General information

Name:

Visionmetric Ltd

Office Address:

2 St Andrews Place BN7 1UP Lewes

Number: 03536953

Incorporation date: 1998-03-30

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Visionmetric Limited is located at Lewes at 2 St Andrews Place. Anyone can look up this business using the post code - BN7 1UP. The enterprise has been in the field on the UK market for 26 years. The firm is registered under the number 03536953 and its official status is active. The enterprise's SIC and NACE codes are 58290 meaning Other software publishing. 28th February 2022 is the last time the company accounts were reported.

2 transactions have been registered in 2012 with a sum total of £1,680. Cooperation with the Department for Transport council covered the following areas: Equip Purch Non Pol (noncap) and It Software Purch (noncap).

There's a group of three directors running the limited company at present, namely Stuart G., Christopher M. and Christopher S. who have been utilizing the directors tasks since April 30, 2010. In addition, the managing director's assignments are helped with by a secretary - Christopher S., who was chosen by the following limited company in 1998.

Financial data based on annual reports

Company staff

Stuart G.

Role: Director

Appointed: 30 April 2010

Latest update: 16 January 2024

Christopher M.

Role: Director

Appointed: 08 April 1998

Latest update: 16 January 2024

Christopher S.

Role: Director

Appointed: 08 April 1998

Latest update: 16 January 2024

Christopher S.

Role: Secretary

Appointed: 08 April 1998

Latest update: 16 January 2024

People with significant control

Christopher S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christopher S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 5th June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5th June 2015
Annual Accounts 21st November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21st November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 1st July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1st July 2013
Annual Accounts 23rd June 2014
Date Approval Accounts 23rd June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 2 £ 1 680.00
2012-04-13 266200 £ 840.00 Equip Purch Non Pol (noncap)
2012-09-29 278508 £ 840.00 It Software Purch (noncap)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
26
Company Age

Closest companies