Background WavePink WaveYellow Wave

GRAND VISUAL THEORY LIMITED (05467401)

GRAND VISUAL THEORY LIMITED (05467401) is an active UK company. incorporated on 31 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRAND VISUAL THEORY LIMITED has been registered for 20 years. Current directors include FROGLEY, Sue, SAUNTER, Michael Peter.

Company Number
05467401
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FROGLEY, Sue, SAUNTER, Michael Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND VISUAL THEORY LIMITED

GRAND VISUAL THEORY LIMITED is an active company incorporated on 31 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRAND VISUAL THEORY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05467401

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

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

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

Holden House 57 Rathbone Place London W1T 1JU England
From: 28 May 2019To: 16 May 2025
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 18 December 2015To: 28 May 2019
The Charlotte Building 6Fl 17 Gresse Street London W1T 1QL England
From: 17 December 2015To: 18 December 2015
141 Wardour Street London W1F 0UT
From: 27 January 2014To: 17 December 2015
37 Warren Street London W1T 6AD
From: 31 May 2005To: 27 January 2014
Timeline

24 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Capital Reduction
Feb 13
Share Buyback
Feb 13
Share Issue
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Funding Round
Feb 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Secured
Jul 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Share Issue
Jun 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

MORRIS, Jacqueline Margaret

Resigned
27-29 Glasshouse Street, LondonW1B 5DF
Secretary
Appointed 31 May 2005
Resigned 21 May 2019

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 31 May 2005
Resigned 31 May 2005

COPLEY, James

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born February 1972
Director
Appointed 21 May 2019
Resigned 25 Feb 2026

CUPPLES, Barry Howard

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 21 May 2019
Resigned 17 Oct 2023

MORRIS, Neil John

Resigned
27-29 Glasshouse Street, LondonW1B 5DF
Born January 1968
Director
Appointed 31 May 2005
Resigned 21 May 2019

NEWNHAM, Eric Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959
Director
Appointed 26 Oct 2023
Resigned 25 Feb 2026

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 31 May 2005
Resigned 31 May 2005

Persons with significant control

1

57 Rathbone Place, LondonW1T 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 May 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Capital Cancellation Shares
17 March 2014
SH06Cancellation of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 March 2014
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Capital Name Of Class Of Shares
17 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 May 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
21 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
13 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Resolution
19 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Legacy
17 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
123Notice of Increase in Nominal Capital
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Incorporation Company
31 May 2005
NEWINCIncorporation