Background WavePink WaveYellow Wave

VIZUA LIMITED (05179006)

VIZUA LIMITED (05179006) is an active UK company. incorporated on 14 July 2004. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VIZUA LIMITED has been registered for 21 years. Current directors include BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
05179006
Status
active
Type
ltd
Incorporated
14 July 2004
Age
21 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIZUA LIMITED

VIZUA LIMITED is an active company incorporated on 14 July 2004 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VIZUA LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05179006

LTD Company

Age

21 Years

Incorporated 14 July 2004

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 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VTC GROUP LIMITED
From: 19 December 2019To: 16 March 2020
ALC BROADCAST LIMITED
From: 12 August 2004To: 19 December 2019
DECKOFFICE LIMITED
From: 14 July 2004To: 12 August 2004
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
From: 10 December 2009To: 13 December 2011
73 Western Way Bury St Edmunds Suffolk IP33 3TB
From: 14 July 2004To: 10 December 2009
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 09
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jul 12
Director Left
Oct 12
Director Joined
May 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 25
Loan Secured
Sept 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 02 Mar 2011

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 14 Apr 2009

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

CAREY, Peter

Resigned
17 High Street, CambridgeCB2 5ES
Secretary
Appointed 09 Oct 2005
Resigned 31 Oct 2006

MILTON, Jayne Sarah

Resigned
10 The Ashtrees, AldershotGU12 6BE
Secretary
Appointed 31 Oct 2006
Resigned 02 Mar 2011

PARISH, John Brian

Resigned
41 Fairbourne Lane, CaterhamCR3 5AZ
Secretary
Appointed 02 Aug 2004
Resigned 31 Oct 2006

WILLIAMS, Jason Anthony

Resigned
Page House, Kings LynnPE33 0QN
Secretary
Appointed 20 Oct 2004
Resigned 22 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jul 2004
Resigned 02 Aug 2004

ACCARDI, Michael

Resigned
81 Cherry Hill, Fairfield
Born June 1961
Director
Appointed 17 May 2005
Resigned 24 Sept 2009

CAREY, Peter

Resigned
17 High Street, CambridgeCB2 5ES
Born May 1966
Director
Appointed 09 Oct 2005
Resigned 31 Mar 2009

CAREY, Peter

Resigned
17 High Street, CambridgeCB2 5ES
Born May 1966
Director
Appointed 02 Aug 2004
Resigned 20 Jan 2005

CLARKE, David John

Resigned
Minnis End, CanterburyCT4 6AH
Born March 1954
Director
Appointed 31 Oct 2005
Resigned 08 Mar 2007

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 03 Nov 2008
Resigned 04 Feb 2011

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 04 Feb 2011
Resigned 12 Jan 2023

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 13 Jun 2011
Resigned 28 Apr 2017

HEWGILL, Alastair

Resigned
26 Northumberland Road, Leamington SpaCV32 6HA
Born March 1954
Director
Appointed 31 Oct 2005
Resigned 14 Apr 2009

JANSSEN, Johannes

Resigned
The Grange, CambridgeCB2 5NF
Born March 1960
Director
Appointed 31 Oct 2006
Resigned 01 Jul 2012

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

LARTER, Brian John

Resigned
Heron Square, RichmondTW9 1EN
Born May 1965
Director
Appointed 20 Jan 2005
Resigned 10 Oct 2012

MIDDLEDITCH, John

Resigned
Linden House, SudburyCO10 8PX
Born June 1951
Director
Appointed 31 Oct 2006
Resigned 20 Jul 2009

RIGAMONTI, Andrea Emilio

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born January 1968
Director
Appointed 12 Jan 2023
Resigned 19 Dec 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jul 2004
Resigned 02 Aug 2004

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Resolution
16 March 2020
RESOLUTIONSResolutions
Resolution
19 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Legacy
21 September 2011
MG02MG02
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Resolution
12 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
2 September 2009
363aAnnual Return
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
225Change of Accounting Reference Date
Legacy
3 November 2004
288cChange of Particulars
Legacy
1 November 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
123Notice of Increase in Nominal Capital
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
27 October 2004
287Change of Registered Office
Legacy
17 August 2004
287Change of Registered Office
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Incorporation Company
14 July 2004
NEWINCIncorporation