Background WavePink WaveYellow Wave

VISR HOLDINGS LTD (10342163)

VISR HOLDINGS LTD (10342163) is an active UK company. incorporated on 23 August 2016. with registered office in Hull. The company operates in the Information and Communication sector, engaged in business and domestic software development. VISR HOLDINGS LTD has been registered for 9 years. Current directors include ASHTON, Peter David, DEANE, Louis Ashleigh, HAINSWORTH, Alison and 1 others.

Company Number
10342163
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
Regent's Court, Hull, HU2 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASHTON, Peter David, DEANE, Louis Ashleigh, HAINSWORTH, Alison, HAINSWORTH, Gary Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISR HOLDINGS LTD

VISR HOLDINGS LTD is an active company incorporated on 23 August 2016 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VISR HOLDINGS LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10342163

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Regent's Court Princess Street Hull, HU2 8BA,

Previous Addresses

Unit 1 Newlands Science Park Inglemire Lane Hull East Yorkshire HU6 7TQ United Kingdom
From: 19 August 2020To: 18 November 2025
1 Newlands Science Park Inglemire Lane Hull HU6 7TQ England
From: 16 December 2019To: 19 August 2020
Unit 3D Newlands Science Park Inglemire Lane Hull HU6 7TQ England
From: 27 June 2019To: 16 December 2019
Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX United Kingdom
From: 23 August 2016To: 27 June 2019
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Sept 17
New Owner
Nov 17
Funding Round
Dec 17
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Aug 19
Owner Exit
Aug 19
Funding Round
Jun 21
Funding Round
Nov 22
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Secured
Aug 24
Director Left
Jan 26
9
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ASHTON, Peter David

Active
Newlands Science Park, HullHU6 7TQ
Born May 1952
Director
Appointed 25 Jun 2019

DEANE, Louis Ashleigh

Active
Princess Street, HullHU2 8BA
Born September 1990
Director
Appointed 23 Aug 2016

HAINSWORTH, Alison

Active
Princess Street, HullHU2 8BA
Born January 1969
Director
Appointed 25 Jun 2019

HAINSWORTH, Gary Anthony

Active
Princess Street, HullHU2 8BA
Born December 1959
Director
Appointed 23 Dec 2016

WEST, Lindsay Robert

Resigned
Inglemire Lane, HullHU6 7TQ
Born August 1967
Director
Appointed 23 Aug 2016
Resigned 24 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Louis Ashleigh Deane

Active
University Of Hull, HullHU6 7RX
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016

Mr Lindsay Robert West

Ceased
Inglemire Lane, HullHU6 7TQ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Resolution
13 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Memorandum Articles
22 July 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Resolution
22 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Resolution
13 October 2016
RESOLUTIONSResolutions
Incorporation Company
23 August 2016
NEWINCIncorporation