CompanyTrack
V

VISUALSOFT HOLDINGS 4 LIMITED

Active Stockton On Tees

Information technology consultancy activities

2 employees
Information technology consultancy activitiesActivities of other holding companies n.e.c.
V

VISUALSOFT HOLDINGS 4 LIMITED

Information technology consultancy activities

Founded 5 Jun 2014 Active Stockton On Tees, United Kingdom 2 employees
Information technology consultancy activitiesActivities of other holding companies n.e.c.
Accounts Submitted 7 Feb 2025
Confirmation Statement Submitted 10 Jun 2025
Net assets £4.33M £6.00K 2024 year on year
Total assets £8.98M £47.00K 2024 year on year
Total Liabilities £4.65M £41.00K 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£4.33M

Increased by £6.00k (+0%)

Total Liabilities

£4.65M

Increased by £41.00k (+1%)

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 8 resigned
Status
Ashley David WrightDirectorBritishUnited Kingdom391 Mar 2023Active
Lynsey OniDirectorBritishUnited Kingdom4815 Oct 2024Active

Shareholders

Shareholders (5)

Visualsoft Group Limited
99.9%
90,0006 Jun 2022
Visualsoft Group Limited
0.0%
56 Jun 2022
Visualsoft Group Limited
0.0%
56 Jun 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Visualsoft Group Limited

United Kingdom

Active
Notified 9 Nov 2020
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

VISUALSOFT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VISUALSOFT HOLDINGS 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VISUALSOFT HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VISUALSOFT HOLDINGS 1 LIMITED united kingdom significant influence or control as firm
LIVINGBRIDGE ENTERPRISE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE ENTERPRISE 3 GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
VISUALSOFT HOLDINGS 4 LIMITED Current Company
VISUALSOFT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-05 with no updatesView(3 pages)
7 Feb 2025AccountsAnnual accounts made up to 2024-06-30View(22 pages)
16 Jan 2025AddressMove Registers To Sail Company With New AddressView(1 page)
23 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(67 pages)
11 Nov 2024OfficersTermination of Lucy Jane Dixon as director on 2024-10-15View(1 page)
10 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-05 with no updates

7 Feb 2025 Accounts

Annual accounts made up to 2024-06-30

16 Jan 2025 Address

Move Registers To Sail Company With New Address

23 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Nov 2024 Officers

Termination of Lucy Jane Dixon as director on 2024-10-15

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