Company NameVisually Minded Limited
DirectorDavid Christopher Horton
Company StatusActive
Company Number07687147
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)

Business Activity

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

Director

Director NameMr David Christopher Horton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Contact

Websitevisuallyminded.co.uk
Telephone01277 725017
Telephone regionBrentwood

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1David Horton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,998
Cash£36
Current Liabilities£2,143

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 October 2019Director's details changed for Mr David Christopher Horton on 9 October 2019 (2 pages)
16 October 2019Change of details for Mr David Christopher Horton as a person with significant control on 9 October 2019 (2 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
11 June 2018Director's details changed for Mr David Christopher Horton on 11 June 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 July 2017Notification of David Christopher Horton as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of David Christopher Horton as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of David Christopher Horton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 3 August 2015 (1 page)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 3 August 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 September 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 25 September 2012 (1 page)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2011Incorporation (22 pages)
29 June 2011Incorporation (22 pages)