VISKU HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VISKU HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11971518

Incorporation date

30/04/2019

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 30/04/2019)
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 icon08/07/2025
Change of details for Boston Bidco Limited as a person with significant control on 2025-07-08
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 icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 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
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 icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon12/02/2024
Registration of charge 119715180002, created on 2024-02-07
dot icon24/10/2023
Change of name notice
dot icon24/10/2023
Certificate of change of name
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 icon10/07/2023
Satisfaction of charge 119715180001 in full
dot icon19/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon21/04/2023
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 2023-04-21
dot icon21/04/2023
Change of details for Boston Bidco Limited as a person with significant control 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 icon05/08/2022
Director's details changed for Andrew John Kaye on 2022-05-21
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon21/01/2022
Group of companies' accounts made up to 2021-02-28
dot icon07/09/2021
Notification of Boston Bidco Limited as a person with significant control on 2021-04-27
dot icon07/09/2021
Cessation of Andrew John Kaye as a person with significant control on 2021-04-27
dot icon07/09/2021
Cessation of Sidney Holian as a person with significant control on 2021-04-27
dot icon02/09/2021
Appointment of Thomas Edward Fitzgerald as a director on 2021-08-02
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Memorandum and Articles of Association
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Memorandum and Articles of Association
dot icon21/05/2021
Change of share class name or designation
dot icon19/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon11/05/2021
Change of details for Andrew John Kaye as a person with significant control on 2020-11-20
dot icon10/05/2021
Termination of appointment of Stephen John Chambers as a director on 2021-04-27
dot icon10/05/2021
Termination of appointment of Stephen John Chambers as a secretary on 2021-04-27
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-04-27
dot icon10/05/2021
Notification of Sidney Holian as a person with significant control on 2021-04-27
dot icon04/05/2021
Registration of charge 119715180001, created on 2021-04-27
dot icon20/04/2021
Cessation of Mark Stanley Botham as a person with significant control on 2020-11-20
dot icon09/03/2021
Group of companies' accounts made up to 2020-02-29
dot icon23/02/2021
Purchase of own shares.
dot icon08/01/2021
Cancellation of shares. Statement of capital on 2020-11-20
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Resolutions
dot icon27/11/2020
Termination of appointment of Mark Stanley Botham as a director on 2020-11-20
dot icon23/10/2020
Previous accounting period shortened from 2020-04-30 to 2020-02-29
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon31/01/2020
Director's details changed for Mr Stephen John Chambers on 2020-01-13
dot icon27/11/2019
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/11/2019
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon24/07/2019
Notification of Mark Stanley Botham as a person with significant control on 2019-06-27
dot icon24/07/2019
Change of details for Andrew John Kaye as a person with significant control on 2019-06-27
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon30/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Andrew John
Director
30/04/2019 - Present
13
Ashton, Stephen
Director
28/05/2024 - Present
5
Chambers, Stephen John
Director
30/04/2019 - 27/04/2021
60
Botham, Mark Stanley
Director
30/04/2019 - 20/11/2020
9
Fitzgerald, Thomas Edward
Director
02/08/2021 - 30/05/2024
13

Persons with Significant Control

4
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 VISKU HOLDINGS LIMITED

VISKU HOLDINGS LIMITED is an(a) Active company incorporated on 30/04/2019 with the registered office located at Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HF. 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 VISKU HOLDINGS LIMITED?

toggle

VISKU HOLDINGS LIMITED is currently Active. It was registered on 30/04/2019 .

Where is VISKU HOLDINGS LIMITED located?

toggle

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

What does VISKU HOLDINGS LIMITED do?

toggle

VISKU HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VISKU HOLDINGS 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.