Background WavePink WaveYellow Wave

VISUALSOFT HOLDINGS 4 LIMITED (09073163)

VISUALSOFT HOLDINGS 4 LIMITED (09073163) is an active UK company. incorporated on 5 June 2014. with registered office in Stockton On Tees. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. VISUALSOFT HOLDINGS 4 LIMITED has been registered for 11 years. Current directors include ONI, Lynsey, WRIGHT, Ashley David.

Company Number
09073163
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
Visualsoft House Princes Wharf, Stockton On Tees, TS17 6QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ONI, Lynsey, WRIGHT, Ashley David
SIC Codes
62020, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUALSOFT HOLDINGS 4 LIMITED

VISUALSOFT HOLDINGS 4 LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Stockton On Tees. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. VISUALSOFT HOLDINGS 4 LIMITED was registered 11 years ago.(SIC: 62020, 64209)

Status

active

Active since 11 years ago

Company No

09073163

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

VISUALSOFT HOLDINGS LIMITED
From: 10 July 2014To: 5 July 2021
PROJECT VISION BIDCO LIMITED
From: 5 June 2014To: 10 July 2014
Contact
Address

Visualsoft House Princes Wharf Thornaby Stockton On Tees, TS17 6QY,

Previous Addresses

Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY England
From: 21 October 2015To: 22 October 2015
Gloucester House 72 Church Road Stockton-on-Tees Cleveland TS18 1TW
From: 11 July 2014To: 21 October 2015
C/O the Endeavour Partnership Llp Westminster St. Mark's Court Thornaby Stockton-on-Tees TS17 6QP United Kingdom
From: 5 June 2014To: 11 July 2014
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Jun 15
Director Joined
Nov 15
New Owner
Jul 17
Share Issue
Oct 17
Director Left
Oct 17
Share Issue
Apr 18
Share Issue
Jun 18
Loan Cleared
Nov 20
Funding Round
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
6
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ONI, Lynsey

Active
Princes Wharf, Stockton-On-TeesTS17 6QY
Born July 1977
Director
Appointed 15 Oct 2024

WRIGHT, Ashley David

Active
Princes Wharf, Stockton On TeesTS17 6QY
Born April 1986
Director
Appointed 01 Mar 2023

BENSON, Dean Richard

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born August 1975
Director
Appointed 09 Jul 2014
Resigned 09 Nov 2020

BURTON, Matthew David

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born March 1981
Director
Appointed 24 Jul 2014
Resigned 25 Sept 2017

DIXON, Lucy Jane

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born June 1990
Director
Appointed 01 Mar 2023
Resigned 15 Oct 2024

DUKE, David

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born November 1978
Director
Appointed 24 Jul 2014
Resigned 29 Oct 2021

INNES, Neil

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born March 1981
Director
Appointed 28 Oct 2021
Resigned 01 Mar 2023

JOHNSON, Timothy

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born February 1977
Director
Appointed 24 Jul 2014
Resigned 01 Mar 2023

LEADER, Mark John

Resigned
Princes Wharf, Stockton On TeesTS17 6QY
Born September 1972
Director
Appointed 02 Oct 2015
Resigned 09 Nov 2020

TUNLEY, Niklas Francis Krister

Resigned
Westminster, ThornabyTS17 6QP
Born April 1979
Director
Appointed 05 Jun 2014
Resigned 09 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Prince's Wharf, Stockton-On-TeesTS17 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020

Mr Dean Richard Benson

Ceased
Princes Wharf, Stockton On TeesTS17 6QY
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2017
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Resolution
5 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 January 2021
RP04SH01RP04SH01
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
11 July 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
22 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
3 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Capital Alter Shares Subdivision
18 October 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 June 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Incorporation Company
5 June 2014
NEWINCIncorporation