Background WavePink WaveYellow Wave

DATAVISUAL LIMITED (07715378)

DATAVISUAL LIMITED (07715378) is an active UK company. incorporated on 22 July 2011. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATAVISUAL LIMITED has been registered for 14 years. Current directors include SHADBOLT, David.

Company Number
07715378
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SHADBOLT, David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAVISUAL LIMITED

DATAVISUAL LIMITED is an active company incorporated on 22 July 2011 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATAVISUAL LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07715378

LTD Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford, CM1 1NH,

Previous Addresses

The Old School School Lane High Laver Ongar Essex CM5 0EE
From: 15 March 2013To: 13 May 2025
204C High Street Ongar Essex CM5 9JJ United Kingdom
From: 22 July 2011To: 15 March 2013
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHADBOLT, David

Active
Suite 3, First Floor, ChelmsfordCM1 1NH
Born February 1984
Director
Appointed 22 Jul 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 22 Jul 2011
Resigned 22 Jul 2011

Persons with significant control

1

Mr David Shadbolt

Active
Suite 3, First Floor, ChelmsfordCM1 1NH
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Incorporation Company
22 July 2011
NEWINCIncorporation