Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISCONN LIMITED
Company Information for

VISCONN LIMITED

10 Stadium Business Court, Millennium Way, Derby, DE24 8HP,
Company Registration Number
02868962
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Visconn Ltd
VISCONN LIMITED was founded on 1993-11-04 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Visconn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISCONN LIMITED
 
Legal Registered Office
10 Stadium Business Court
Millennium Way
Derby
DE24 8HP
Other companies in NG10
 
Previous Names
QUESTMARK LIMITED15/10/2019
Filing Information
Company Number 02868962
Company ID Number 02868962
Date formed 1993-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610733867  
Last Datalog update: 2024-03-27 05:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISCONN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISCONN LIMITED
The following companies were found which have the same name as VISCONN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISCONN CIC 75 OLD HAWKHILL ROAD DUNDEE ANGUS DD1 5EN Dissolved Company formed on the 2015-10-06
VISCONNX TECHNOLOGY LIMITED 74 SOUTH MALL CO. CORK, CORK, T12F3FD, IRELAND T12F3FD Active Company formed on the 2016-07-27

Company Officers of VISCONN LIMITED

Current Directors
Officer Role Date Appointed
JOANNE BELLAMY
Company Secretary 2017-11-17
PETER GROGAN
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MCMASTER
Company Secretary 1999-10-01 2017-08-09
LISA MCMASTER
Director 1999-10-01 2017-08-09
SAMUEL MCMASTER
Director 1993-11-04 2017-08-09
THOMAS SAMUEL MCMASTER
Director 2012-04-30 2017-08-09
JAMES PATRICK MCMASTER
Director 2012-04-30 2016-06-29
LORRAINE MCMASTER
Director 1996-09-07 2004-10-25
BRIAN JOSEPH WILLIAM SPRACKLING
Director 1998-07-03 2000-04-05
LORRAINE MCMASTER
Company Secretary 1996-09-07 1999-01-01
BRIAN PETER JOYCE
Company Secretary 1993-11-04 1996-09-07
BRIAN PETER JOYCE
Director 1993-11-04 1996-09-07
MICHAEL PATRICK WALSH
Director 1995-01-03 1995-09-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-11-04 1993-11-04
WATERLOW NOMINEES LIMITED
Nominated Director 1993-11-04 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GROGAN ASSURE 24X7 LIMITED Director 2015-05-01 CURRENT 2000-09-08 Active - Proposal to Strike off
PETER GROGAN HOUSING IMPACT LIMITED Director 2015-05-01 CURRENT 2002-06-26 Active
PETER GROGAN TECHNOLOGY CONSOLIDATION LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-08Application to strike the company off the register
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028689620004
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-04-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-06-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID RICHARDSON
2021-04-07AP01DIRECTOR APPOINTED MR FINLAY GROGAN
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028689620004
2020-08-21AP01DIRECTOR APPOINTED MR ADAM DAVID RICHARDSON
2020-08-21AP01DIRECTOR APPOINTED MR ADAM DAVID RICHARDSON
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-15RES15CHANGE OF COMPANY NAME 15/10/19
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-11-05AP03Appointment of Ms Angeline Fryer as company secretary on 2018-11-05
2018-11-05TM02Termination of appointment of Joanne Bellamy on 2018-11-05
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028689620003
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-28AP03Appointment of Mrs Joanne Bellamy as company secretary on 2017-11-17
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Park House 104 Derby Road Long Eaton Derbyshire NG10 4LS
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25PSC02Notification of Technology Consolidation Limited as a person with significant control on 2017-08-09
2017-08-25PSC07CESSATION OF SAMUEL MCMASTER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-25TM02Termination of appointment of Lisa Mcmaster on 2017-08-09
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCMASTER
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCMASTER
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMASTER
2017-08-25AP01DIRECTOR APPOINTED MR PETER GROGAN
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 3710
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028689620003
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MCMASTER
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3710
2015-10-27AR0125/10/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 3710
2014-11-10AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-10CH01Director's details changed for Mr Thomas Samuel Mcmaster on 2012-09-11
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07RES13DIVIDED 10/12/2013
2014-01-07RES01ALTER MEMORANDUM 10/12/2013
2014-01-07MEM/ARTSARTICLES OF ASSOCIATION
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 3710
2013-11-26AR0125/10/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-15AR0125/10/12 FULL LIST
2012-11-13AP01DIRECTOR APPOINTED MR JAMES PATRICK MCMASTER
2012-11-13AP01DIRECTOR APPOINTED MR THOMAS SAMUEL MCMASTER
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-26AR0125/10/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0125/10/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA BRYERS / 16/07/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LISA BRYERS / 16/07/2010
2009-10-30AR0125/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCMASTER / 25/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA BRYERS / 25/10/2009
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363(288)DIRECTOR RESIGNED
2004-12-20363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-25CERTNMCOMPANY NAME CHANGED QUESTMARK EUROPE LIMITED CERTIFICATE ISSUED ON 25/04/03
2003-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10288bSECRETARY RESIGNED
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-08123NC INC ALREADY ADJUSTED 26/06/02
2002-07-08RES04£ NC 100000/101000
2002-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-0888(2)RAD 25/06/02--------- £ SI 100@1=100 £ IC 3780/3880
2002-07-08RES04£ NC 100000/101000 26/06
2002-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-04363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-19288bDIRECTOR RESIGNED
2000-03-0188(2)RAD 21/01/00--------- £ SI 378@1=378 £ IC 3402/3780
1999-12-22363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-13288aNEW DIRECTOR APPOINTED
1998-12-09363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-06395PARTICULARS OF MORTGAGE/CHARGE
1998-07-08288aNEW DIRECTOR APPOINTED
1997-11-19363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: UNIT 14 FARADAY BUILDING HIGHFIELDS SCIENCE PARK NOTTINGHAM NG7 2QP
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-09363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1996-10-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISCONN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISCONN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-09-09 Satisfied HSBC BANK PLC
DEBENTURE 1998-08-06 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 410,146
Creditors Due After One Year 2011-12-31 £ 23,529
Creditors Due Within One Year 2012-12-31 £ 764,801
Creditors Due Within One Year 2011-12-31 £ 1,154,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISCONN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 3,880
Called Up Share Capital 2011-12-31 £ 3,880
Cash Bank In Hand 2012-12-31 £ 177,358
Cash Bank In Hand 2011-12-31 £ 78,721
Current Assets 2012-12-31 £ 816,882
Current Assets 2011-12-31 £ 1,236,774
Debtors 2012-12-31 £ 405,482
Debtors 2011-12-31 £ 902,550
Fixed Assets 2012-12-31 £ 539,669
Fixed Assets 2011-12-31 £ 119,881
Shareholder Funds 2012-12-31 £ 181,604
Shareholder Funds 2011-12-31 £ 178,647
Stocks Inventory 2012-12-31 £ 234,042
Stocks Inventory 2011-12-31 £ 255,503
Tangible Fixed Assets 2012-12-31 £ 118,419
Tangible Fixed Assets 2011-12-31 £ 117,381

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISCONN LIMITED registering or being granted any patents
Domain Names

VISCONN LIMITED owns 1 domain names.

questmark.co.uk  

Trademarks
We have not found any records of VISCONN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VISCONN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-06-04 GBP £495 IT Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VISCONN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VISCONN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
VISCONN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Pen Testing : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VISCONN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.