Background WavePink WaveYellow Wave

VISKU SOLUTIONS LIMITED (07721945)

VISKU SOLUTIONS LIMITED (07721945) is an active UK company. incorporated on 28 July 2011. with registered office in Lamport, Northampton, West Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VISKU SOLUTIONS LIMITED has been registered for 14 years. Current directors include ASHTON, Stephen, HOLIAN, Sidney, KAYE, Andrew John.

Company Number
07721945
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
Coach House 2 Lamport Manor, Lamport, Northampton, West Northampton, NN6 9HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHTON, Stephen, HOLIAN, Sidney, KAYE, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISKU SOLUTIONS LIMITED

VISKU SOLUTIONS LIMITED is an active company incorporated on 28 July 2011 with the registered office located in Lamport, Northampton, West Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VISKU SOLUTIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07721945

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BIS HENDERSON SPACE LIMITED
From: 22 February 2017To: 26 October 2023
LOGISTICS SPEND MANAGEMENT LIMITED
From: 28 July 2011To: 22 February 2017
Contact
Address

Coach House 2 Lamport Manor Old Road Lamport, Northampton, West Northampton, NN6 9HF,

Previous Addresses

21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom
From: 21 April 2023To: 8 July 2025
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 28 July 2011To: 21 April 2023
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Jul 19
Director Left
Nov 20
Loan Secured
May 21
Director Left
May 21
Director Joined
Sept 21
Loan Cleared
Jul 23
Loan Secured
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 28 Jul 2011

ASHTON, Stephen

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born July 1962
Director
Appointed 28 May 2024

HOLIAN, Sidney

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born July 1959
Director
Appointed 24 May 2017

KAYE, Andrew John

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born December 1965
Director
Appointed 12 Feb 2015

KHAN, Bashir Ahmad

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 28 Jul 2011
Resigned 22 Jul 2015

BOTHAM, Mark Stanley

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born October 1955
Director
Appointed 12 Feb 2015
Resigned 20 Nov 2020

CHAMBERS, Stephen John

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1951
Director
Appointed 12 Feb 2015
Resigned 27 Apr 2021

FITZGERALD, Thomas Edward

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born March 1984
Director
Appointed 02 Aug 2021
Resigned 30 May 2024

JACKSON-PROES, Andrew William Ernest Anthony

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born May 1969
Director
Appointed 28 May 2024
Resigned 11 Jul 2024

KHAN, Bashir Ahmad

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born April 1960
Director
Appointed 28 Jul 2011
Resigned 12 Feb 2015

PURVIS, Steven Elliott

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born September 1975
Director
Appointed 24 May 2017
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Roman Way, NorthamptonNN4 5EA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 28 Jun 2019

Andrew John Kaye

Ceased
Lower Green, WalgraveNN6 9QF
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 24 May 2017

Mr Mark Stanley Botham

Ceased
Cressex Business Park, High WycombeHP12 3TD
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
26 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2023
CONNOTConfirmation Statement Notification
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
24 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
21 May 2021
MAMA
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Resolution
6 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2017
AA01Change of Accounting Reference Date
Resolution
22 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name
28 July 2011
AP04Appointment of Corporate Secretary
Incorporation Company
28 July 2011
NEWINCIncorporation