Background WavePink WaveYellow Wave

VISUALSOFT GROUP LIMITED (12994939)

VISUALSOFT GROUP LIMITED (12994939) is an active UK company. incorporated on 4 November 2020. with registered office in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VISUALSOFT GROUP LIMITED has been registered for 5 years. Current directors include DIXON, Lucy Jane, FLETCHER, Christopher, WARD, Simon Christopher.

Company Number
12994939
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
Visualsoft House Princes Wharf, Stockton-On-Tees, TS17 6QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIXON, Lucy Jane, FLETCHER, Christopher, WARD, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUALSOFT GROUP LIMITED

VISUALSOFT GROUP LIMITED is an active company incorporated on 4 November 2020 with the registered office located in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VISUALSOFT GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12994939

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FORTRAN BIDCO LIMITED
From: 4 November 2020To: 5 July 2021
Contact
Address

Visualsoft House Princes Wharf Thornaby Stockton-On-Tees, TS17 6QY,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 4 November 2020To: 20 November 2020
Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Director Joined
May 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DIXON, Lucy Jane

Active
Princes Wharf, Stockton-On-TeesTS17 6QY
Born June 1990
Director
Appointed 15 Oct 2024

FLETCHER, Christopher

Active
Princes Wharf, Stockton-On-TeesTS17 6QY
Born July 1982
Director
Appointed 15 Oct 2024

WARD, Simon Christopher

Active
Princes Wharf, Stockton-On-TeesTS17 6QY
Born April 1968
Director
Appointed 01 Jul 2024

ANEESE, Mohammed Akmal

Resigned
Princes Wharf, Stockton-On-TeesTS17 6QY
Born November 1985
Director
Appointed 04 Nov 2020
Resigned 09 Nov 2020

BENSON, Dean Richard

Resigned
Princes Wharf, Stockton-On-TeesTS17 6QY
Born August 1975
Director
Appointed 09 Nov 2020
Resigned 01 Mar 2023

MCDERMOTT, Marc Keith

Resigned
Princes Wharf, Stockton-On-TeesTS17 6QY
Born November 1976
Director
Appointed 09 Nov 2020
Resigned 15 Oct 2024

NASH, Leonard William

Resigned
Princes Wharf, Stockton-On-TeesTS17 6QY
Born September 1964
Director
Appointed 01 Mar 2023
Resigned 01 Jul 2024

WRIGHT, Ashley David

Resigned
Princes Wharf, Stockton-On-TeesTS17 6QY
Born April 1986
Director
Appointed 27 Apr 2021
Resigned 01 Mar 2023

Persons with significant control

1

Prince's Wharf, Stockton-On-TeesTS17 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
12 July 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Resolution
5 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Incorporation Company
4 November 2020
NEWINCIncorporation