Background WavePink WaveYellow Wave

VISUAL TECHNOLOGY SERVICES LIMITED (04658374)

VISUAL TECHNOLOGY SERVICES LIMITED (04658374) is an active UK company. incorporated on 6 February 2003. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. VISUAL TECHNOLOGY SERVICES LIMITED has been registered for 23 years. Current directors include SAUNDERS, Ken, SMIRNOW, Cassidy.

Company Number
04658374
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
11th Floor, Two Snowhill, Birmingham, B4 6WR
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
SAUNDERS, Ken, SMIRNOW, Cassidy
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUAL TECHNOLOGY SERVICES LIMITED

VISUAL TECHNOLOGY SERVICES LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. VISUAL TECHNOLOGY SERVICES LIMITED was registered 23 years ago.(SIC: 62011)

Status

active

Active since 23 years ago

Company No

04658374

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

11th Floor, Two Snowhill Birmingham, B4 6WR,

Previous Addresses

The Bowler Barn, Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX England
From: 2 November 2018To: 24 March 2021
The Courtyard High Street Ascot Berkshire SL5 7HP
From: 6 February 2003To: 2 November 2018
Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOBKIRK, Michael

Active
Snowhill, BirminghamB4 6WR
Secretary
Appointed 19 Mar 2021

SAUNDERS, Ken

Active
Snowhill, BirminghamB4 6WR
Born July 1961
Director
Appointed 19 May 2023

SMIRNOW, Cassidy

Active
Snowhill, BirminghamB4 6WR
Born August 1973
Director
Appointed 01 Apr 2022

CURINGTON, Ian

Resigned
Bath Road, MaidenheadSL6 3RX
Secretary
Appointed 22 Jul 2017
Resigned 19 Mar 2021

CURINGTON, Marianne

Resigned
High Street, AscotSL5 7HP
Secretary
Appointed 17 Feb 2003
Resigned 22 Jul 2017

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 10 Feb 2003

ANDERSZ, Katarzyna

Resigned
Snowhill, BirminghamB4 6WR
Born February 1977
Director
Appointed 19 Mar 2021
Resigned 01 Apr 2022

CURINGTON, Ian John

Resigned
Bath Road, MaidenheadSL6 3RX
Born June 1954
Director
Appointed 17 Feb 2003
Resigned 19 Mar 2021

GIBBS, Nathaniel Cramer

Resigned
Huntington Avenue, Boston
Born April 1995
Director
Appointed 19 Mar 2021
Resigned 28 May 2021

HECHT, Christopher

Resigned
Huntington Avenue, Boston
Born May 1976
Director
Appointed 19 Mar 2021
Resigned 28 May 2021

MARTINS, Joel

Resigned
East Canyon Dr, Hudson Wi 54016
Born February 1978
Director
Appointed 01 Apr 2022
Resigned 19 May 2023

NINCIC, Ivan

Resigned
Snowhill, BirminghamB4 6WR
Born June 1977
Director
Appointed 19 Mar 2021
Resigned 01 Apr 2022

QUAGLIAROLI, James

Resigned
Huntington Avenue, Boston
Born March 1974
Director
Appointed 19 Mar 2021
Resigned 01 Apr 2022

RAO, Srikant

Resigned
Huntington Avenue, Boston
Born June 1985
Director
Appointed 19 Mar 2021
Resigned 01 Apr 2022

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 06 Feb 2003
Resigned 10 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
1209 Orange Street, County Of New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2021

Mr Ian John Curington

Ceased
Bath Road, MaidenheadSL6 3RX
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Mar 2021

Mr Dan O'Connor

Ceased
Eton Wick, WindsorSL4 6JN
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Resolution
25 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
17 May 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
287Change of Registered Office
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
88(2)R88(2)R
Legacy
20 March 2003
287Change of Registered Office
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
88(2)R88(2)R
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation