Background WavePink WaveYellow Wave

VISUALPLAN LIMITED (04405971)

VISUALPLAN LIMITED (04405971) is an active UK company. incorporated on 28 March 2002. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VISUALPLAN LIMITED has been registered for 24 years. Current directors include PATEL, Ashokkumar Velji.

Company Number
04405971
Status
active
Type
ltd
Incorporated
28 March 2002
Age
24 years
Address
33 Southparade South Parade, Edgware, HA8 5QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Ashokkumar Velji
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUALPLAN LIMITED

VISUALPLAN LIMITED is an active company incorporated on 28 March 2002 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VISUALPLAN LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04405971

LTD Company

Age

24 Years

Incorporated 28 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

33 Southparade South Parade Mollison Way Edgware, HA8 5QL,

Previous Addresses

, Russell Bedford House, City Forum 250 City Road, London, EC1V 2QQ
From: 28 March 2002To: 20 February 2014
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Jan 25
Owner Exit
Oct 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Vanisha

Active
Water Gardens, StanmoreHA7 3QA
Secretary
Appointed 03 May 2005

PATEL, Ashokkumar Velji

Active
2 Court Close, HarrowHA3 9HS
Born August 1956
Director
Appointed 09 Apr 2002

BARLEIGH WELLS LIMITED

Resigned
Russell Bedford House, LondonEC1V 2QQ
Corporate secretary
Appointed 09 Apr 2002
Resigned 03 May 2005

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 28 Mar 2002
Resigned 09 Apr 2002

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 28 Mar 2002
Resigned 09 Apr 2002

Persons with significant control

4

1 Active
3 Ceased
Mollison Way, EdgwareHA8 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2025

Mr Ashokkumar Patel

Ceased
South Parade, Mollison Way, EdgwareHA8 5QL
Born February 1979

Nature of Control

Significant influence or control
Notified 09 Apr 2016
Ceased 12 Apr 2023

Mr Ashokkumar Velji Patel

Ceased
South Parade, EdgwareHA8 5QL
Born August 1956

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 13 Oct 2025

Mr Shaffin Hassanali Damji

Ceased
South Parade, EdgwareHA8 5QL
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 April 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Legacy
13 July 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
23 June 2010
MG02MG02
Legacy
23 June 2010
MG02MG02
Legacy
23 June 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
88(2)R88(2)R
Legacy
12 July 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
88(2)R88(2)R
Legacy
15 April 2002
123Notice of Increase in Nominal Capital
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Incorporation Company
28 March 2002
NEWINCIncorporation