Background WavePink WaveYellow Wave

VISUAL ANSWERS LIMITED (03312737)

VISUAL ANSWERS LIMITED (03312737) is an active UK company. incorporated on 4 February 1997. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VISUAL ANSWERS LIMITED has been registered for 29 years. Current directors include BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam.

Company Number
03312737
Status
active
Type
ltd
Incorporated
4 February 1997
Age
29 years
Address
The Glasshouse Unit E, The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUAL ANSWERS LIMITED

VISUAL ANSWERS LIMITED is an active company incorporated on 4 February 1997 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VISUAL ANSWERS LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03312737

LTD Company

Age

29 Years

Incorporated 4 February 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

EYE CHECK OPTICIANS LIMITED
From: 4 February 1997To: 6 July 1999
Contact
Address

The Glasshouse Unit E, The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

3, Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL
From: 4 March 2014To: 29 October 2025
3 Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL England
From: 4 March 2014To: 4 March 2014
10 Station Road Earl Shilton Leicester Leicestershire LE9 7GA United Kingdom
From: 13 April 2012To: 4 March 2014
78 Loughborough Road Quorn Loughborough LE12 8DX
From: 4 February 1997To: 13 April 2012
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
New Owner
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Loan Secured
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAYFIELD, Royston Edward

Active
Unit E, The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 28 Oct 2025

COOK, Charlotte Elizabeth

Active
Unit E, The Avenue, ShipleyBD17 7RH
Born February 1982
Director
Appointed 28 Oct 2025

SHELTON, Mark Adam

Active
Unit E, The Avenue, ShipleyBD17 7RH
Born April 1989
Director
Appointed 28 Oct 2025

BHOJANI, Rahat Seema

Resigned
1 Deeming Drive, LoughboroughLE12 8NF
Secretary
Appointed 04 Feb 1997
Resigned 28 Oct 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Feb 1997
Resigned 04 Feb 1997

BHOJANI, Mohammed Jabir

Resigned
1 Deeming Drive, LoughboroughLE12 8NF
Born October 1963
Director
Appointed 04 Feb 1997
Resigned 28 Oct 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Feb 1997
Resigned 04 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Unit E, The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2025

Mohammed Jabir Bhojani

Ceased
Rushton Yard, Ashby De La ZouchLE65 1AL
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2025

Rahat Seema Bhojani

Ceased
Market Street, Ashby De La ZouchLE65 1AL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 November 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
24 October 2025
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
16 October 2025
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
18 September 2008
190190
Legacy
18 September 2008
353353
Legacy
18 September 2008
287Change of Registered Office
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
2 March 2001
88(2)R88(2)R
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
287Change of Registered Office
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
15 May 1998
225Change of Accounting Reference Date
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1997
287Change of Registered Office
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Incorporation Company
4 February 1997
NEWINCIncorporation