Background WavePink WaveYellow Wave

VISAVVI LIMITED (02170847)

VISAVVI LIMITED (02170847) is an active UK company. incorporated on 30 September 1987. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. VISAVVI LIMITED has been registered for 38 years. Current directors include DILLON, Thomas Michael John, PHILLIPS, David James, RIGBY, Steven Paul.

Company Number
02170847
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DILLON, Thomas Michael John, PHILLIPS, David James, RIGBY, Steven Paul
SIC Codes
62090, 82990, 95120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISAVVI LIMITED

VISAVVI LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. VISAVVI LIMITED was registered 38 years ago.(SIC: 62090, 82990, 95120)

Status

active

Active since 38 years ago

Company No

02170847

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

THE SAVILLE GROUP LIMITED
From: 30 September 1987To: 23 August 2022
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Previous Addresses

Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ
From: 30 September 1987To: 27 August 2025
Timeline

39 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Jul 13
Director Left
Apr 15
Loan Secured
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Sept 23
Loan Cleared
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DILLON, Thomas Michael John

Active
Warwick Road, BirminghamB11 2LE
Born October 1980
Director
Appointed 31 Dec 2025

PHILLIPS, David James

Active
Warwick Road, BirminghamB11 2LE
Born April 1969
Director
Appointed 01 Jun 2024

RIGBY, Steven Paul

Active
Warwick Road, BirminghamB11 2LE
Born December 1972
Director
Appointed 06 May 2022

ALLPRESS, Ronald Arthur

Resigned
13 Meadowfields Drive, YorkYO31 9HW
Secretary
Appointed N/A
Resigned 03 Apr 2008

NIXEY, Colin Donald, Mr.

Resigned
2 Thyme Way, BeverleyHU17 8XH
Secretary
Appointed 03 Apr 2008
Resigned 12 Apr 2021

ALLPRESS, Ronald Arthur

Resigned
13 Meadowfields Drive, YorkYO31 9HW
Born January 1944
Director
Appointed N/A
Resigned 03 Apr 2008

CARLING, Graham Stuart

Resigned
Unit 5 Millfield Lane, YorkYO26 6PQ
Born December 1963
Director
Appointed 01 Aug 2017
Resigned 06 May 2022

DYSON, Andrew John

Resigned
Unit 5 Millfield Lane, YorkYO26 6PQ
Born April 1969
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2023

ETCHELLS, Colin, Mr.

Resigned
Unit 5 Millfield Lane, YorkYO26 6PQ
Born January 1966
Director
Appointed 01 Aug 2017
Resigned 31 May 2024

EVERARD, Edward James

Resigned
19 South Back Lane, YorkYO60 6PX
Born August 1952
Director
Appointed N/A
Resigned 07 Apr 2015

FRY, Graham John

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1972
Director
Appointed 06 May 2022
Resigned 31 Dec 2025

NIXEY, Colin Donald, Mr.

Resigned
2 Thyme Way, BeverleyHU17 8XH
Born March 1962
Director
Appointed 03 Apr 2008
Resigned 06 May 2022

NUTTER, Mark Timothy

Resigned
Unit 5 Millfield Lane, YorkYO26 6PQ
Born June 1977
Director
Appointed 06 May 2022
Resigned 01 Aug 2023

PICKARD, Ann Louise

Resigned
Unit 5 Millfield Lane, YorkYO26 6PQ
Born November 1973
Director
Appointed 01 Aug 2017
Resigned 19 Dec 2022

PLOWMAN, Dean

Resigned
Warwick Road, BirminghamB11 2LE
Born November 1967
Director
Appointed 11 Sept 2023
Resigned 31 Dec 2025

SAVILLE, John Michael

Resigned
Long Acre 112 Main Street, YorkYO2 3QS
Born March 1936
Director
Appointed N/A
Resigned 26 Sept 1996

SILLS, John Philip

Resigned
Laurel Cottage, YorkYO19 5UD
Born June 1946
Director
Appointed N/A
Resigned 12 Apr 2017

STEELE, Malcolm Stuart

Resigned
7 Chestnut Walk, SheppertonTW17 8QR
Born May 1934
Director
Appointed N/A
Resigned 26 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 25 Mar 2026
Fundings
Financials
Latest Activities

Filing History

162

Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2022
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Auditors Resignation Company
12 January 2018
AUDAUD
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Legacy
3 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Legacy
2 July 2010
MG01MG01
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
225Change of Accounting Reference Date
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
23 January 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
155(6)b155(6)b
Legacy
2 October 1996
155(6)b155(6)b
Legacy
2 October 1996
155(6)b155(6)b
Legacy
2 October 1996
155(6)b155(6)b
Legacy
2 October 1996
155(6)a155(6)a
Legacy
2 October 1996
155(6)a155(6)a
Memorandum Articles
2 October 1996
MEM/ARTSMEM/ARTS
Resolution
2 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
12 April 1995
287Change of Registered Office
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 1994
AAAnnual Accounts
Legacy
15 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
19 March 1993
123Notice of Increase in Nominal Capital
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 April 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
14 March 1990
363363
Accounts With Accounts Type Medium Group
1 March 1990
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Medium
5 April 1989
AAAnnual Accounts
Legacy
11 March 1988
288288
Legacy
6 January 1988
288288
Legacy
6 January 1988
224224
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Incorporation Company
30 September 1987
NEWINCIncorporation