Background WavePink WaveYellow Wave

INVOLVE VISUAL COLLABORATION LTD (02383157)

INVOLVE VISUAL COLLABORATION LTD (02383157) is an active UK company. incorporated on 12 May 1989. with registered office in Westbrook Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. INVOLVE VISUAL COLLABORATION LTD has been registered for 36 years. Current directors include BERRY, Paul Richard, DAWES, Martin Richard, MANTON, Gary Stephen and 3 others.

Company Number
02383157
Status
active
Type
ltd
Incorporated
12 May 1989
Age
36 years
Address
Martin Dawes House, Westbrook Warrington, WA5 7WH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERRY, Paul Richard, DAWES, Martin Richard, MANTON, Gary Stephen, PASQUALINO, Robert John, ROACH, Michael John, THOMAS, Dewi Eifion
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVOLVE VISUAL COLLABORATION LTD

INVOLVE VISUAL COLLABORATION LTD is an active company incorporated on 12 May 1989 with the registered office located in Westbrook Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. INVOLVE VISUAL COLLABORATION LTD was registered 36 years ago.(SIC: 74909, 82990)

Status

active

Active since 36 years ago

Company No

02383157

LTD Company

Age

36 Years

Incorporated 12 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MARTIN DAWES SOLUTIONS LIMITED
From: 10 May 2004To: 27 July 2012
MARTIN DAWES OFFICE AUTOMATION LIMITED
From: 30 June 1989To: 10 May 2004
LIVESOLE LIMITED
From: 12 May 1989To: 30 June 1989
Contact
Address

Martin Dawes House Europa Boulevard Westbrook Warrington, WA5 7WH,

Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Aug 11
Loan Secured
Jan 14
Loan Cleared
Jan 14
Director Joined
Nov 18
Owner Exit
May 20
Loan Cleared
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BERRY, Paul Richard

Active
Martin Dawes House, Westbrook WarringtonWA5 7WH
Born May 1964
Director
Appointed 24 Jan 2023

DAWES, Martin Richard

Active
Martin Dawes House, Westbrook WarringtonWA5 7WH
Born October 1943
Director
Appointed N/A

MANTON, Gary Stephen

Active
Martin Dawes House, Westbrook WarringtonWA5 7WH
Born July 1962
Director
Appointed 31 Oct 2018

PASQUALINO, Robert John

Active
Martin Dawes House, Westbrook WarringtonWA5 7WH
Born January 1965
Director
Appointed 22 Dec 1998

ROACH, Michael John

Active
Martin Dawes House, Westbrook WarringtonWA5 7WH
Born November 1974
Director
Appointed 24 Jan 2023

THOMAS, Dewi Eifion

Active
Ty'N Y Coed, RuthinLL15 1TY
Born July 1957
Director
Appointed N/A

BLUMENTHAL, William Michael

Resigned
18 Arlington Road, CheadleSK8 1LW
Secretary
Appointed 28 May 1998
Resigned 31 Oct 2007

BOSTOCK, Dawn Marie

Resigned
Martin Dawes House, Westbrook WarringtonWA5 7WH
Secretary
Appointed 12 Jun 2008
Resigned 16 Sept 2011

PASQUALINO, Robert John

Resigned
Martin Dawes House, Westbrook WarringtonWA5 7WH
Secretary
Appointed 16 Sept 2011
Resigned 16 Feb 2012

THOMAS, Dewi Eifion

Resigned
Ty'N Y Coed, RuthinLL15 1TY
Secretary
Appointed N/A
Resigned 28 May 1998

TURTON, Stephen James

Resigned
Martin Dawes House, Westbrook WarringtonWA5 7WH
Secretary
Appointed 16 Feb 2012
Resigned 02 Sept 2016

CARR, Michael John

Resigned
8 Field Lane, WarringtonWA4 5JR
Born May 1938
Director
Appointed N/A
Resigned 07 May 2001

CONNELL, William James

Resigned
Barrule 3 Hall Lane, WidnesWA8 9DP
Born September 1931
Director
Appointed N/A
Resigned 17 Sept 1999

HOLLAND, John Deaville

Resigned
The Cottage Tiverton Heath, TarporleyCW6 9HN
Born September 1934
Director
Appointed N/A
Resigned 25 Apr 1993

HOWES, Glyn Anthony

Resigned
27 Brown Heath Road, ChesterCH3 7PP
Born May 1962
Director
Appointed 28 Jun 1996
Resigned 23 Sept 2005

WARD, Jason Paul

Resigned
Martin Dawes House, Westbrook WarringtonWA5 7WH
Born October 1970
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Richard Dawes

Ceased
Martin Dawes House, Westbrook WarringtonWA5 7WH
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Europa Boulevard, WarringtonWA5 7WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Auditors Resignation Company
24 November 2023
AUDAUD
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
9 June 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
155(6)a155(6)a
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
28 January 2001
287Change of Registered Office
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 December 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
10 January 1991
288288
Legacy
10 January 1991
363363
Resolution
22 August 1989
RESOLUTIONSResolutions
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Resolution
20 July 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
88(2)C88(2)C
Legacy
12 July 1989
123Notice of Increase in Nominal Capital
Legacy
11 July 1989
224224
Certificate Change Of Name Company
29 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
12 June 1989
287Change of Registered Office
Incorporation Company
12 May 1989
NEWINCIncorporation