ARIAN VISUAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARIAN VISUAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08166679

Incorporation date

03/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

44/54 Orsett Road, Grays, Essex RM17 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon04/11/2025
Appointment of Julia Kollegger as a director on 2025-11-04
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Termination of appointment of Kate Elizabeth Regan as a director on 2024-03-19
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon13/10/2021
Registered office address changed from C/O Cestrian Imaging Limited Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6QE United Kingdom to 44/54 Orsett Road Grays Essex RM17 5ED on 2021-10-13
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon02/11/2020
Accounts for a small company made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon11/10/2019
Appointment of Kate Elizabeth Regan as a director on 2019-10-11
dot icon11/10/2019
Termination of appointment of Kate Elizabeth Regan as a director on 2018-10-11
dot icon11/10/2019
Appointment of Kate Elizabeth Regan as a director on 2018-10-11
dot icon09/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon02/07/2019
Notification of Arian Group Gmbh as a person with significant control on 2019-06-29
dot icon02/07/2019
Cessation of Stephan Kollegger as a person with significant control on 2019-06-29
dot icon24/05/2019
Termination of appointment of Simon Nicholas Summers as a director on 2019-05-23
dot icon12/04/2019
Director's details changed for Stephan Kollegger on 2019-04-12
dot icon11/04/2019
Director's details changed for Mr Simon Nicholas Summers on 2019-04-11
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon28/06/2018
Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to C/O Cestrian Imaging Limited Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6QE on 2018-06-28
dot icon18/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/04/2015
Appointment of Mr Simon Nicholas Summers as a director on 2015-04-01
dot icon09/02/2015
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
186.61K
-
0.00
136.00K
-
2023
7
283.83K
-
0.00
248.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephan Kollegger
Director
03/08/2012 - Present
1
Summers, Simon Nicholas
Director
01/04/2015 - 23/05/2019
7
Regan, Kate Elizabeth
Director
11/10/2018 - 11/10/2018
-
Regan, Kate Elizabeth
Director
11/10/2019 - 19/03/2024
-
Kollegger, Julia
Director
04/11/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIAN VISUAL SOLUTIONS LIMITED

ARIAN VISUAL SOLUTIONS LIMITED is an(a) Active company incorporated on 03/08/2012 with the registered office located at 44/54 Orsett Road, Grays, Essex RM17 5ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIAN VISUAL SOLUTIONS LIMITED?

toggle

ARIAN VISUAL SOLUTIONS LIMITED is currently Active. It was registered on 03/08/2012 .

Where is ARIAN VISUAL SOLUTIONS LIMITED located?

toggle

ARIAN VISUAL SOLUTIONS LIMITED is registered at 44/54 Orsett Road, Grays, Essex RM17 5ED.

What does ARIAN VISUAL SOLUTIONS LIMITED do?

toggle

ARIAN VISUAL SOLUTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ARIAN VISUAL SOLUTIONS LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Julia Kollegger as a director on 2025-11-04.