Background WavePink WaveYellow Wave

VISAGE HOLDINGS (2010) LIMITED (02148448)

VISAGE HOLDINGS (2010) LIMITED (02148448) is an active UK company. incorporated on 17 July 1987. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VISAGE HOLDINGS (2010) LIMITED has been registered for 38 years. Current directors include BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr..

Company Number
02148448
Status
active
Type
ltd
Incorporated
17 July 1987
Age
38 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISAGE HOLDINGS (2010) LIMITED

VISAGE HOLDINGS (2010) LIMITED is an active company incorporated on 17 July 1987 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VISAGE HOLDINGS (2010) LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02148448

LTD Company

Age

38 Years

Incorporated 17 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED
From: 28 April 1992To: 25 May 2010
KERAT LIMITED
From: 5 October 1990To: 28 April 1992
OVAL (618) LIMITED
From: 3 August 1990To: 5 October 1990
NATURELLE LIMITED
From: 9 December 1987To: 3 August 1990
DICEKIRK LIMITED
From: 17 July 1987To: 9 December 1987
Contact
Address

5th Floor 1 Exchange Quay Salford, M5 3EA,

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 9 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 29 June 2010To: 9 November 2012
Keighley West Yorkshire BD21 3BB
From: 17 July 1987To: 29 June 2010
Timeline

15 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 02 Jan 2020

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born December 1980
Director
Appointed 01 Dec 2023

KERSHAW, Christopher Sydney Sagar

Resigned
The Hollies, KeighleyBD22 7HL
Secretary
Appointed N/A
Resigned 26 Nov 2008

ADAIR, Reginald Aaron, Councillor

Resigned
95 Loughborough Road, BradmoreNG11 6PA
Born October 1944
Director
Appointed 01 Jun 1992
Resigned 31 Mar 1995

BILLETOP, Ian Torben

Resigned
Fourways Cottage, South WingfieldDE55 7NG
Born February 1956
Director
Appointed 01 Jun 1992
Resigned 15 Aug 1995

BRETTSCHNEIDER, Ulf Stefan

Resigned
Shelgate Road, LondonSW11 1BA
Born November 1964
Director
Appointed 14 Feb 2008
Resigned 15 Dec 2014

CIERPIOL, George Valentine

Resigned
View Barn Wilsden Hill, BradfordBD15 0BG
Born February 1959
Director
Appointed 01 Jun 1992
Resigned 01 Sept 1994

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1960
Director
Appointed 15 Dec 2014
Resigned 31 Jan 2021

CROOK, Andrew Peter

Resigned
Millwood Cottage 1 East Barn, KeighleyBD20 8HD
Born February 1961
Director
Appointed 01 Jun 1992
Resigned 31 May 1995

ELLIS, Stephen Mark

Resigned
4 Hilton Mews, LeedsLS16 9LF
Born August 1965
Director
Appointed 23 Jun 1997
Resigned 12 Jan 2004

FAMULAK, Dow Peter

Resigned
Centenary Way, ManchesterM50 1RF
Born December 1960
Director
Appointed 04 Sept 2012
Resigned 23 Jun 2014

KERSHAW, Christopher Sydney Sagar

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1956
Director
Appointed 14 Apr 2009
Resigned 04 Sept 2012

KERSHAW, Christopher Sydney Sagar

Resigned
The Hollies, KeighleyBD22 7HL
Born January 1956
Director
Appointed 12 Jan 2004
Resigned 28 Nov 2008

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Born April 1955
Director
Appointed 17 Oct 2006
Resigned 14 Feb 2008

LISTER, Robert Stephen

Resigned
Centenary Way, ManchesterM50 1RF
Born September 1956
Director
Appointed 04 Sept 2012
Resigned 01 Apr 2019

LISTER, Robert Stephen

Resigned
High Ash Farm West Morton, KeighleyBD20 5UP
Born September 1956
Director
Appointed 14 Aug 1995
Resigned 31 Oct 1998

LISTER, Robert Stephen

Resigned
High Ash Farm West Morton, KeighleyBD20 5UP
Born September 1956
Director
Appointed N/A
Resigned 01 Jun 1992

POOL, Bryan Anthony

Resigned
Limley House Main Street, RiponHG4 3SD
Born September 1955
Director
Appointed 01 Jun 1992
Resigned 24 Jun 1997

WALMSLEY, Linda Margaret

Resigned
3 Wilsden Hill, BradfordBD15 0BG
Born January 1956
Director
Appointed 01 Jun 1992
Resigned 31 May 1995

YEWDALL, Neil Stuart

Resigned
31 St Helens Lane, LeedsLS16 8BR
Born April 1959
Director
Appointed 26 Oct 1998
Resigned 17 Oct 2006

YEWDALL, Neil Stuart

Resigned
9 Long Meadows, LeedsLS16 9DA
Born April 1959
Director
Appointed N/A
Resigned 01 Jun 1992

YOUNG, Roger Guy

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020

Persons with significant control

1

1 Exchange Quay, SalfordM5 3EA

Nature of Control

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

Filing History

157

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Certificate Change Of Name Company
25 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
10 October 2001
288cChange of Particulars
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1999
AAAnnual Accounts
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 December 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1993
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1992
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Dormant
7 November 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Certificate Change Of Name Company
4 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1990
363363
Accounts With Accounts Type Dormant
28 February 1990
AAAnnual Accounts
Legacy
23 June 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
23 May 1989
AAAnnual Accounts
Resolution
23 May 1989
RESOLUTIONSResolutions
Legacy
29 November 1988
288288
Legacy
18 November 1988
363363
Certificate Change Of Name Company
8 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
224224
Legacy
23 September 1987
287Change of Registered Office
Legacy
23 September 1987
288288
Incorporation Company
17 July 1987
NEWINCIncorporation