director
Appointed 26 Jan 1999
Resigned 22 Jul 2003

MCHALE, Jodie Dian

Resigned
High Street West, GlossopSK13 8ER
Born March 1979
Director
Appointed 03 Aug 2017
Resigned 26 Jun 2018

STERK, John George

Resigned
Dean House, WendoverHP22 6PQ
Born January 1930
Director
Appointed N/A
Resigned 26 Jan 1999

STERK, Mary Jeanette

Resigned
Dean House Smalldean Lane, AylesburyHP22 6PQ
Born December 1936
Director
Appointed N/A
Resigned 26 Jan 1999

TYERS, Graham

Resigned
The Red House Blacksmith End, Melton MowbrayLE14 4EZ
Born March 1959
Director
Appointed 26 Jan 1999
Resigned 22 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Green

Ceased
High Street West, GlossopSK13 8ER
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020
High Street West, GlossopSK13 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Memorandum Articles
6 March 2023
MAMA
Resolution
6 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Resolution
17 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2004
AUDAUD
Miscellaneous
16 February 2004
MISCMISC
Legacy
1 August 2003
287Change of Registered Office
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
9 February 1999
AUDAUD
Legacy
17 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Small
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
363363
Legacy
28 May 1986
363363