General information

Name:

Visijax Ltd

Office Address:

Unit 12 Warren Park Way LE19 4SA Enderby

Number: 08591832

Incorporation date: 2013-07-01

Dissolution date: 2022-06-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Visijax was founded on 1st July 2013 as a private limited company. This enterprise head office was situated in Enderby on Unit 12, Warren Park Way. The address area code is LE19 4SA. The company reg. no. for Visijax Limited was 08591832. Visijax Limited had been active for nine years up until dissolution date on 7th June 2022.

The directors were: Shane G. assigned this position on 11th February 2021 and Cody S. assigned this position on 11th February 2021.

The companies that controlled this firm were as follows: Wearable Technologies Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leicester at Warren Park Way, Enderby, LE19 4SA and was registered as a PSC under the registration number 8814318.

Financial data based on annual reports

Company staff

Shane G.

Role: Director

Appointed: 11 February 2021

Latest update: 8 January 2023

Cody S.

Role: Director

Appointed: 11 February 2021

Latest update: 8 January 2023

People with significant control

Wearable Technologies Ltd
Address: Unit 12 Warren Park Way, Enderby, Leicester, LE19 4SA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House,Cardiff
Registration number 8814318
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 15 July 2022
Confirmation statement last made up date 01 July 2021
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 March 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Rectory Nock Verges Stoney Stanton

Post code:

LE9 4DA

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

Cunnington & Co Limited

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 14131 : Manufacture of other men's outerwear
8
Company Age

Closest companies