Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTEX (UK) LIMITED
Company Information for

VISTEX (UK) LIMITED

THE FORUM, 74-80 CAMDEN STREET, LONDON, NW1 0EG,
Company Registration Number
02123605
Private Limited Company
Active

Company Overview

About Vistex (uk) Ltd
VISTEX (UK) LIMITED was founded on 1987-04-15 and has its registered office in London. The organisation's status is listed as "Active". Vistex (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISTEX (UK) LIMITED
 
Legal Registered Office
THE FORUM
74-80 CAMDEN STREET
LONDON
NW1 0EG
Other companies in NW1
 
Telephone0207-543-7500
 
Previous Names
COUNTERPOINT SYSTEMS LIMITED09/02/2015
Filing Information
Company Number 02123605
Company ID Number 02123605
Date formed 1987-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 13:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTEX (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISTEX (UK) LIMITED

Current Directors
Officer Role Date Appointed
AMOS BIEGUN
Director 1997-05-08
LORI LEA
Director 2015-03-31
SANJAY DINESH SHAH
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA SYLVIA KATOVSKY
Company Secretary 1991-07-17 2014-02-13
ROBERT BATAVIER KATOVSKY
Director 1991-07-17 2014-02-13
ROBERT JAMES LEIPER
Director 1991-07-17 2013-05-31
CHRISTOPHER NORMAN OAKE
Director 1991-07-17 2003-12-12
SHARRON PERRY
Company Secretary 1987-05-24 2001-07-17
GRAHAM ONEILL
Director 1991-07-17 1994-04-28
BZ CONSULTANCY LTD
Director 1991-07-17 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMOS BIEGUN HAWKEYE COHESION UK LIMITED Director 2014-10-01 CURRENT 2004-12-02 Dissolved 2016-04-05
AMOS BIEGUN SOFTWARE FACTORY LIMITED(THE) Director 2012-04-23 CURRENT 1980-12-15 Active - Proposal to Strike off
AMOS BIEGUN KARBB LIMITED Director 2004-04-05 CURRENT 2004-04-05 Dissolved 2014-10-14
AMOS BIEGUN HUMMINGBIRD MUSIC LIMITED Director 2003-09-02 CURRENT 2003-08-20 Dissolved 2017-04-25
AMOS BIEGUN LYRIC SYSTEMS LIMITED Director 1999-04-08 CURRENT 1999-02-26 Dissolved 2016-04-26
SANJAY DINESH SHAH HAWKEYE COHESION UK LIMITED Director 2014-01-31 CURRENT 2004-12-02 Dissolved 2016-04-05
SANJAY DINESH SHAH X-VISTEX (UK) LIMITED Director 2012-06-26 CURRENT 2012-06-07 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LORI LEA
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY SHAH
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-15AUDAUDITOR'S RESIGNATION
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-22AUDAUDITOR'S RESIGNATION
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-24AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP01DIRECTOR APPOINTED SANJAY SHAH
2015-04-09AP01DIRECTOR APPOINTED MS LORI LEA
2015-02-09RES15CHANGE OF NAME 06/01/2015
2015-02-09CERTNMCompany name changed counterpoint systems LIMITED\certificate issued on 09/02/15
2015-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KATOVSKY
2014-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAURA KATOVSKY
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0117/07/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEIPER
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0117/07/12 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-18AR0117/07/11 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-29AR0117/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEIPER / 01/01/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS BIEGUN / 01/01/2010
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-05RES01ADOPT ARTICLES 22/07/2008
2008-07-23363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2007-07-23363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13353LOCATION OF REGISTER OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-01-16122S-DIV 23/12/05
2006-01-16RES13RE SUB DIVISION 23/12/05
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-06353LOCATION OF REGISTER OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-08-04363aRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17353LOCATION OF REGISTER OF MEMBERS
2004-05-17MISCAMENDING 88(3) DATED 16/11/98
2004-05-17MISCAMENDING 88(2) DATED 16/11/1998
2004-02-07288bDIRECTOR RESIGNED
2003-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/03
2003-11-29363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/03
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 144 CAMDEN HIGH STREET LONDON NW1 0NE
2003-01-22AUDAUDITOR'S RESIGNATION
2002-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-21363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-08363aRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-06363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-01-06AUDAUDITOR'S RESIGNATION
2000-01-06AUDAUDITOR'S RESIGNATION
1999-09-14ORES03EXEMPTION FROM APPOINTING AUDITORS 16/11/98
1999-09-14123NC INC ALREADY ADJUSTED 16/11/98
1999-09-14ORES04NC INC ALREADY ADJUSTED 16/11/98
1999-09-14ORES149915 @ £1 16/11/98
1999-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-29363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1992-11-04Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VISTEX (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISTEX (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2001-07-31 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-07-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-12-02 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-01-17 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1992-11-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISTEX (UK) LIMITED

Intangible Assets
Patents
We have not found any records of VISTEX (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VISTEX (UK) LIMITED owns 1 domain names.

counterp.com  

Trademarks
We have not found any records of VISTEX (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTEX (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as VISTEX (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where VISTEX (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTEX (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISTEX (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.