Background WavePink WaveYellow Wave

VISITOR MANAGEMENT LIMITED (04222433)

VISITOR MANAGEMENT LIMITED (04222433) is an active UK company. incorporated on 23 May 2001. with registered office in Castleford. The company operates in the Information and Communication sector, engaged in business and domestic software development. VISITOR MANAGEMENT LIMITED has been registered for 24 years. Current directors include BAILEY, Martin Geoffrey, JEAN-JEAN, Nicolas Pierre Marie, MORMECH, Kamel.

Company Number
04222433
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Ccl, Castleford, WF10 5QU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAILEY, Martin Geoffrey, JEAN-JEAN, Nicolas Pierre Marie, MORMECH, Kamel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISITOR MANAGEMENT LIMITED

VISITOR MANAGEMENT LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Castleford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VISITOR MANAGEMENT LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04222433

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Ccl Pioneer Way Castleford, WF10 5QU,

Previous Addresses

2 Palmer Business Court Manor House Road Long Eaton Nottingham NG10 1LZ England
From: 17 January 2017To: 11 June 2025
8 Harrington Mills Leopold Street Long Eaton Nottingham Derbyshire NG10 4QE
From: 25 May 2010To: 17 January 2017
8 Harrington Mills Leopold Street Long Eaton Nottingham Nottinghamshire NG10 4QE United Kingdom
From: 24 May 2010To: 25 May 2010
8 Harrington Mills Leopold Street Long Eaton Derbyshire NG10 4QQ
From: 23 May 2001To: 24 May 2010
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
New Owner
Sept 17
Director Joined
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Nov 20
Director Left
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Capital Reduction
Apr 25
Share Buyback
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUMPHREYS, Malcolm Edwin

Active
Pioneer Way, CastlefordWF10 5QU
Secretary
Appointed 23 May 2001

BAILEY, Martin Geoffrey

Active
Pioneer Way, CastlefordWF10 5QU
Born May 1988
Director
Appointed 30 Apr 2019

JEAN-JEAN, Nicolas Pierre Marie

Active
Pioneer Way, CastlefordWF10 5QU
Born December 1975
Director
Appointed 02 Jun 2025

MORMECH, Kamel

Active
Pioneer Way, CastlefordWF10 5QU
Born June 1973
Director
Appointed 02 Jun 2025

HUMPHREYS, Amy Anne

Resigned
Manor House Road, NottinghamNG10 1LZ
Born July 1998
Director
Appointed 19 Mar 2020
Resigned 21 Apr 2022

HUMPHREYS, Justine Anne

Resigned
Manor House Road, NottinghamNG10 1LZ
Born December 1970
Director
Appointed 23 May 2001
Resigned 02 Jun 2025

HUMPHREYS, Malcolm Edwin

Resigned
Manor House Road, NottinghamNG10 1LZ
Born August 1968
Director
Appointed 01 Oct 2003
Resigned 02 Jun 2025

HUMPHREYS, Mia Jane

Resigned
Manor House Road, NottinghamNG10 1LZ
Born September 2002
Director
Appointed 19 Mar 2020
Resigned 03 Jun 2021

HUMPHREYS, Tom James

Resigned
Manor House Road, NottinghamNG10 1LZ
Born July 2000
Director
Appointed 19 Mar 2020
Resigned 21 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Pioneer Way, CastlefordWF10 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
Manor House Road, NottinghamNG10 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2020
Ceased 02 Jun 2025

Mr Malcolm Edwin Humphreys

Ceased
Manor House Road, NottinghamNG10 1LZ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Sept 2017
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

90

Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
22 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
353353
Legacy
17 September 2008
190190
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
225Change of Accounting Reference Date
Incorporation Company
23 May 2001
NEWINCIncorporation