VISUALSOFT LIMITED
Business and domestic software development
VISUALSOFT LIMITED
Business and domestic software development
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Visualsoft House Princes Wharf Thornaby Stockton On Tees TS17 6QY
Office (London)
1-3 Brixton Rd, London SW9 6AA
Telephone
0164 263 3604Website
visualsoft.co.ukCredit Report
Discover VISUALSOFT LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£3.09M
Net Assets
£15.27M
Total Liabilities
£4.52M
Turnover
£19.08M
Employees
290
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ashley David Wright | Director | Active |
| Lynsey Oni | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Visualsoft Holdings 4 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-23 with no updates | View(3 pages) |
| 7 Feb 2025 | Accounts | Annual accounts made up to 2024-06-30 | View(34 pages) |
| 16 Jan 2025 | Address | Move Registers To Sail Company With New Address | View(1 page) |
| 23 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(68 pages) |
| 11 Nov 2024 | Officers | Termination of Lucy Jane Dixon as director on 2024-10-15 | View(1 page) |
Confirmation statement made on 2025-10-23 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-23 with no updates
3 months ago on 24 Oct 2025
Annual accounts made up to 2024-06-30
1 years ago on 7 Feb 2025
Move Registers To Sail Company With New Address
1 years ago on 16 Jan 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 23 Dec 2024
Termination of Lucy Jane Dixon as director on 2024-10-15
1 years ago on 11 Nov 2024