VISKU CONSULTING LIMITED

Register to unlock more data on OkredoRegister

VISKU CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261425

Incorporation date

19/10/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon24/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon08/07/2025
Registered office address changed from 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom to Coach House 2 Lamport Manor Old Road Lamport, Northampton, West Northampton England NN6 9HF on 2025-07-08
dot icon08/07/2025
Change of details for Visku Holdings Limited as a person with significant control on 2025-07-08
dot icon28/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Director's details changed for Stephen Ashton on 2024-08-23
dot icon01/08/2024
Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on 2024-07-11
dot icon02/07/2024
Change of details for Bis Henderson Holdings Limited as a person with significant control on 2023-10-24
dot icon02/07/2024
Appointment of Stephen Ashton as a director on 2024-05-28
dot icon01/07/2024
Appointment of Mr Andrew William Ernest Anthony Jackson-Proes as a director on 2024-05-28
dot icon05/06/2024
Termination of appointment of Thomas Edward Fitzgerald as a director on 2024-05-30
dot icon13/02/2024
Termination of appointment of Neil Lindsay Adcock as a director on 2024-01-31
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/10/2023
Certificate of change of name
dot icon10/07/2023
Satisfaction of charge 082614250002 in full
dot icon24/04/2023
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon24/04/2023
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon21/04/2023
Change of details for Bis Henderson Holdings Limited as a person with significant control on 2023-04-21
dot icon21/04/2023
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 2023-04-21
dot icon16/01/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon29/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon05/08/2022
Director's details changed for Sidney Holian on 2022-07-10
dot icon05/08/2022
Director's details changed for Andrew John Kaye on 2022-05-21
dot icon22/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon20/09/2021
Accounts for a small company made up to 2021-02-28
dot icon02/09/2021
Appointment of Thomas Edward Fitzgerald as a director on 2021-08-02
dot icon21/05/2021
Change of share class name or designation
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Termination of appointment of Stephen John Chambers as a secretary on 2021-04-27
dot icon10/05/2021
Termination of appointment of Stephen John Chambers as a director on 2021-04-27
dot icon10/05/2021
Change of details for Bis Henderson Holdings Limited as a person with significant control on 2021-04-27
dot icon10/05/2021
Cessation of Sidney Holian as a person with significant control on 2021-04-27
dot icon04/05/2021
Registration of charge 082614250002, created on 2021-04-27
dot icon16/04/2021
Satisfaction of charge 082614250001 in full
dot icon21/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2020-02-29
dot icon31/01/2020
Director's details changed for Mr Stephen John Chambers on 2020-01-13
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon03/07/2019
Cessation of Bis Henderson Limited as a person with significant control on 2019-06-28
dot icon03/07/2019
Notification of Bis Henderson Holdings Limited as a person with significant control on 2019-06-28
dot icon30/05/2019
Accounts for a small company made up to 2019-02-28
dot icon21/11/2018
Director's details changed for Mr Mark Stanley Botham on 2018-03-17
dot icon20/11/2018
Director's details changed for Andrew John Kaye on 2018-07-14
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon10/08/2018
Resolutions
dot icon02/08/2018
Termination of appointment of Mark Stanley Botham as a director on 2018-07-20
dot icon02/08/2018
Appointment of Neil Lindsay Adcock as a director on 2018-07-23
dot icon22/06/2018
Accounts for a small company made up to 2018-02-28
dot icon20/04/2018
Registration of charge 082614250001, created on 2018-04-19
dot icon10/04/2018
Director's details changed for Sidney Holian on 2018-04-10
dot icon02/03/2018
Change of details for Sidney Holian as a person with significant control on 2018-03-02
dot icon02/03/2018
Director's details changed for Sidney Holian on 2018-03-02
dot icon06/12/2017
Change of details for Bis Henderson Limited as a person with significant control on 2017-06-26
dot icon28/11/2017
Notification of Sidney Holian as a person with significant control on 2016-04-06
dot icon28/11/2017
Notification of Bis Henderson Limited as a person with significant control on 2016-04-06
dot icon28/11/2017
Withdrawal of a person with significant control statement on 2017-11-28
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/07/2017
Resolutions
dot icon19/07/2017
Cancellation of shares. Statement of capital on 2017-06-26
dot icon19/07/2017
Purchase of own shares.
dot icon12/07/2017
Accounts for a small company made up to 2017-02-28
dot icon07/07/2017
Termination of appointment of Craig Campbell Willoughby as a director on 2017-06-19
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon20/06/2017
Particulars of variation of rights attached to shares
dot icon16/06/2017
Resolutions
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon06/06/2016
Accounts for a small company made up to 2016-02-29
dot icon03/11/2015
Accounts for a small company made up to 2015-02-28
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon14/07/2015
Resignation of an auditor
dot icon13/07/2015
Auditor's resignation
dot icon30/06/2015
Resignation of an auditor
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2014-02-28
dot icon08/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/10/2013
Director's details changed for Craig Campbell Willoughby on 2013-10-19
dot icon29/10/2013
Director's details changed for Sidney Holian on 2013-10-19
dot icon29/10/2013
Director's details changed for Andrew John Kaye on 2013-10-19
dot icon29/10/2013
Director's details changed for Mr Mark Stanley Botham on 2013-10-19
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon10/09/2013
Appointment of Craig Campbell Willoughby as a director
dot icon10/09/2013
Appointment of Sidney Holian as a director
dot icon11/07/2013
Sub-division of shares on 2013-07-04
dot icon11/07/2013
Resolutions
dot icon08/07/2013
Certificate of change of name
dot icon05/07/2013
Termination of appointment of Ian Zant-Boer as a director
dot icon05/07/2013
Termination of appointment of Emw Directors Limited as a director
dot icon05/07/2013
Appointment of Mr Mark Stanley Botham as a director
dot icon05/07/2013
Appointment of Stephen John Chambers as a director
dot icon05/07/2013
Appointment of Stephen John Chambers as a secretary
dot icon05/07/2013
Current accounting period extended from 2013-10-31 to 2014-02-28
dot icon05/07/2013
Appointment of Andrew John Kaye as a director
dot icon19/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£305,246.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
446.25K
-
0.00
305.25K
-
2021
14
446.25K
-
0.00
305.25K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

446.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holian, Sidney
Director
19/08/2013 - Present
6
Kaye, Andrew John
Director
04/07/2013 - Present
14
EMW SECRETARIES LIMITED
Corporate Secretary
19/10/2012 - Present
120
EMW DIRECTORS LIMITED
Corporate Director
19/10/2012 - 04/07/2013
79
Zant Boer, Ian
Director
19/10/2012 - 04/07/2013
325

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About VISKU CONSULTING LIMITED

VISKU CONSULTING LIMITED is an(a) Active company incorporated on 19/10/2012 with the registered office located at Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of VISKU CONSULTING LIMITED?

toggle

VISKU CONSULTING LIMITED is currently Active. It was registered on 19/10/2012 .

Where is VISKU CONSULTING LIMITED located?

toggle

VISKU CONSULTING LIMITED is registered at Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HF.

What does VISKU CONSULTING LIMITED do?

toggle

VISKU CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does VISKU CONSULTING LIMITED have?

toggle

VISKU CONSULTING LIMITED had 14 employees in 2021.

What is the latest filing for VISKU CONSULTING LIMITED?

toggle

The latest filing was on 24/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.