Background WavePink WaveYellow Wave

VISO CAPITAL LTD (10285374)

VISO CAPITAL LTD (10285374) is an active UK company. incorporated on 19 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VISO CAPITAL LTD has been registered for 9 years. Current directors include BELLO-ADEKOLA, Esther, MURRAY-JONES, Alexis.

Company Number
10285374
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELLO-ADEKOLA, Esther, MURRAY-JONES, Alexis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISO CAPITAL LTD

VISO CAPITAL LTD is an active company incorporated on 19 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VISO CAPITAL LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10285374

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

JEMJAR LTD
From: 10 May 2021To: 22 October 2021
VISO CAPITAL LTD
From: 27 November 2020To: 10 May 2021
JEMJAR LTD
From: 7 April 2018To: 27 November 2020
VISO CAPITAL LTD
From: 19 July 2016To: 7 April 2018
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

4th Floor 18 st. Cross Street London EC1N 8UN
From: 8 May 2018To: 11 June 2024
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 19 July 2016To: 8 May 2018
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BELLO-ADEKOLA, Esther

Active
City Road, LondonEC1V 2NX
Born April 1990
Director
Appointed 22 Jun 2022

MURRAY-JONES, Alexis

Active
18 St. Cross Street, LondonEC1N 8UN
Born September 1981
Director
Appointed 19 Jul 2016

Persons with significant control

1

Alexis Murray-Jones

Active
18 St. Cross Street, LondonEC1N 8UN
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Resolution
27 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Incorporation Company
19 July 2016
NEWINCIncorporation