Company NameVisual It Limited
Company StatusActive
Company Number05113175
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jane Kelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Broad Road
Bocking
Essex
CM7 9RZ
Secretary NameMrs Jane Kelly
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Broad Road
Bocking
Essex
CM7 9RZ
Director NameMr John Hawkes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 11 months after company formation)
Appointment Duration16 years
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Peartree Close
Doddinghurst
Essex
CM15 0TU
Director NameMr Anthony Paul Kelly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Broad Road
Bocking
Braintree
Essex
CM7 9RZ
Director NameKaren Hawkes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Peartree Close
Doddinghurst
Brentwood
Essex
CM15 0TU
Director NameRyan Kelly
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address111 Broad Road
Bocking
Essex
CM7 9RZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.zuti.co.uk
Telephone01376 327797
Telephone regionBraintree

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

334 at £1Anthony Paul Kelly
33.40%
Ordinary A
333 at £1Jane Kelly
33.30%
Ordinary B
333 at £1John Hawkes
33.30%
Ordinary C

Financials

Year2014
Net Worth£14,801
Cash£13,405
Current Liabilities£20,934

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 7 September 2020 (1 page)
7 September 2020Change of details for Mr John Hawkes as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Change of details for Mrs Jane Kelly as a person with significant control on 7 September 2020 (2 pages)
29 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 June 2019Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex Uk CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 5 June 2019 (1 page)
1 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(7 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Amended accounts made up to 31 March 2011 (6 pages)
15 October 2012Amended accounts made up to 31 March 2011 (6 pages)
6 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
16 June 2011Particulars of variation of rights attached to shares (3 pages)
16 June 2011Particulars of variation of rights attached to shares (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Anthony Paul Kelly on 26 April 2010 (2 pages)
26 May 2010Director's details changed for Mr John Hawkes on 26 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Anthony Paul Kelly on 26 April 2010 (2 pages)
26 May 2010Director's details changed for Jane Kelly on 26 April 2010 (2 pages)
26 May 2010Director's details changed for Jane Kelly on 26 April 2010 (2 pages)
26 May 2010Director's details changed for Mr John Hawkes on 26 April 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Change of share class name or designation (2 pages)
5 January 2010Change of share class name or designation (2 pages)
5 May 2009Return made up to 27/04/09; full list of members (5 pages)
5 May 2009Director appointed mr anthony paul kelly (1 page)
5 May 2009Return made up to 27/04/09; full list of members (5 pages)
5 May 2009Director appointed mr anthony paul kelly (1 page)
1 May 2009Director appointed mr john hawkes (1 page)
1 May 2009Director appointed mr john hawkes (1 page)
1 May 2009Appointment terminated director ryan kelly (1 page)
1 May 2009Appointment terminated director ryan kelly (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Return made up to 27/04/07; full list of members (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 27/04/07; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 111 broad road bocking essex CM7 9RZ (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 111 broad road bocking essex CM7 9RZ (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Return made up to 27/04/06; full list of members (3 pages)
22 May 2006Return made up to 27/04/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Return made up to 27/04/05; full list of members (3 pages)
2 June 2005Return made up to 27/04/05; full list of members (3 pages)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Ad 27/04/04--------- £ si 350@1=350 £ ic 351/701 (2 pages)
4 May 2004Ad 27/04/04--------- £ si 299@1=299 £ ic 701/1000 (2 pages)
4 May 2004Ad 27/04/04--------- £ si 299@1=299 £ ic 701/1000 (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2004Registered office changed on 04/05/04 from: visual it LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
4 May 2004Ad 27/04/04--------- £ si 350@1=350 £ ic 1/351 (2 pages)
4 May 2004Ad 27/04/04--------- £ si 350@1=350 £ ic 351/701 (2 pages)
4 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2004Director resigned (1 page)
4 May 2004Ad 27/04/04--------- £ si 350@1=350 £ ic 1/351 (2 pages)
4 May 2004Registered office changed on 04/05/04 from: visual it LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)