VISUALSOFT HOLDINGS 4 LIMITED
Information technology consultancy activities
VISUALSOFT HOLDINGS 4 LIMITED
Information technology consultancy activities
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 United Kingdom
Credit Report
Discover VISUALSOFT HOLDINGS 4 LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
£4.33M
Total Liabilities
£4.65M
Turnover
N/A
Employees
2
Debt Ratio
52%
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 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
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 Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Dean Richard Benson
Ceased 9 Nov 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-05 with no updates | View(3 pages) |
| 7 Feb 2025 | Accounts | Annual accounts made up to 2024-06-30 | View(22 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(67 pages) |
| 11 Nov 2024 | Officers | Termination of Lucy Jane Dixon as director on 2024-10-15 | View(1 page) |
Confirmation statement made on 2025-06-05 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2025-06-05 with no updates
8 months ago on 10 Jun 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