Background WavePink WaveYellow Wave

VISAGE GROUP LIMITED (05523547)

VISAGE GROUP LIMITED (05523547) is an active UK company. incorporated on 1 August 2005. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VISAGE GROUP LIMITED has been registered for 20 years. Current directors include BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr..

Company Number
05523547
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISAGE GROUP LIMITED

VISAGE GROUP LIMITED is an active company incorporated on 1 August 2005 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VISAGE GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05523547

LTD Company

Age

20 Years

Incorporated 1 August 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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BROOMCO (3856) LIMITED
From: 1 August 2005To: 26 September 2005
Contact
Address

5th Floor 1 Exchange Quay Salford, M5 3EA,

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 9 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 29 June 2010To: 9 November 2012
Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH
From: 1 August 2005To: 29 June 2010
Timeline

21 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 02 Jan 2020

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born December 1980
Director
Appointed 01 Dec 2023

BACON, Robert Arthur

Resigned
East Farm, CleadonSR6 7UU
Secretary
Appointed 10 Jan 2013
Resigned 03 Aug 2020

BACON, Robert Arthur

Resigned
The Mill House East Farm, SunderlandSR6 7UU
Secretary
Appointed 13 Sept 2005
Resigned 07 Jun 2010

KERSHAW, Christopher Sydney Sagar

Resigned
Centenary Way, ManchesterM50 1RF
Secretary
Appointed 07 Jun 2010
Resigned 31 Dec 2012

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 01 Aug 2005
Resigned 13 Sept 2005

BACON, Robert Arthur

Resigned
The Mill House East Farm, SunderlandSR6 7UU
Born January 1948
Director
Appointed 13 Sept 2005
Resigned 25 Feb 2010

BRETTSCHNEIDER, Ulf Stefan

Resigned
Centenary Way, ManchesterM50 1RF
Born November 1964
Director
Appointed 25 Feb 2010
Resigned 15 Dec 2014

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1960
Director
Appointed 15 Dec 2014
Resigned 31 Jan 2021

FAMULAK, Dow Peter

Resigned
Centenary Way, ManchesterM50 1RF
Born December 1960
Director
Appointed 01 Apr 2012
Resigned 23 Jun 2014

FUNG, Spencer Theodore

Resigned
Lawkholme Lane, KeighleyBD21 3BB
Born July 1973
Director
Appointed 25 Feb 2010
Resigned 01 Apr 2012

LISTER, Robert Stephen

Resigned
Centenary Way, SalfordM50 1RF
Born September 1956
Director
Appointed 25 Feb 2010
Resigned 01 Apr 2019

MEHAN, Sanjeev

Resigned
Ross Gables, HaleWA15 0NH
Born January 1969
Director
Appointed 13 Sept 2005
Resigned 25 Feb 2010

SCHOLES, Jeremy Hacking

Resigned
11 Gleneagles Drive, Old LanghoBB6 8BF
Born July 1952
Director
Appointed 03 Oct 2005
Resigned 25 Feb 2010

SEHGAL, Raj Kumar

Resigned
Seghal Villa Denehurst, Newcastle Upon TyneNE7 7BT
Born March 1975
Director
Appointed 13 Sept 2005
Resigned 25 Feb 2010

YOUNG, Roger Guy

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 01 Aug 2005
Resigned 13 Sept 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 01 Aug 2005
Resigned 13 Sept 2005

Persons with significant control

1

1 Exchange Quay, SalfordM5 3EA

Nature of Control

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

Filing History

121

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Resolution
17 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 May 2010
AA01Change of Accounting Reference Date
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Miscellaneous
12 March 2010
MISCMISC
Accounts With Accounts Type Group
20 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Group
2 December 2008
AAAnnual Accounts
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Resolution
17 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
88(2)R88(2)R
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
123Notice of Increase in Nominal Capital
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
122122
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
28 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Incorporation Company
1 August 2005
NEWINCIncorporation