Background WavePink WaveYellow Wave

VIZ-PRO LIMITED (06875442)

VIZ-PRO LIMITED (06875442) is an active UK company. incorporated on 13 April 2009. with registered office in Congleton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. VIZ-PRO LIMITED has been registered for 17 years. Current directors include BAYLEY, Adam, SHATWELL, Nicholas Harry.

Company Number
06875442
Status
active
Type
ltd
Incorporated
13 April 2009
Age
17 years
Address
Unit 11 Greenfield Farm Trading Estate, Congleton, CW12 4TR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BAYLEY, Adam, SHATWELL, Nicholas Harry
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIZ-PRO LIMITED

VIZ-PRO LIMITED is an active company incorporated on 13 April 2009 with the registered office located in Congleton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. VIZ-PRO LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06875442

LTD Company

Age

17 Years

Incorporated 13 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Unit 11 Greenfield Farm Trading Estate Greenfield Road Congleton, CW12 4TR,

Timeline

7 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Apr 09
Director Left
May 10
Director Left
Aug 10
Funding Round
Feb 11
Funding Round
Sept 16
Director Left
Sept 16
Director Joined
Apr 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAYLEY, Adam

Active
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born April 1989
Director
Appointed 17 Apr 2018

SHATWELL, Nicholas Harry

Active
14 Charnwood Close, MacclesfieldSK10 3NR
Born November 1957
Director
Appointed 13 Apr 2009

DWYER, Martin Stanley

Resigned
Oak Tree Farm Pinfold Lane, KnutsfordWA16 7SJ
Born October 1954
Director
Appointed 13 Apr 2009
Resigned 23 Jul 2010

JI, Yigang

Resigned
Bldg 28, No 93, Jingsan Road, Jinshui District450011
Born November 1964
Director
Appointed 11 Aug 2009
Resigned 13 Apr 2010

SHEA, Christopher John

Resigned
Sandy Lane, Leamington SpaCV32 6RD
Born March 1957
Director
Appointed 13 Apr 2009
Resigned 10 Sept 2016

Persons with significant control

1

Mr Nicholas Harry Shatwell

Active
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Legacy
15 September 2009
288aAppointment of Director or Secretary
Incorporation Company
13 April 2009
NEWINCIncorporation