Background WavePink WaveYellow Wave

VISUALSOFT LIMITED (03655545)

VISUALSOFT LIMITED (03655545) is an active UK company. incorporated on 23 October 1998. with registered office in Stockton On Tees. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. VISUALSOFT LIMITED has been registered for 27 years. Current directors include ONI, Lynsey, WRIGHT, Ashley David.

Company Number
03655545
Status
active
Type
ltd
Incorporated
23 October 1998
Age
27 years
Address
Visualsoft House Princes Wharf, Stockton On Tees, TS17 6QY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ONI, Lynsey, WRIGHT, Ashley David
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUALSOFT LIMITED

VISUALSOFT LIMITED is an active company incorporated on 23 October 1998 with the registered office located in Stockton On Tees. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. VISUALSOFT LIMITED was registered 27 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 27 years ago

Company No

03655545

LTD Company

Age

27 Years

Incorporated 23 October 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

VISUALSOFT UK LIMITED
From: 23 October 1998To: 2 April 2015
Contact
Address

Visualsoft House Princes Wharf Thornaby Stockton On Tees, TS17 6QY,

Previous Addresses

, Visualsoft House Prince's Wharf, Thornaby, Stockton-on-Tees, Cleveland, TS17 6QY, England
From: 21 October 2015To: 21 October 2015
, Gloucester House 72 Church Road, Stockton on Tees, Cleveland, TS18 1TW
From: 13 November 2012To: 21 October 2015
, 19 South Side Retail Park, Portrack Lane, Stockton on Tees, TS18 2TA
From: 23 October 1998To: 13 November 2012
Timeline

32 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Capital Reduction
Nov 13
Share Buyback
Dec 13
Loan Secured
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Feb 15
Director Joined
Nov 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Director Left
Oct 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ONI, Lynsey

Active
Princes Wharf, Stockton-On-TeesTS17 6QY
Born July 1977
Director
Appointed 15 Oct 2024

WRIGHT, Ashley David

Active
Princes Wharf, Stockton On TeesTS17 6QY
Born April 1986
Director
Appointed 01 Mar 2023

BENSON, Dean Richard

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Secretary
Appointed 01 Oct 2004
Resigned 09 Nov 2020

GLEGHORN, Harry

Resigned
75 Acklam Avenue, SunderlandSR2 9SQ
Secretary
Appointed 23 Oct 1998
Resigned 01 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 1998
Resigned 23 Oct 1998

BENDELOW, Richard William

Resigned
72 Church Road, Stockton On TeesTS18 1TW
Born August 1972
Director
Appointed 24 Oct 1998
Resigned 24 Jul 2014

BENSON, Dean Richard

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born August 1975
Director
Appointed 24 Oct 1998
Resigned 09 Nov 2020

BURTON, Matthew David

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born March 1981
Director
Appointed 22 Aug 2013
Resigned 25 Sept 2017

BURTON, Matthew David

Resigned
72 Church Road, Stockton On TeesTS18 1TW
Born March 1981
Director
Appointed 22 Sept 2010
Resigned 01 Jun 2013

DIXON, Lucy Jane

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born June 1990
Director
Appointed 01 Mar 2023
Resigned 15 Oct 2024

DUKE, David

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born November 1978
Director
Appointed 24 Jul 2014
Resigned 29 Oct 2021

INNES, Neil

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born March 1981
Director
Appointed 10 Oct 2017
Resigned 01 Mar 2023

JOHNSON, Timothy

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born February 1977
Director
Appointed 22 Aug 2013
Resigned 01 Mar 2023

JOHNSON, Timothy

Resigned
72 Church Road, Stockton On TeesTS18 1TW
Born February 1977
Director
Appointed 22 Sept 2010
Resigned 01 Jun 2013

LEADER, Mark John

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born September 1972
Director
Appointed 02 Oct 2015
Resigned 09 Nov 2020

MCDERMOTT, Marc Keith

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born November 1976
Director
Appointed 10 Oct 2017
Resigned 09 Nov 2020

MEREDITH, Stephen Ian

Resigned
98 Beechfield, MiddlesbroughTS8 0UN
Born October 1970
Director
Appointed 23 Oct 1998
Resigned 09 Jan 2000

Persons with significant control

1

Princes Wharf, Stockton On TeesTS17 6QY

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

148

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
12 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
8 August 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
4 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Cancellation Shares
21 November 2013
SH06Cancellation of Shares
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Move Registers To Registered Office Company
12 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Move Registers To Sail Company
4 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
6 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
287Change of Registered Office
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
9 June 2008
122122
Resolution
22 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288cChange of Particulars
Legacy
13 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
2 December 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
20 April 2001
88(2)R88(2)R
Legacy
20 April 2001
123Notice of Increase in Nominal Capital
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Memorandum Articles
4 April 2001
MEM/ARTSMEM/ARTS
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
9 March 2000
88(2)R88(2)R
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1998
88(2)R88(2)R
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Incorporation Company
23 October 1998
NEWINCIncorporation