Background WavePink WaveYellow Wave

VISKU CONSULTING LIMITED (08261425)

VISKU CONSULTING LIMITED (08261425) is an active UK company. incorporated on 19 October 2012. 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 CONSULTING LIMITED has been registered for 13 years. Current directors include ASHTON, Stephen, HOLIAN, Sidney, KAYE, Andrew John.

Company Number
08261425
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 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 CONSULTING LIMITED

VISKU CONSULTING LIMITED is an active company incorporated on 19 October 2012 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 CONSULTING LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08261425

LTD Company

Age

13 Years

Incorporated 19 October 2012

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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BIS-HENDERSON CONSULTING LIMITED
From: 8 July 2013To: 12 October 2023
SEEBECK 85 LIMITED
From: 19 October 2012To: 8 July 2013
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: 19 October 2012To: 21 April 2023
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Jul 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Jun 17
Director Left
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
New Owner
Nov 17
Loan Secured
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Jul 19
Loan Cleared
Apr 21
Loan Secured
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
Sept 21
Loan Cleared
Jul 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
5
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 19 Oct 2012

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 19 Aug 2013

KAYE, Andrew John

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born December 1965
Director
Appointed 04 Jul 2013

CHAMBERS, Stephen John

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 04 Jul 2013
Resigned 27 Apr 2021

ADCOCK, Neil Lindsay

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1968
Director
Appointed 23 Jul 2018
Resigned 31 Jan 2024

BOTHAM, Mark Stanley

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born October 1955
Director
Appointed 04 Jul 2013
Resigned 20 Jul 2018

CHAMBERS, Stephen John

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1951
Director
Appointed 04 Jul 2013
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

WILLOUGHBY, Craig Campbell

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1972
Director
Appointed 19 Aug 2013
Resigned 19 Jun 2017

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 19 Oct 2012
Resigned 04 Jul 2013

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 19 Oct 2012
Resigned 04 Jul 2013

Persons with significant control

3

1 Active
2 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

Sidney Holian

Ceased
1 Seebeck Place, Milton KeynesMK5 8FR
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2021
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 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

113

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
23 October 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
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
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 Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
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
2 November 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
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
21 May 2021
MAMA
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
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
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification 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
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Resolution
10 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
19 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 June 2017
SH10Notice of Particulars of Variation
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Auditors Resignation Limited Company
14 July 2015
AA03AA03
Auditors Resignation Company
13 July 2015
AUDAUD
Auditors Resignation Limited Company
30 June 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
11 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Incorporation Company
19 October 2012
NEWINCIncorporation