Background WavePink WaveYellow Wave

VISIONOSS LIMITED (04672443)

VISIONOSS LIMITED (04672443) is an active UK company. incorporated on 20 February 2003. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VISIONOSS LIMITED has been registered for 23 years. Current directors include CAROE, Mark Frederick, FRAYNE, Michael, LIPSCOMBE, Derek Andrew.

Company Number
04672443
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
Ashford House, Exeter, EX1 3LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAROE, Mark Frederick, FRAYNE, Michael, LIPSCOMBE, Derek Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONOSS LIMITED

VISIONOSS LIMITED is an active company incorporated on 20 February 2003 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VISIONOSS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04672443

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Ashford House Grenadier Road Exeter, EX1 3LH,

Previous Addresses

, Ludwell House, 2 Guildford Street, Chertsey, Surrey, KT16 9BQ
From: 20 February 2003To: 11 March 2011
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Nov 09
Funding Round
Feb 11
Director Joined
Mar 11
Funding Round
Jun 11
Funding Round
Nov 11
Funding Round
May 12
Director Joined
May 12
Director Left
Jun 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Funding Round
Sept 14
Director Joined
Feb 17
Funding Round
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Jan 18
Director Left
Feb 18
Loan Secured
May 18
Loan Cleared
Jun 18
Director Left
Aug 20
Funding Round
May 21
Owner Exit
May 21
Capital Update
May 21
Share Buyback
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Mar 22
Loan Secured
Jun 25
14
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LIPSCOMBE, Derek Andrew

Active
Russett Gardens, ReadingRG10 9HB
Secretary
Appointed 06 Apr 2009

CAROE, Mark Frederick

Active
Grenadier Road, ExeterEX1 3LH
Born October 1961
Director
Appointed 06 Oct 2021

FRAYNE, Michael

Active
Imperial Way, ReadingRG2 0TD
Born October 1959
Director
Appointed 27 Feb 2006

LIPSCOMBE, Derek Andrew

Active
Russett Gardens, ReadingRG10 9HB
Born December 1962
Director
Appointed 15 Jul 2008

ANDREWS, Adrian Peter

Resigned
Foxcroft, MaidenheadSL6 9TL
Secretary
Appointed 03 Oct 2006
Resigned 06 Apr 2009

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 20 Feb 2003
Resigned 20 Feb 2003

RIST, Kjartan

Resigned
Suite 202, LondonSW7 3SS
Secretary
Appointed 20 Feb 2003
Resigned 03 Oct 2006

BARTON, Henry

Resigned
51 Leinster Avenue, LondonSW14 7JW
Born December 1960
Director
Appointed 20 Feb 2003
Resigned 12 Aug 2008

BATTISTI, Marcos

Resigned
126-130 Regents Street, LondonW1B 5SE
Born September 1969
Director
Appointed 03 May 2012
Resigned 20 May 2016

BERTRAND, Cyril

Resigned
4 Allee De La Cauviniere, 78112 Forqueux
Born June 1968
Director
Appointed 12 Aug 2008
Resigned 06 Oct 2021

BRENNAN, Anthony Paul

Resigned
48e Westbourne Gardens, LondonW2 5NS
Born June 1963
Director
Appointed 01 Jul 2005
Resigned 12 Aug 2008

COLLINS, Brian Henry

Resigned
Grenadier Road, ExeterEX1 3LH
Born November 1962
Director
Appointed 12 Feb 2011
Resigned 03 May 2012

FARMER, Mark

Resigned
The Malt House, Bradford On AvonBA15 2HF
Born July 1961
Director
Appointed 12 Aug 2008
Resigned 28 Jan 2020

GUEFOR, Abdul

Resigned
Second Floor, LondonE14 5EJ
Born August 1967
Director
Appointed 23 Jun 2016
Resigned 03 Nov 2017

LIPSCOMBE, Derek Andrew

Resigned
Russett Gardens, ReadingRG10 9HB
Born December 1962
Director
Appointed 20 Feb 2003
Resigned 15 Nov 2006

MIDDLETON, Ian

Resigned
43 Longmead Avenue, ChelmsfordCM2 7EG
Born March 1964
Director
Appointed 13 Mar 2003
Resigned 15 Nov 2006

O'HARA, Ronald John

Resigned
571 Kingsbury Road, LondonNW9 9EL
Born August 1954
Director
Appointed 01 Jul 2005
Resigned 30 Mar 2006

PETERS, Stefan Jes, Dr

Resigned
Achtern Kronskamp 10a, Halstenbek
Born August 1960
Director
Appointed 20 Feb 2003
Resigned 12 Aug 2008

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 20 Feb 2003
Resigned 20 Feb 2003

Persons with significant control

1

0 Active
1 Ceased
Mission College Boulevard, Santa ClaraCA 95054

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Memorandum Articles
16 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 June 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
11 May 2021
SH19Statement of Capital
Legacy
11 May 2021
SH20SH20
Legacy
11 May 2021
CAP-SSCAP-SS
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Resolution
9 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Move Registers To Sail Company With New Address
19 March 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Move Registers To Registered Office Company
1 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Resolution
8 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Move Registers To Sail Company
2 April 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Auditors Resignation Company
14 September 2011
AUDAUD
Miscellaneous
24 August 2011
MISCMISC
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Resolution
6 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Resolution
11 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Sail Address Company
11 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Resolution
2 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Statement Of Companys Objects
1 March 2011
CC04CC04
Resolution
25 January 2011
RESOLUTIONSResolutions
Resolution
25 January 2011
RESOLUTIONSResolutions
Legacy
31 December 2010
MG01MG01
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Resolution
9 November 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Group
25 March 2009
AAAnnual Accounts
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Resolution
18 August 2008
RESOLUTIONSResolutions
Resolution
7 August 2008
RESOLUTIONSResolutions
Resolution
7 August 2008
RESOLUTIONSResolutions
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
122122
Legacy
7 August 2008
128(3)128(3)
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
11 July 2008
RESOLUTIONSResolutions
Resolution
11 July 2008
RESOLUTIONSResolutions
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
225Change of Accounting Reference Date
Resolution
10 July 2008
RESOLUTIONSResolutions
Memorandum Articles
9 July 2008
MEM/ARTSMEM/ARTS
Resolution
9 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
128(3)128(3)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
8 July 2008
128(1)128(1)
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
363aAnnual Return
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
122122
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
25 September 2007
122122
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
363aAnnual Return
Legacy
20 February 2007
88(2)R88(2)R
Legacy
16 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
4 May 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
88(2)R88(2)R
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
287Change of Registered Office
Legacy
15 June 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation