Background WavePink WaveYellow Wave

VISILUME TRUSTEES LIMITED (09090593)

VISILUME TRUSTEES LIMITED (09090593) is an active UK company. incorporated on 17 June 2014. with registered office in Glossop. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VISILUME TRUSTEES LIMITED has been registered for 11 years. Current directors include COLEMAN, Gary Richard, DAVIES, Robert Andrew, MCHALE, Jodie Dian.

Company Number
09090593
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
Borough Works, Glossop, SK13 8ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Gary Richard, DAVIES, Robert Andrew, MCHALE, Jodie Dian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISILUME TRUSTEES LIMITED

VISILUME TRUSTEES LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Glossop. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VISILUME TRUSTEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09090593

LTD Company

Age

11 Years

Incorporated 17 June 2014

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 5 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Borough Works High Street West Glossop, SK13 8ER,

Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLEMAN, Gary Richard

Active
High Street West, GlossopSK13 8ER
Born October 1966
Director
Appointed 09 Jun 2020

DAVIES, Robert Andrew

Active
High Street West, GlossopSK13 8ER
Born March 1954
Director
Appointed 06 Oct 2022

MCHALE, Jodie Dian

Active
High Street West, GlossopSK13 8ER
Born March 1979
Director
Appointed 21 Jun 2017

HAMMOND, Gary Lee

Resigned
High Street West, GlossopSK13 8ER
Born June 1968
Director
Appointed 29 Sept 2014
Resigned 21 Jun 2017

HARRISON, Andrew John

Resigned
High Street West, GlossopSK13 8ER
Born July 1977
Director
Appointed 17 Jun 2014
Resigned 06 Oct 2022

HOLLAND, Stephen Lloyd

Resigned
High Street West, GlossopSK13 8ER
Born June 1962
Director
Appointed 18 Jan 2017
Resigned 09 Jun 2020

SHUFFLEBOTHAM, Mark

Resigned
High Street West, GlossopSK13 8ER
Born October 1975
Director
Appointed 29 Sept 2014
Resigned 03 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Gary Richard Coleman

Active
High Street West, GlossopSK13 8ER
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020

Mr Stephen Lloyd Holland

Ceased
High Street West, GlossopSK13 8ER
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 09 Jun 2020
High Street West, GlossopSK13 8ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Memorandum Articles
22 May 2020
MAMA
Resolution
22 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Resolution
17 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Incorporation Company
17 June 2014
NEWINCIncorporation