Background WavePink WaveYellow Wave

VISIOPRIME LIMITED (05524184)

VISIOPRIME LIMITED (05524184) is an active UK company. incorporated on 1 August 2005. with registered office in Prescot. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 1 other business activities. VISIOPRIME LIMITED has been registered for 20 years. Current directors include SMITH, John.

Company Number
05524184
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
24 Prescot Business Park, Prescot, L34 1QL
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
SMITH, John
SIC Codes
26200, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIOPRIME LIMITED

VISIOPRIME LIMITED is an active company incorporated on 1 August 2005 with the registered office located in Prescot. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 1 other business activity. VISIOPRIME LIMITED was registered 20 years ago.(SIC: 26200, 99999)

Status

active

Active since 20 years ago

Company No

05524184

LTD Company

Age

20 Years

Incorporated 1 August 2005

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 25 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

PRIVOMISE LIMITED
From: 1 August 2005To: 18 October 2005
Contact
Address

24 Prescot Business Park Prescot, L34 1QL,

Previous Addresses

39 Sir Frank Whittle Business Centre Great Central Way Butlers Leap Rugby Warwickshire CV21 3XH
From: 18 August 2014To: 31 January 2025
, Hampshire International Business, Park, Lime Tree Way, Chineham,, Basingstoke, Hampshire, RG24 8GQ
From: 1 August 2005To: 18 August 2014
Timeline

5 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 09
Director Left
Nov 12
Director Left
Jun 14
Director Joined
Aug 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SMITH, John

Active
Great Central Way, RugbyCV21 3XH
Born September 1967
Director
Appointed 15 Aug 2014

DAILLY, Edward Gerard

Resigned
21 Beech Road, AlresfordSO24 9JS
Secretary
Appointed 01 Aug 2005
Resigned 02 Jul 2008

HAMBLIN, Gordon John

Resigned
Wisteria Close, WokinghamRG41 4BZ
Secretary
Appointed 08 Jul 2008
Resigned 28 Apr 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Aug 2005
Resigned 01 Aug 2005

HAILEY, Edward John

Resigned
The Cedars, ReadingRG31 7RS
Born September 1960
Director
Appointed 12 Sept 2007
Resigned 06 Nov 2008

RAZZAK, Rafi Arif Abdul

Resigned
Kiln Barn, Upper BasildonRG8 8SX
Born March 1949
Director
Appointed 01 Aug 2005
Resigned 28 Apr 2014

RICHARDSON, Kerry Francis

Resigned
7 Torland Drive, LeatherheadKT22 0SA
Born December 1948
Director
Appointed 12 Sept 2007
Resigned 07 Nov 2012

STEVENS, Garry James

Resigned
26 Leigh Gardens, AndoverSP10 2AR
Born September 1958
Director
Appointed 12 Sept 2007
Resigned 20 Oct 2009

Persons with significant control

1

Mr John Smith

Active
Great Central Way, RugbyCV21 3XH
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 September 2016
RP04AR01RP04AR01
Annual Return Company
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Made Up Date
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Made Up Date
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Accounts With Made Up Date
2 July 2009
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Made Up Date
1 September 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
22 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2005
288bResignation of Director or Secretary
Incorporation Company
1 August 2005
NEWINCIncorporation