VISIVE GROUP LTD

Register to unlock more data on OkredoRegister

VISIVE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949205

Incorporation date

16/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon08/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon30/09/2025
Director's details changed for Mr Richard Philip Kitchin on 2025-09-30
dot icon27/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon04/01/2024
Withdrawal of a person with significant control statement on 2024-01-04
dot icon04/01/2024
Notification of Charles Nicholas Tweed as a person with significant control on 2024-01-04
dot icon19/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon12/01/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon13/12/2021
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2021
Resolutions
dot icon04/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/06/2020
Termination of appointment of John Michael Scholey as a director on 2020-06-15
dot icon14/04/2020
Termination of appointment of Patrick John Slater as a director on 2020-04-03
dot icon16/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon18/02/2020
Termination of appointment of Simon Mark Brattel as a director on 2020-02-13
dot icon23/12/2019
Termination of appointment of Ian Christopher Raynor as a director on 2019-12-17
dot icon06/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/10/2019
Statement of capital on 2019-09-12
dot icon07/10/2019
Resolutions
dot icon13/08/2019
Director's details changed for Mr John Michael Scholey on 2010-10-11
dot icon31/07/2019
Termination of appointment of Brent Alexander Mason as a director on 2019-07-31
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon14/03/2019
Appointment of Mr Patrick John Slater as a director on 2018-11-21
dot icon04/12/2018
Resolutions
dot icon18/10/2018
Termination of appointment of Richard Philip Kitchin as a secretary on 2018-10-16
dot icon05/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon02/05/2018
Statement of capital on 2018-03-14
dot icon27/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/11/2017
Purchase of own shares. Shares purchased into treasury:
dot icon24/10/2017
Registration of charge 039492050002, created on 2017-10-23
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon01/09/2016
Resolutions
dot icon01/09/2016
Change of name notice
dot icon16/08/2016
Appointment of Mr Simon Mark Brattel as a director on 2016-06-01
dot icon16/08/2016
Director's details changed for Mr Richard Philip Kitchin on 2016-06-01
dot icon31/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon08/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2015
Appointment of Mr Brent Alexander Mason as a director on 2015-10-01
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon25/03/2014
Director's details changed for Mr Charles Nicholas Tweed on 2013-11-11
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/04/2011
Appointment of Mr John Michael Scholey as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Resolutions
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/07/2008
Return made up to 16/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: unit 74 clywedog road south wrexham industrial estate wrexham LL13 9XS
dot icon16/03/2007
Return made up to 16/03/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/04/2006
Return made up to 16/03/06; full list of members
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Director's particulars changed
dot icon23/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon22/07/2005
Secretary resigned;director resigned
dot icon05/07/2005
Return made up to 16/03/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/07/2004
Auditor's resignation
dot icon05/05/2004
Return made up to 16/03/04; full list of members
dot icon18/01/2004
Full accounts made up to 2003-05-31
dot icon15/06/2003
New director appointed
dot icon01/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon25/03/2003
Return made up to 16/03/03; full list of members
dot icon10/05/2002
Return made up to 16/03/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/11/2001
New director appointed
dot icon05/11/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon03/07/2001
Particulars of mortgage/charge
dot icon02/05/2001
Return made up to 16/03/01; full list of members
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 1 templar street london SE5 9JB
dot icon21/07/2000
Ad 23/06/00--------- £ si 798@1=798 £ ic 102/900
dot icon05/07/2000
Ad 29/06/00--------- £ si 100@1=100 £ ic 2/102
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon16/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon+7.80 % *

* during past year

Cash in Bank

£519,544.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
931.21K
-
0.00
342.91K
-
2022
20
1.01M
-
0.00
481.97K
-
2023
21
1.10M
-
0.00
519.54K
-
2023
21
1.10M
-
0.00
519.54K
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

1.10M £Ascended8.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

519.54K £Ascended7.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Brent Alexander
Director
01/10/2015 - 31/07/2019
4
Tweed, Charles Nicholas
Director
01/05/2000 - Present
27
Scholey, John Michael
Director
11/10/2010 - 15/06/2020
8
Slater, Patrick John
Director
21/11/2018 - 03/04/2020
2
Waterer, Robin Alistair
Secretary
16/03/2000 - 06/12/2000
42

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About VISIVE GROUP LTD

VISIVE GROUP LTD is an(a) Active company incorporated on 16/03/2000 with the registered office located at Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of VISIVE GROUP LTD?

toggle

VISIVE GROUP LTD is currently Active. It was registered on 16/03/2000 .

Where is VISIVE GROUP LTD located?

toggle

VISIVE GROUP LTD is registered at Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UG.

What does VISIVE GROUP LTD do?

toggle

VISIVE GROUP LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does VISIVE GROUP LTD have?

toggle

VISIVE GROUP LTD had 21 employees in 2023.

What is the latest filing for VISIVE GROUP LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-19 with no updates.