VISKU SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

VISKU SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07721945

Incorporation date

28/07/2011

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 28/07/2011)
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 icon11/08/2025
Confirmation statement made on 2025-07-28 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 icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/10/2024
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 icon05/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon01/08/2024
Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on 2024-07-11
dot icon03/07/2024
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 icon12/02/2024
Registration of charge 077219450002, created on 2024-02-07
dot icon26/10/2023
Change of name notice
dot icon26/10/2023
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 icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon10/07/2023
Satisfaction of charge 077219450001 in full
dot icon24/04/2023
Register inspection address has been changed to Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon24/04/2023
Register(s) moved to registered inspection location Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
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 icon21/04/2023
Change of details for Bis Henderson Holdings 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 icon08/08/2022
Confirmation statement made on 2022-07-28 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 2021-07-28 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
Resolutions
dot icon21/05/2021
Memorandum and Articles of Association
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 icon04/05/2021
Registration of charge 077219450001, created on 2021-04-27
dot icon06/01/2021
Resolutions
dot icon27/11/2020
Termination of appointment of Mark Stanley Botham as a director on 2020-11-20
dot icon23/11/2020
Accounts for a small company made up to 2020-02-29
dot icon07/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon31/01/2020
Director's details changed for Mr Stephen John Chambers on 2020-01-13
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon04/07/2019
Notification of Bis Henderson Holdings Limited as a person with significant control on 2019-06-28
dot icon04/07/2019
Cessation of Bis Henderson 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 icon22/08/2018
Notification of Bis Henderson Limited as a person with significant control on 2017-05-24
dot icon22/08/2018
Cessation of Andrew John Kaye as a person with significant control on 2017-05-24
dot icon22/08/2018
Cessation of Mark Stanley Botham as a person with significant control on 2017-05-24
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon22/06/2018
Accounts for a small company made up to 2018-02-28
dot icon10/04/2018
Director's details changed for Sidney Holian on 2018-04-10
dot icon02/03/2018
Director's details changed for Sidney Holian on 2018-03-02
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon25/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/06/2017
Resolutions
dot icon01/06/2017
Appointment of Sidney Holian as a director on 2017-05-24
dot icon01/06/2017
Appointment of Steven Purvis as a director on 2017-05-24
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon30/05/2017
Total exemption small company accounts made up to 2016-02-28
dot icon09/03/2017
Current accounting period shortened from 2016-07-31 to 2016-02-28
dot icon22/02/2017
Resolutions
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon21/08/2015
Termination of appointment of Bashir Ahmad Khan as a secretary on 2015-07-22
dot icon12/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/02/2015
Termination of appointment of Bashir Ahmad Khan as a director on 2015-02-12
dot icon24/02/2015
Appointment of Stephen John Chambers as a director on 2015-02-12
dot icon24/02/2015
Appointment of Andrew John Kaye as a director on 2015-02-12
dot icon24/02/2015
Appointment of Mr Mark Stanley Botham as a director on 2015-02-12
dot icon01/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon29/07/2011
Director's details changed for Bashir Ahmad Khan on 2011-07-28
dot icon29/07/2011
Secretary's details changed for Bashir Ahmad Khan on 2011-07-28
dot icon28/07/2011
Appointment of Emw Secretaries Limited as a secretary
dot icon28/07/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,665,058.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
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
5
1.33M
-
0.00
2.67M
-
2021
5
1.33M
-
0.00
2.67M
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.67M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holian, Sidney
Director
24/05/2017 - Present
7
Kaye, Andrew John
Director
12/02/2015 - Present
13
Ashton, Stephen
Director
28/05/2024 - Present
5
EMW SECRETARIES LIMITED
Corporate Secretary
28/07/2011 - Present
18
Chambers, Stephen John
Director
12/02/2015 - 27/04/2021
60

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VISKU SOLUTIONS LIMITED

VISKU SOLUTIONS LIMITED is an(a) Active company incorporated on 28/07/2011 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 5 according to last financial statements.

Frequently Asked Questions

What is the current status of VISKU SOLUTIONS LIMITED?

toggle

VISKU SOLUTIONS LIMITED is currently Active. It was registered on 28/07/2011 .

Where is VISKU SOLUTIONS LIMITED located?

toggle

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

What does VISKU SOLUTIONS LIMITED do?

toggle

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

How many employees does VISKU SOLUTIONS LIMITED have?

toggle

VISKU SOLUTIONS LIMITED had 5 employees in 2021.

What is the latest filing for VISKU SOLUTIONS 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.