Background WavePink WaveYellow Wave

VISUALIZATION LIMITED (05456381)

VISUALIZATION LIMITED (05456381) is an active UK company. incorporated on 19 May 2005. with registered office in Maidenhead. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. VISUALIZATION LIMITED has been registered for 20 years. Current directors include MILLER, Dale, PIDGEON, Nicholas James, RANA, Anju.

Company Number
05456381
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
18 St. Peters Road, Maidenhead, SL6 7QU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MILLER, Dale, PIDGEON, Nicholas James, RANA, Anju
SIC Codes
43210, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUALIZATION LIMITED

VISUALIZATION LIMITED is an active company incorporated on 19 May 2005 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. VISUALIZATION LIMITED was registered 20 years ago.(SIC: 43210, 61900)

Status

active

Active since 20 years ago

Company No

05456381

LTD Company

Age

20 Years

Incorporated 19 May 2005

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

18 St. Peters Road Maidenhead, SL6 7QU,

Previous Addresses

, 31 Kings Grove Industrial Estate, Kings Grove, Maidenhead, Berkshire, SL6 4DP
From: 20 June 2012To: 2 May 2017
, 13 Ridgebank, Cippenham, Slough, Berkshire, SL1 5BL
From: 19 May 2005To: 20 June 2012
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 18
Loan Cleared
May 18
Director Left
Apr 20
Owner Exit
May 21
Director Joined
May 21
Director Joined
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILLER, Dale

Active
St. Peters Road, MaidenheadSL6 7QU
Born May 1965
Director
Appointed 01 Feb 2025

PIDGEON, Nicholas James

Active
St. Peters Road, MaidenheadSL6 7QU
Born February 1982
Director
Appointed 19 May 2005

RANA, Anju

Active
St. Peters Road, MaidenheadSL6 7QU
Born June 1980
Director
Appointed 06 Apr 2021

SUTHERLAND, Darren Herbert Reginald

Resigned
7 Bay Tree Court, SloughSL1 8BH
Secretary
Appointed 19 May 2005
Resigned 22 Jul 2010

WILLIS, Peter

Resigned
Hart Close, BracknellRG42 2DR
Born May 1982
Director
Appointed 16 Jan 2018
Resigned 30 Apr 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas James Pidgeon

Ceased
Berners Close, SloughSL1 5QX
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
21 June 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2021
PSC09Update to PSC Statements
Memorandum Articles
11 June 2021
MAMA
Resolution
11 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Change Person Director Company With Change Date
25 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
225Change of Accounting Reference Date
Incorporation Company
19 May 2005
NEWINCIncorporation