Company NameVisual Programmers Limited
DirectorWilliam George Crawley
Company StatusActive
Company Number03119975
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam George Crawley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(same day as company formation)
RoleSystems Analysis
Country of ResidenceEngland
Correspondence Address24 Digby Way
Halstead
CO9 1FT
Secretary NameMrs Paula Crawley
StatusCurrent
Appointed04 January 2022(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address24 Digby Way
Halstead
CO9 1FT
Secretary NameJoan Mary Crawley
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Laurel Drive
Woodlands Park
Great Dunmow
Essex
CM6 1WP
Secretary NameMr George Arthur Crawley
StatusResigned
Appointed11 January 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2023)
RoleCompany Director
Correspondence Address530 Heathway
Dagenham
Essex
RM10 7RU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24 Digby Way
Halstead
CO9 1FT
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1William George Crawley
100.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£5,247
Current Liabilities£19,273

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 February 2017Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 February 2017 (1 page)
4 January 2017Confirmation statement made on 31 October 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 October 2016 with updates (7 pages)
25 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 December 2015Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 17 December 2015 (1 page)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 17 December 2015 (1 page)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
7 January 2015Termination of appointment of Joan Mary Crawley as a secretary on 11 January 2014 (1 page)
7 January 2015Appointment of Mr George Arthur Crawley as a secretary on 11 January 2014 (2 pages)
7 January 2015Appointment of Mr George Arthur Crawley as a secretary on 11 January 2014 (2 pages)
7 January 2015Termination of appointment of Joan Mary Crawley as a secretary on 11 January 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 November 2009Director's details changed for William George Crawley on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for William George Crawley on 31 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 November 2005Return made up to 31/10/05; full list of members (2 pages)
9 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 October 2004Return made up to 31/10/04; full list of members (6 pages)
21 October 2004Return made up to 31/10/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 December 2003Return made up to 31/10/03; full list of members (6 pages)
3 December 2003Return made up to 31/10/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
15 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
22 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
2 September 1997Registered office changed on 02/09/97 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
2 September 1997Registered office changed on 02/09/97 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 December 1996Accounting reference date extended from 31/10/96 to 30/11/96 (1 page)
6 December 1996Accounting reference date extended from 31/10/96 to 30/11/96 (1 page)
26 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 November 1995Registered office changed on 09/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
9 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 October 1995Incorporation (30 pages)
31 October 1995Incorporation (30 pages)