Company NameVisage England Limited
Company StatusActive
Company Number05422869
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andeleeb Fayyaz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Commons School Road Rayne
Braintree
Essex
CM77 6SS
Director NameMr Sohail Fayyaz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressThe Commons School Road
Rayne
Braintree
Essex
CM77 6SS
Secretary NameSohail Fayyaz
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Commons School Road
Rayne
Braintree
Essex
CM77 6SS
Director NameMiss Shaherazad Fayyaz
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Commons School Road
Rayne
Braintree
Essex
CM77 6SS
Director NameMiss Aisha Fayyaz
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commons School Road Rayne
Braintree
Essex
CM77 6SS
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressThe Commons School Road
Rayne
Braintree
Essex
CM77 6SS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Miss Aisha Fayyaz
25.00%
Ordinary
25 at £1Miss Shaherazad Fayyaz
25.00%
Ordinary
25 at £1Mr Sohail Fayyaz
25.00%
Ordinary
25 at £1Mrs Andeleeb Fayyaz
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,357
Cash£1,983
Current Liabilities£11,634

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
12 April 2019Director's details changed for Aisha Fayyaz on 24 March 2018 (2 pages)
12 April 2019Director's details changed for Sohail Fayyaz on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Miss Shaherazad Fayyaz on 12 April 2019 (2 pages)
12 April 2019Secretary's details changed for Sohail Fayyaz on 12 April 2019 (1 page)
12 April 2019Director's details changed for Andeleeb Fayyaz on 23 March 2018 (2 pages)
11 April 2019Secretary's details changed for Sohail Fayyaz on 24 March 2016 (1 page)
11 April 2019Director's details changed for Sohail Fayyaz on 24 March 2016 (2 pages)
11 April 2019Director's details changed for Aisha Fayyaz on 24 March 2016 (2 pages)
11 April 2019Director's details changed for Miss Shaherazad Fayyaz on 11 April 2019 (2 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
18 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Appointment of Miss Shaherazad Fayyaz as a director (2 pages)
25 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
25 May 2012Appointment of Miss Shaherazad Fayyaz as a director (2 pages)
25 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2011Registered office address changed from Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 4 January 2011 (2 pages)
8 June 2010Director's details changed for Aisha Fayyaz on 12 April 2010 (2 pages)
8 June 2010Director's details changed for Sohail Fayyaz on 12 April 2010 (2 pages)
8 June 2010Director's details changed for Aisha Fayyaz on 12 April 2010 (2 pages)
8 June 2010Director's details changed for Sohail Fayyaz on 12 April 2010 (2 pages)
8 June 2010Director's details changed for Andeleeb Fayyaz on 12 April 2010 (2 pages)
8 June 2010Director's details changed for Andeleeb Fayyaz on 12 April 2010 (2 pages)
8 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 July 2009Return made up to 12/04/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 61 suite 1A, cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
29 July 2009Registered office changed on 29/07/2009 from 61 suite 1A, cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
29 July 2009Return made up to 12/04/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 12/04/08; full list of members (4 pages)
16 June 2008Return made up to 12/04/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 12/04/07; full list of members (3 pages)
13 June 2007Registered office changed on 13/06/07 from: 41 robin crescent london greater london E6 5XA (1 page)
13 June 2007Return made up to 12/04/07; full list of members (3 pages)
13 June 2007Registered office changed on 13/06/07 from: 41 robin crescent london greater london E6 5XA (1 page)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 12/04/06; full list of members (3 pages)
28 June 2006Return made up to 12/04/06; full list of members (3 pages)
19 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (3 pages)
19 April 2005Registered office changed on 19/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
19 April 2005Director resigned (1 page)
12 April 2005Incorporation (12 pages)
12 April 2005Incorporation (12 pages)