Background WavePink WaveYellow Wave

VIISANA FINANCIAL SOLUTIONS LTD (11036464)

VIISANA FINANCIAL SOLUTIONS LTD (11036464) is an active UK company. incorporated on 27 October 2017. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. VIISANA FINANCIAL SOLUTIONS LTD has been registered for 8 years. Current directors include OLLERTON, Paul Michael.

Company Number
11036464
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
OLLERTON, Paul Michael
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIISANA FINANCIAL SOLUTIONS LTD

VIISANA FINANCIAL SOLUTIONS LTD is an active company incorporated on 27 October 2017 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. VIISANA FINANCIAL SOLUTIONS LTD was registered 8 years ago.(SIC: 65110)

Status

active

Active since 8 years ago

Company No

11036464

LTD Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MEYADO PROTECT LTD
From: 27 October 2017To: 27 May 2021
Contact
Address

Chatsworth House, 39 Chatsworth Road Chatsworth Road Worthing, BN11 1LY,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR England
From: 21 September 2021To: 10 September 2024
County House 3 Shelley Road Worthing BN11 1TT England
From: 11 November 2020To: 21 September 2021
23 Berkeley Square London W1J 6HE England
From: 21 May 2019To: 11 November 2020
Castle Hill House 12 Castle Hill Windsor Berks SL4 1PD England
From: 27 November 2018To: 21 May 2019
20-22 Wenlock Road London N1 7GU England
From: 27 October 2017To: 27 November 2018
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jun 19
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

OLLERTON, Paul Michael

Active
Chatsworth Road, WorthingBN11 1LY
Born April 1973
Director
Appointed 26 Apr 2021

SMYTH, Robert Franklin

Resigned
Berkeley Square, LondonW1J 6HE
Secretary
Appointed 24 Sept 2020
Resigned 24 Sept 2020

MAGEE, Robert Anthony

Resigned
Wenlock Road, LondonN1 7GU
Born April 1958
Director
Appointed 27 Oct 2017
Resigned 31 Oct 2019

OLLERTON, Lisa Jayne

Resigned
3 Shelley Road, WorthingBN11 1TT
Born February 1973
Director
Appointed 22 Sept 2020
Resigned 28 Jun 2021

OLLERTON, Paul Michael

Resigned
3 Shelley Road, WorthingBN11 1TT
Born April 1973
Director
Appointed 24 Sept 2020
Resigned 14 Dec 2020

PAINE, Mark Gerald

Resigned
Cecil Street, Singapore069535
Born June 1969
Director
Appointed 27 Oct 2017
Resigned 13 Apr 2021

SMYTH, Robert Franklin

Resigned
Berkeley Square, LondonW1J 6HE
Born July 1957
Director
Appointed 24 Sept 2020
Resigned 24 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Michael Ollerton

Active
Chatsworth Road, WorthingBN11 1LY
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2021

Mr Mark Gerald Paine

Ceased
Wenlock Road, LondonN1 7GU
Born June 1969

Nature of Control

Significant influence or control as firm
Notified 27 Oct 2017
Ceased 01 Apr 2021

Mr Robert Anthony Magee

Ceased
Wenlock Road, LondonN1 7GU
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2017
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
18 January 2022
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Resolution
27 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
5 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Incorporation Company
27 October 2017
NEWINCIncorporation