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

VISUAL ELEMENTS LIMITED

UNIT 13D MILLS ROAD, QUARRY WOOD INDUSTRIAL ESTATE, AYLESFORD, ME20 7NA,
Company Registration Number
04186136
Private Limited Company
Active

Company Overview

About Visual Elements Ltd
VISUAL ELEMENTS LIMITED was founded on 2001-03-23 and has its registered office in Aylesford. The organisation's status is listed as "Active". Visual Elements Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISUAL ELEMENTS LIMITED
 
Legal Registered Office
UNIT 13D MILLS ROAD
QUARRY WOOD INDUSTRIAL ESTATE
AYLESFORD
ME20 7NA
Other companies in CR2
 
Filing Information
Company Number 04186136
Company ID Number 04186136
Date formed 2001-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770787784  
Last Datalog update: 2024-01-05 05:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISUAL ELEMENTS 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.
Companies with same name VISUAL ELEMENTS LIMITED
The following companies were found which have the same name as VISUAL ELEMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISUAL ELEMENTS, INC. 18613 NE 133RD ST WOODINVILLE WA 98072 Dissolved Company formed on the 1995-06-06
VISUAL ELEMENTS COMMUNICATIONS GROUP, LLC 800 N. RAINBOW BLVD., STE 208 LAS VEGAS NV 891071103 Permanently Revoked Company formed on the 2003-10-29
VISUAL ELEMENTS Singapore Dissolved Company formed on the 2008-09-10
Visual Elements Entertainment Corp. Delaware Unknown
VISUAL ELEMENTS, INC. 407 LINCOLN ROAD MIAMI BEACH FL Inactive Company formed on the 1975-10-30
VISUAL ELEMENTS, INC. 15501 BRUCE B DOWNS BLVD TAMPA FL 33647 Inactive Company formed on the 2013-03-27
VISUAL ELEMENTS LONDON LIMITED Unit 13d Mills Road Quarry Wood Industrial Estate Aylesford ME20 7NA Active - Proposal to Strike off Company formed on the 2017-06-20
Visual Elements USA, Inc. 21 Regina Road Woodbridge, ON Active Company formed on the 2017-10-13
Visual Elements Inc Maryland Unknown
VISUAL ELEMENTS USA INC. 21 REGINA RD WOODBRIDGE Active Company formed on the 2020-06-19

Company Officers of VISUAL ELEMENTS LIMITED

Current Directors
Officer Role Date Appointed
AFC CORPORATE SERVICES LIMITED
Company Secretary 2001-04-03
BENJAMIN BRETT GIBBS
Director 2014-04-08
AMANDA JOANNE HILL
Director 2014-04-08
MICHAEL JOHN TOWNSEND
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN TOWNSEND
Director 2001-04-03 2011-12-14
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-03-23 2001-04-03
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-03-23 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AFC CORPORATE SERVICES LIMITED OLIIS LIMITED Company Secretary 2000-12-22 CURRENT 1997-09-24 Dissolved 2015-06-25
BENJAMIN BRETT GIBBS VISUAL ELEMENTS LONDON LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
AMANDA JOANNE HILL VISUAL ELEMENTS LONDON LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
AMANDA JOANNE HILL BUSTLES AND BREECHES LIMITED Director 2010-08-18 CURRENT 2010-08-17 Active
AMANDA JOANNE HILL HEVER FESTIVAL PRODUCTIONS LTD. Director 2010-04-01 CURRENT 1984-03-05 Active
AMANDA JOANNE HILL PINK PANDA COMPANY LIMITED Director 2009-01-12 CURRENT 2009-01-09 Dissolved 2015-05-26
MICHAEL JOHN TOWNSEND GLU GAMING LTD Director 2018-08-12 CURRENT 2017-07-28 Active - Proposal to Strike off

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
2024-06-17Director's details changed for Mr Samuel James Tullett on 2024-06-05
2024-05-10DIRECTOR APPOINTED MR SAMUEL JAMES TULLETT
2024-05-10Change of details for Michael John Townsend as a person with significant control on 2024-05-02
2024-05-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JOANNE TOWNSEND
2024-05-10Notification of Stls Hold Co Limited as a person with significant control on 2024-05-02
2024-05-10Current accounting period shortened from 31/03/25 TO 31/12/24
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-10CESSATION OF BENJAMIN BRETT GIBBS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF BENJAMIN BRETT GIBBS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRETT GIBBS
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BRETT GIBBS
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CH01Director's details changed for Benjamin Brett Gibbs on 2019-09-04
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-21CH01Director's details changed for Miss Amanda Joanne Hill on 2019-01-21
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24TM02Termination of appointment of Afc Corporate Services Limited on 2013-11-19
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TOWNSEND / 27/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 26/02/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JOANNE HILL / 27/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRETT GIBBS / 27/03/2018
2018-02-27CH01Director's details changed for Mike Townsend on 2018-02-26
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-24SH0124/08/17 STATEMENT OF CAPITAL GBP 10000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0123/03/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED BENJAMIN BRETT GIBBS
2014-04-08AP01DIRECTOR APPOINTED MISS AMANDA JOANNE HILL
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0123/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AR0123/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOWNSEND
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TOWNSEND / 07/07/2011
2011-04-18AR0123/03/11 FULL LIST
2011-01-24AA31/03/10 TOTAL EXEMPTION FULL
2010-05-13AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-23AR0123/03/10 FULL LIST
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TOWNSEND / 11/09/2009
2009-06-08363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 12/03/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-02363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-12363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-05-13363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08363aRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 15 BOLTON STREET MAYFAIR LONDON W1J 8AR
2002-05-02363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-18288bSECRETARY RESIGNED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2001-05-18288bDIRECTOR RESIGNED
2001-04-10CERTNMCOMPANY NAME CHANGED BROADSKILL LIMITED CERTIFICATE ISSUED ON 10/04/01
2001-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISUAL ELEMENTS 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 VISUAL ELEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISUAL ELEMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 15,831
Creditors Due Within One Year 2013-03-31 £ 515,033
Provisions For Liabilities Charges 2013-03-31 £ 10,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VISUAL ELEMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,763
Current Assets 2013-03-31 £ 535,052
Debtors 2013-03-31 £ 181,289
Stocks Inventory 2013-03-31 £ 340,000
Tangible Fixed Assets 2013-03-31 £ 53,505
Tangible Fixed Assets 2012-04-01 £ 62,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISUAL ELEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISUAL ELEMENTS LIMITED
Trademarks
We have not found any records of VISUAL ELEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISUAL ELEMENTS 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 (82990 - Other business support service activities n.e.c.) as VISUAL ELEMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VISUAL ELEMENTS 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.
Import/Export of Goods
Goods imported/exported by VISUAL ELEMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2014-12-0194054035Electric lamps and lighting fittings, of plastics, used with tubular fluorescent lamps, n.e.s.
2010-10-0185364900Relays for a voltage > 60 V but <= 1.000 V
2010-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISUAL ELEMENTS 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 VISUAL ELEMENTS 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.