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

VIZIZI LIMITED

THE CORE BUSINESS CENTRE MILTON HILL, STEVENTON, ABINGDON, OXFORDSHIRE, OX13 6AB,
Company Registration Number
06819722
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vizizi Ltd
VIZIZI LIMITED was founded on 2009-02-16 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Vizizi Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
VIZIZI LIMITED
 
Legal Registered Office
THE CORE BUSINESS CENTRE MILTON HILL
STEVENTON
ABINGDON
OXFORDSHIRE
OX13 6AB
Other companies in GU15
 
Filing Information
Company Number 06819722
Company ID Number 06819722
Date formed 2009-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts 
Last Datalog update: 2019-01-05 05:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIZIZI 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 VIZIZI LIMITED

Current Directors
Officer Role Date Appointed
JULIE HELEN PURVES
Company Secretary 2009-02-23
WILLIAM JAMES FLIND
Director 2014-03-29
KEVIN JOHN LOMAX
Director 2014-03-29
GAVIN ALEXANDER PRICE
Director 2009-02-16
JULIE HELEN PURVES
Director 2009-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN LINDSEY PRICE
Director 2009-02-16 2014-03-28
IAN DAVID REES
Director 2009-02-16 2014-03-28
STEPHEN JAMES WOOD
Director 2011-08-25 2014-02-07
IAN DAVID PILGRIM
Director 2009-02-18 2012-09-19
NICHOLAS JOHN JONES
Director 2009-02-16 2009-06-10
PADRAIG REGAN
Director 2009-02-16 2009-06-10
MARK FELIX WEDGWOOD-OPPENHEIM
Director 2009-02-16 2009-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE HELEN PURVES B2M SOLUTIONS LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
JULIE HELEN PURVES THE HEIGHTS MANAGEMENT COMPANY (MARLOW) LIMITED Company Secretary 2007-08-09 CURRENT 1993-11-10 Active
WILLIAM JAMES FLIND SMARTFRAME TECHNOLOGIES LIMITED Director 2016-10-10 CURRENT 2013-08-15 Active
WILLIAM JAMES FLIND 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED Director 2014-11-01 CURRENT 1998-10-28 Active
WILLIAM JAMES FLIND IPSOTEK HOLDINGS LIMITED Director 2014-04-16 CURRENT 2004-11-29 Active
WILLIAM JAMES FLIND IPSOTEK LIMITED Director 2014-04-16 CURRENT 2001-08-17 Active
WILLIAM JAMES FLIND BIZ2MOBILE LIMITED Director 2014-03-29 CURRENT 2002-07-01 Active
WILLIAM JAMES FLIND B2M SOLUTIONS LIMITED Director 2014-03-29 CURRENT 2008-02-25 Active
WILLIAM JAMES FLIND MESSAGE PLUS LIMITED Director 2012-12-17 CURRENT 1973-07-26 Dissolved 2014-08-09
WILLIAM JAMES FLIND JERMYN STREET REALISATIONS LIMITED Director 2009-09-23 CURRENT 2005-11-03 Dissolved 2013-09-10
KEVIN JOHN LOMAX SENTENIAL LIMITED Director 2014-05-02 CURRENT 2008-04-15 Active
KEVIN JOHN LOMAX BIZ2MOBILE LIMITED Director 2014-03-29 CURRENT 2002-07-01 Active
KEVIN JOHN LOMAX B2M SOLUTIONS LIMITED Director 2014-03-29 CURRENT 2008-02-25 Active
KEVIN JOHN LOMAX LOMAX BESPOKE HEALTH LIMITED Director 2013-01-01 CURRENT 2008-03-26 In Administration/Administrative Receiver
GAVIN ALEXANDER PRICE DOLPHIN HEAD 2018 LIMITED Director 2018-04-05 CURRENT 2018-04-05 Liquidation
GAVIN ALEXANDER PRICE ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
GAVIN ALEXANDER PRICE GAP 8 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
GAVIN ALEXANDER PRICE CAMBERLEY BUSINESS CENTRE 2 MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
GAVIN ALEXANDER PRICE TWMPA LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
GAVIN ALEXANDER PRICE HOSKINS HOMES LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-01
GAVIN ALEXANDER PRICE FREELAN PLC Director 2002-11-12 CURRENT 2002-07-17 Dissolved 2018-07-24
GAVIN ALEXANDER PRICE DOLPHIN HEAD PROPERTY LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
GAVIN ALEXANDER PRICE DOLPHIN HEAD GROUP PROPERTY PLC Director 2002-04-17 CURRENT 2002-04-17 Dissolved 2018-07-17
GAVIN ALEXANDER PRICE DOLPHIN HEAD GROUP HOLDINGS PLC Director 1999-09-10 CURRENT 1987-03-09 Liquidation
JULIE HELEN PURVES B2M SOLUTIONS LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
JULIE HELEN PURVES BIZ2MOBILE LIMITED Director 2002-07-01 CURRENT 2002-07-01 Active
JULIE HELEN PURVES THE HEIGHTS MANAGEMENT COMPANY (MARLOW) LIMITED Director 2000-10-18 CURRENT 1993-11-10 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
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID REES
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HELEN PURVES / 16/02/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALEXANDER PRICE / 16/02/2015
2015-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIE HELEN PURVES on 2015-02-16
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AP01DIRECTOR APPOINTED KEVIN JOHN LOMAX
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PRICE
2014-05-07AP01DIRECTOR APPOINTED MR WILLIAM JAMES FLIND
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0116/02/13 ANNUAL RETURN FULL LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN PILGRIM
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-09AR0116/02/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-08-25AP01DIRECTOR APPOINTED MR STEPHEN JAMES WOOD
2011-03-16AR0116/02/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2010-02-16AR0116/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID REES / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALEXANDER PRICE / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PILGRIM / 15/02/2010
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR PADRAIG REGAN
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR MARK WEDGWOOD-OPPENHEIM
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS JONES
2009-03-03288aDIRECTOR APPOINTED MR PADRAIG REGAN
2009-02-26288aSECRETARY APPOINTED MS JULIE HELEN PURVES
2009-02-26288aDIRECTOR APPOINTED MS JULIE HELEN PURVES
2009-02-25288aDIRECTOR APPOINTED MR NICHOLAS JOHN JONES
2009-02-25288aDIRECTOR APPOINTED MR IAN DAVID REES
2009-02-25288aDIRECTOR APPOINTED MR MARK FELIX WEDGWOOD-OPPENHEIM
2009-02-25288aDIRECTOR APPOINTED MR GAVIN ALEXANDER PRICE
2009-02-25288aDIRECTOR APPOINTED MR IAN DAVID PILGRIM
2009-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 79

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 VIZIZI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 79
Current Assets 2012-01-01 £ 79
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIZIZI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIZIZI LIMITED
Trademarks
We have not found any records of VIZIZI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIZIZI 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 (74909 - Other professional, scientific and technical activities n.e.c.) as VIZIZI LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where VIZIZI 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 VIZIZI 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 VIZIZI 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.