Vizcom Interactive Limited

General information

Name:

Vizcom Interactive Ltd

Office Address:

Phoenix House Condor Road Quarry Hill Industrial Estate DE7 4RE Ilkeston

Number: 05574488

Incorporation date: 2005-09-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vizcom Interactive started conducting its business in 2005 as a Private Limited Company with reg. no. 05574488. This particular company has been operating for 19 years and it's currently active. The company's office is located in Ilkeston at Phoenix House Condor Road. You could also find this business by the area code of DE7 4RE. This firm's Standard Industrial Classification Code is 62090, that means Other information technology service activities. Vizcom Interactive Ltd filed its latest accounts for the financial period up to 2023-02-28. The business most recent confirmation statement was submitted on 2023-09-26.

3 transactions have been registered in 2013 with a sum total of £6,595. In 2011 there were less transactions (exactly 2) that added up to £790. The Council conducted 4 transactions in 2010, this added up to £10,443. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £17,828. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

Because of this company's constant growth, it was vital to formally appoint further directors: Christian S. and Martin P. who have been supporting each other since 2008 to promote the success of the limited company. What is more, the managing director's tasks are regularly helped with by a secretary - Martin P., who joined this limited company on 26th September 2005.

Financial data based on annual reports

Company staff

Christian S.

Role: Director

Appointed: 27 June 2008

Latest update: 19 March 2024

Martin P.

Role: Secretary

Appointed: 26 September 2005

Latest update: 19 March 2024

Martin P.

Role: Director

Appointed: 26 September 2005

Latest update: 19 March 2024

People with significant control

Executives who control the firm include: Christian S. owns 1/2 or less of company shares. Martin P. owns 1/2 or less of company shares.

Christian S.
Notified on 26 September 2016
Nature of control:
1/2 or less of shares
Martin P.
Notified on 26 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 18 November 2013
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 26th September 2023 (CS01)
filed on: 5th, October 2023
confirmation statement
Free Download Download filing (3 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
2013 Derby City Council 3 £ 6 595.00
2013-03-05 1700309 £ 3 900.00 Supplies And Services
2013-09-17 1834002 £ 1 525.00 Agency Payments
2013-06-07 1766901 £ 1 170.00 Supplies And Services
2011 Derby City Council 2 £ 790.00
2011-01-21 1141669 £ 550.00 Supplies & Services
2011-01-21 1141669 £ 240.00 Supplies & Services
2010 Derby City Council 4 £ 10 443.00
2010-07-23 1005000 £ 3 270.00 Supplies & Services
2010-08-03 1012170 £ 3 100.00 Supplies & Services
2010-05-07 939538 £ 2 700.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies