Background WavePink WaveYellow Wave

VISUAL RESPONSE LIMITED (02582013)

VISUAL RESPONSE LIMITED (02582013) is an active UK company. incorporated on 13 February 1991. with registered office in Sidcup. The company operates in the Information and Communication sector, engaged in other information technology service activities. VISUAL RESPONSE LIMITED has been registered for 35 years. Current directors include WATERS, Mark Michael.

Company Number
02582013
Status
active
Type
ltd
Incorporated
13 February 1991
Age
35 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WATERS, Mark Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUAL RESPONSE LIMITED

VISUAL RESPONSE LIMITED is an active company incorporated on 13 February 1991 with the registered office located in Sidcup. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VISUAL RESPONSE LIMITED was registered 35 years ago.(SIC: 62090)

Status

active

Active since 35 years ago

Company No

02582013

LTD Company

Age

35 Years

Incorporated 13 February 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

PAGEGLEN LIMITED
From: 13 February 1991To: 13 March 1991
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

5 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Jun 11
Loan Cleared
Aug 15
Loan Secured
Sept 15
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WATERS, Lesley Ann

Active
SidcupDA15 7BY
Secretary
Appointed 18 Feb 2008

WATERS, Mark Michael

Active
SidcupDA15 7BY
Born September 1960
Director
Appointed N/A

WATERS, Mark Michael

Resigned
Courtways Bickley Park Road, BromleyBR1 2AY
Secretary
Appointed N/A
Resigned 18 Feb 2008

DAWBER, Ffyona

Resigned
Wilds Rents, LondonSE1 4QG
Born May 1973
Director
Appointed 01 May 2011
Resigned 01 Jan 2016

HEFFER, David Richard

Resigned
Rose Cottages, High WycombeHP10 0NA
Born November 1960
Director
Appointed N/A
Resigned 18 Feb 2008

Persons with significant control

2

Mr Mark Michael Waters

Active
Bickley Park Road, BromleyBR1 2AY
Born September 1960

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Station Road, SidcupDA15 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
155(6)a155(6)a
Resolution
27 February 2008
RESOLUTIONSResolutions
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 2003
AUDAUD
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
363aAnnual Return
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
18 February 2000
363aAnnual Return
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
14 May 1999
288cChange of Particulars
Legacy
14 May 1999
288cChange of Particulars
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
9 April 1996
363x363x
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
27 April 1995
363x363x
Legacy
30 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
363x363x
Legacy
22 February 1993
363x363x
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
15 April 1992
363x363x
Legacy
26 March 1992
225(1)225(1)
Legacy
2 September 1991
88(2)R88(2)R
Legacy
2 September 1991
288288
Legacy
2 September 1991
224224
Legacy
30 August 1991
287Change of Registered Office
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Certificate Change Of Name Company
12 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1991
NEWINCIncorporation