ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Visual Metrics Limited

Visual Metrics Limited is a dissolved company incorporated on 18 February 2003 with the registered office located in Liverpool, Merseyside. Visual Metrics Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 17 January 2025 (7 months ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
04669184
Private limited company
Age
22 years
Incorporated 18 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 February 2019 (6 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
3rd Floor Exchange Station
Tithebarn Street
Liverpool
L2 2QP
Address changed on 13 Feb 2023 (2 years 6 months ago)
Previous address was C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL
Telephone
08707606467
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Sales Director • British • Lives in UK • Born in Jul 1961
Director • British • Lives in England • Born in Jul 1964
Intellitag Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Visual Metrix Limited
Christopher John Coan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£42.87K
Decreased by £40.45K (-49%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£202.32K
Decreased by £25.28K (-11%)
Total Liabilities
-£561.08K
Increased by £231.02K (+70%)
Net Assets
-£358.76K
Decreased by £256.29K (+250%)
Debt Ratio (%)
277%
Increased by 132.3% (+91%)
Latest Activity
Dissolved After Liquidation
7 Months Ago on 17 Jan 2025
Voluntary Liquidator Appointed
12 Months Ago on 10 Sep 2024
Liquidator Removed By Court
12 Months Ago on 10 Sep 2024
Registered Address Changed
2 Years 6 Months Ago on 13 Feb 2023
Registered Address Changed
5 Years Ago on 19 Sep 2019
Voluntary Liquidator Appointed
6 Years Ago on 2 Sep 2019
Registered Address Changed
6 Years Ago on 2 Sep 2019
Christopher John Coan (PSC) Resigned
6 Years Ago on 21 Nov 2018
Intellitag Limited (PSC) Appointed
6 Years Ago on 21 Nov 2018
Ian Leslie Evans (PSC) Resigned
6 Years Ago on 21 Nov 2018
Get Credit Report
Discover Visual Metrics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Jan 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Oct 2024
Removal of liquidator by court order
Submitted on 10 Sep 2024
Appointment of a voluntary liquidator
Submitted on 10 Sep 2024
Liquidators' statement of receipts and payments to 14 August 2023
Submitted on 16 Oct 2023
Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023
Submitted on 13 Feb 2023
Liquidators' statement of receipts and payments to 14 August 2022
Submitted on 13 Oct 2022
Resignation of a liquidator
Submitted on 31 Jan 2022
Liquidators' statement of receipts and payments to 14 August 2021
Submitted on 12 Oct 2021
Liquidators' statement of receipts and payments to 14 August 2020
Submitted on 20 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year