Background WavePink WaveYellow Wave

VISKU HOLDINGS LIMITED (11971518)

VISKU HOLDINGS LIMITED (11971518) is an active UK company. incorporated on 30 April 2019. with registered office in Lamport, Northampton, West Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VISKU HOLDINGS LIMITED has been registered for 6 years. Current directors include ASHTON, Stephen, KAYE, Andrew John.

Company Number
11971518
Status
active
Type
ltd
Incorporated
30 April 2019
Age
6 years
Address
Coach House 2 Lamport Manor, Lamport, Northampton, West Northampton, NN6 9HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Stephen, KAYE, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISKU HOLDINGS LIMITED

VISKU HOLDINGS LIMITED is an active company incorporated on 30 April 2019 with the registered office located in Lamport, Northampton, West Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VISKU HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11971518

LTD Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BIS HENDERSON HOLDINGS LIMITED
From: 30 April 2019To: 24 October 2023
Contact
Address

Coach House 2 Lamport Manor Old Road Lamport, Northampton, West Northampton, NN6 9HF,

Previous Addresses

21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom
From: 21 April 2023To: 8 July 2025
Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom
From: 30 April 2019To: 21 April 2023
Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Jul 19
Funding Round
Jul 19
Director Left
Nov 20
Capital Reduction
Jan 21
Share Buyback
Feb 21
Owner Exit
Apr 21
Loan Secured
May 21
Director Left
May 21
Funding Round
May 21
New Owner
May 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Cleared
Jul 23
Loan Secured
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHTON, Stephen

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born July 1962
Director
Appointed 28 May 2024

KAYE, Andrew John

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born December 1965
Director
Appointed 30 Apr 2019

CHAMBERS, Stephen John

Resigned
Roman Way, NorthamptonNN4 5EA
Secretary
Appointed 30 Apr 2019
Resigned 27 Apr 2021

BOTHAM, Mark Stanley

Resigned
Roman Way, NorthamptonNN4 5EA
Born October 1955
Director
Appointed 30 Apr 2019
Resigned 20 Nov 2020

CHAMBERS, Stephen John

Resigned
Roman Way, NorthamptonNN4 5EA
Born September 1951
Director
Appointed 30 Apr 2019
Resigned 27 Apr 2021

FITZGERALD, Thomas Edward

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born March 1984
Director
Appointed 02 Aug 2021
Resigned 30 May 2024

JACKSON-PROES, Andrew William Ernest Anthony

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born May 1969
Director
Appointed 28 May 2024
Resigned 11 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Sidney Holian

Ceased
Roman Way, NorthamptonNN4 5EA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 27 Apr 2021
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021

Mr Mark Stanley Botham

Ceased
Roman Way, NorthamptonNN4 5EA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Ceased 20 Nov 2020

Andrew John Kaye

Ceased
Roman Way, NorthamptonNN4 5EA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2019
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
24 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2023
CONNOTConfirmation Statement Notification
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
21 May 2021
MAMA
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2021
SH06Cancellation of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Resolution
6 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 November 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Incorporation Company
30 April 2019
NEWINCIncorporation