Nathan Cole Visual Communication Limited

General information

Name:

Nathan Cole Visual Communication Ltd

Office Address:

Kings Chambers Queens Cross High Street DY1 1QT Dudley

Number: 06934797

Incorporation date: 2009-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nathan Cole Visual Communication came into being in 2009 as a company enlisted under no 06934797, located at DY1 1QT Dudley at Kings Chambers Queens Cross. It has been in business for 16 years and its last known status is active. The registered name of the company got changed in the year 2011 to Nathan Cole Visual Communication Limited. This company previous name was Archron Steels. This firm's registered with SIC code 74100 meaning specialised design activities. The most recent annual accounts describe the period up to Thu, 30th Jun 2022 and the most current confirmation statement was submitted on Fri, 16th Jun 2023.

That limited company owes its achievements and constant progress to a team of two directors, namely Rebecca C. and Nathan C., who have been overseeing the firm since December 2016.

Nathan C. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Nathan Cole Visual Communication Limited 2011-12-21
  • Archron Steels Limited 2009-06-16

Financial data based on annual reports

Company staff

Rebecca C.

Role: Director

Appointed: 01 December 2016

Latest update: 14 March 2025

Nathan C.

Role: Director

Appointed: 16 June 2009

Latest update: 14 March 2025

People with significant control

Nathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arthur C.
Notified on 6 April 2016
Ceased on 13 August 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2023
End Date For Period Covered By Report 30 June 2024
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2024/06/30 (AA)
filed on: 31st, March 2025
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
16
Company Age

Similar companies nearby

Closest companies