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

VISTA RETAIL SERVICES LIMITED

UNIT 1B PENTWYN BUSINESS CENTRE, WHARFEDALE ROAD, PENTWYN CARDIFF, CF23 7HB,
Company Registration Number
04590326
Private Limited Company
Active

Company Overview

About Vista Retail Services Ltd
VISTA RETAIL SERVICES LIMITED was founded on 2002-11-14 and has its registered office in Pentwyn Cardiff. The organisation's status is listed as "Active". Vista Retail Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VISTA RETAIL SERVICES LIMITED
 
Legal Registered Office
UNIT 1B PENTWYN BUSINESS CENTRE
WHARFEDALE ROAD
PENTWYN CARDIFF
CF23 7HB
Other companies in CF23
 
Previous Names
REAL TIME CONTROL INTERNATIONAL LIMITED01/04/2008
Filing Information
Company Number 04590326
Company ID Number 04590326
Date formed 2002-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 05:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTA RETAIL SERVICES 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 VISTA RETAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KARA ANNE-MARIE KERR
Company Secretary 2013-05-24
LUCY HUMPHREYS
Director 2015-05-28
EMILY PULLHAM
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MICHAEL BROOKS
Director 2011-10-27 2017-10-25
RICHARD PHILIP OLDS
Company Secretary 2008-07-24 2013-05-24
RICHARD PHILIP OLDS
Director 2005-01-12 2013-05-24
BRIAN NORMAN
Director 2008-07-24 2011-10-27
HENRY JAMES BARRELL
Company Secretary 2003-02-17 2008-07-11
HENRY JAMES BARRELL
Director 2003-02-17 2008-07-11
IAN JAMES PATTERSON
Director 2007-08-28 2008-07-11
HUW LLEWELYN FRANCIS WILLIAMS
Director 2003-02-17 2007-06-29
JOHN THOMAS WATSON
Director 2004-11-29 2006-01-26
TIMOTHY STEVEN BITTLESTON
Director 2003-06-16 2005-09-14
MALCOLM PALMER
Director 2004-09-30 2005-09-08
COLIN ANDREW ROBINSON
Director 2003-05-01 2004-09-30
ROBERT LEGGE
Director 2003-03-18 2003-06-18
RICHARD ALISTAIR BAXTER
Nominated Secretary 2002-11-14 2003-02-17
RICHARD ALISTAIR BAXTER
Nominated Director 2002-11-14 2003-02-17
KEITH GORDON SYSON
Director 2002-11-14 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY HUMPHREYS VISTA SUPPORT SERVICES GROUP LIMITED Director 2015-11-06 CURRENT 2007-09-17 Active
LUCY HUMPHREYS VISTA TRUSTEE LIMITED Director 2015-11-06 CURRENT 2011-04-12 Active
LUCY HUMPHREYS PANORAMA VRS LIMITED Director 2015-03-31 CURRENT 2014-03-04 Active
LUCY HUMPHREYS VISTA RETAIL SUPPORT LIMITED Director 2013-05-22 CURRENT 1995-01-13 Active
LUCY HUMPHREYS VISTA RETAIL SUPPORT HOLDINGS LIMITED Director 2013-05-17 CURRENT 2011-04-12 Active
EMILY PULLHAM SCENIC TOPCO LIMITED Director 2017-10-25 CURRENT 2017-09-25 Active
EMILY PULLHAM VISTA SUPPORT SERVICES GROUP LIMITED Director 2017-10-25 CURRENT 2007-09-17 Active
EMILY PULLHAM VISTA RETAIL SUPPORT HOLDINGS LIMITED Director 2017-10-25 CURRENT 2011-04-12 Active
EMILY PULLHAM VISTA TRUSTEE LIMITED Director 2017-10-25 CURRENT 2011-04-12 Active

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
2024-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-01-25Director's details changed for Mrs Emily Charlotte Rickus on 2024-01-25
2023-11-21CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-22CH01Director's details changed for Mrs Lucy Mayer-Page on 2019-10-11
2019-11-21CH01Director's details changed for Ms Lucy Humphreys on 2018-10-11
2019-09-17CH01Director's details changed for Emily Pullham on 2019-08-30
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-07RES01ADOPT ARTICLES 25/10/2017
2017-11-07RES01ADOPT ARTICLES 25/10/2017
2017-11-03AP01DIRECTOR APPOINTED EMILY PULLHAM
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL BROOKS
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045903260009
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045903260007
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045903260006
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045903260008
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23CH01Director's details changed for Mr Keith Michael Brooks on 2017-03-23
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MRS LUCY HUMPHREYS
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0114/11/14 ANNUAL RETURN FULL LIST
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 045903260007
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045903260006
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AP03Appointment of Mrs Kara Anne-Marie Kerr as company secretary
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0114/11/13 FULL LIST
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD OLDS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDS
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-30AR0114/11/12 FULL LIST
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-12-12AR0114/11/11 FULL LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NORMAN
2011-11-14AP01DIRECTOR APPOINTED MR KEITH MICHAEL BROOKS
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-30AR0114/11/10 FULL LIST
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PHILIP OLDS / 30/11/2010
2009-11-17AR0114/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP OLDS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NORMAN / 17/11/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-08363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-08288aSECRETARY APPOINTED RICHARD OLDS
2009-01-08288aDIRECTOR APPOINTED BRIAN NORMAN
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLDS / 23/12/2008
2008-07-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HENRY JAMES BARRELL LOGGED FORM
2008-07-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-24RES13BANK GUARANTEE 11/07/2008
2008-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR IAN PATTERSON
2008-07-24RES01ADOPT ARTICLES 11/07/2008
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-22AUDAUDITOR'S RESIGNATION
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-27225CURRSHO FROM 28/02/2009 TO 31/08/2008
2008-06-27225CURREXT FROM 31/08/2008 TO 28/02/2009
2008-03-27CERTNMCOMPANY NAME CHANGED REAL TIME CONTROL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-28363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-28363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-06363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-09-22288bDIRECTOR RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-03363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to VISTA RETAIL SERVICES 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 VISTA RETAIL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 Outstanding OCTOPUS APOLLO VCT PLC
2014-05-30 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2008-07-11 Satisfied FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2008-07-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-08-22 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-22 Satisfied HSBC BANK PLC
DEBENTURE 2003-02-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 VISTA RETAIL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Current Assets 2011-09-01 £ 35,954
Debtors 2011-09-01 £ 35,954
Shareholder Funds 2011-09-01 £ 35,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISTA RETAIL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTA RETAIL SERVICES LIMITED
Trademarks
We have not found any records of VISTA RETAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTA RETAIL SERVICES 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 (95110 - Repair of computers and peripheral equipment) as VISTA RETAIL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISTA RETAIL SERVICES 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 VISTA RETAIL SERVICES 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 VISTA RETAIL SERVICES 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.