Background WavePink WaveYellow Wave

VISAGE (ABERDEEN) LIMITED (09816188)

VISAGE (ABERDEEN) LIMITED (09816188) is an active UK company. incorporated on 8 October 2015. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VISAGE (ABERDEEN) LIMITED has been registered for 10 years. Current directors include TAYLOR, Andrew Iain.

Company Number
09816188
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
31-33 Commercial Road, Poole, BH14 0HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Andrew Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISAGE (ABERDEEN) LIMITED

VISAGE (ABERDEEN) LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VISAGE (ABERDEEN) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09816188

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

31-33 Commercial Road Poole, BH14 0HU,

Timeline

15 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Funding Round
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 18
Director Left
Apr 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Andrew Iain

Active
Commercial Road, PooleBH14 0HU
Born May 1976
Director
Appointed 08 Oct 2015

HUGHES, Paul

Resigned
Commercial Road, PooleBH14 0HU
Born October 1957
Director
Appointed 08 Oct 2015
Resigned 03 Apr 2018

TELLWRIGHT, Mark

Resigned
Commercial Road, PooleBH14 0HU
Born April 1959
Director
Appointed 08 Oct 2015
Resigned 03 Apr 2018

Persons with significant control

1

Upper Water Street, NewryBT34 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
18 May 2016
MR07MR07
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Incorporation Company
8 October 2015
NEWINCIncorporation