VISCONN LIMITED - DERBY


Company Profile Company Filings

Overview

VISCONN LIMITED is a Private Limited Company from DERBY ENGLAND and has the status: Active - Proposal to Strike off.
VISCONN LIMITED was incorporated 30 years ago on 04/11/1993 and has the registered number: 02868962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

VISCONN LIMITED - DERBY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 STADIUM BUSINESS COURT
DERBY
DE24 8HP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
QUESTMARK LIMITED (until 15/10/2019)

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANGELINE FRYER Secretary 2018-11-05 CURRENT
MR PETER GROGAN Sep 1955 British Director 2017-08-09 CURRENT
MR FINLAY GROGAN Dec 2000 British Director 2021-04-01 CURRENT
MR THOMAS SAMUEL MCMASTER Oct 1984 British Director 2012-04-30 UNTIL 2017-08-09 RESIGNED
MRS JOANNE BELLAMY Secretary 2017-11-17 UNTIL 2018-11-05 RESIGNED
BRIAN PETER JOYCE Oct 1943 British Secretary 1993-11-04 UNTIL 1996-09-07 RESIGNED
LORRAINE MCMASTER Nov 1960 British Secretary 1996-09-07 UNTIL 1999-01-01 RESIGNED
MR SAMUEL MCMASTER Sep 1960 British Director 1993-11-04 UNTIL 2017-08-09 RESIGNED
MRS LISA MCMASTER May 1973 British Secretary 1999-10-01 UNTIL 2017-08-09 RESIGNED
MICHAEL PATRICK WALSH Aug 1948 British Director 1995-01-03 UNTIL 1995-09-08 RESIGNED
BRIAN JOSEPH WILLIAM SPRACKLING Jul 1947 British Director 1998-07-03 UNTIL 2000-04-05 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1993-11-04 UNTIL 1993-11-04 RESIGNED
MR ADAM DAVID RICHARDSON Apr 1978 British Director 2020-08-01 UNTIL 2021-06-11 RESIGNED
LORRAINE MCMASTER Nov 1960 British Director 1996-09-07 UNTIL 2004-10-25 RESIGNED
MR JAMES PATRICK MCMASTER Mar 1986 British Director 2012-04-30 UNTIL 2016-06-29 RESIGNED
MRS LISA MCMASTER May 1973 British Director 1999-10-01 UNTIL 2017-08-09 RESIGNED
BRIAN PETER JOYCE Oct 1943 British Director 1993-11-04 UNTIL 1996-09-07 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1993-11-04 UNTIL 1993-11-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Technology Consolidation Limited 2017-08-09 Derby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Samuel Mcmaster 2016-04-06 - 2017-08-09 9/1960 Lockington   Derbyshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XUPER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ASSURE 24X7 LIMITED DERBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HOUSING IMPACT LIMITED REIGATE ENGLAND Active DORMANT 41100 - Development of building projects
ALLTHINGSFPL.COM LIMITED LOUGHBOROUGH Dissolved... TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
TECHNOLOGY CONSOLIDATION LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
TTE FITNESS LIMITED DERBY ENGLAND Dissolved... NO ACCOUNTS FILED 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Visconn Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-05 31-12-2022 £6 Cash £-82,875 equity
Visconn Limited - Accounts to registrar (filleted) - small 18.2 2022-04-15 31-12-2021 £686 Cash £-308,563 equity
Visconn Limited - Accounts to registrar (filleted) - small 18.2 2021-06-18 31-12-2020 £38 Cash £-84,367 equity
Visconn Limited - Accounts to registrar (filleted) - small 18.2 2020-12-08 31-12-2019 £208,657 equity
Questmark Limited - Accounts to registrar (filleted) - small 18.2 2018-08-01 31-12-2017 £33,387 Cash £421,978 equity
Questmark Limited - Accounts to registrar - small 17.2 2017-09-13 31-12-2016 £354,714 Cash £420,223 equity
Questmark Limited - Abbreviated accounts 16.1 2016-09-23 31-12-2015 £267,118 Cash £316,136 equity
Questmark Limited - Limited company - abbreviated - 11.6 2015-04-28 31-12-2014 £63,046 Cash £226,930 equity
Questmark Limited - Limited company - abbreviated - 11.0.0 2014-07-10 31-12-2013 £262,737 Cash £226,893 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANTAWIN LIMITED DERBY Active GROUP 99999 - Dormant Company
M360 LIMITED PRIDE PARK Active TOTAL EXEMPTION FULL 74100 - specialised design activities
MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED DERBY ENGLAND Active FULL 61200 - Wireless telecommunications activities
MANOR PARK CONSULTANTS LIMITED DERBY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MOBY DICK SCOOTERS LIMITED DERBY Active TOTAL EXEMPTION FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
MTK TECHNOLOGY LIMITED DERBY Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
NOTTINGHAM FOOT AND ANKLE LIMITED DERBY Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
NOTTINGHAM GYNAECOLOGY LTD DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
SIMONE GREENFIELD LIMITED DERBY ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
HAINES WATTS AUDIT EM LIMITED DERBY UNITED KINGDOM Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities