ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Visku Consulting Limited

Visku Consulting Limited is an active company incorporated on 19 October 2012 with the registered office located in Northampton, Northamptonshire. Visku Consulting Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08261425
Private limited company
Age
12 years
Incorporated 19 October 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Coach House 2 Lamport Manor
Old Road
Lamport, Northampton, West Northampton
England
NN6 9HF
England
Address changed on 8 Jul 2025 (2 months ago)
Previous address was 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom
Telephone
01604876358
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1984
Director • British • Lives in UK • Born in Dec 1965
Director • Executive, Supply Chain • British • Lives in UK • Born in Jul 1962
Director • British • Lives in UK • Born in Jul 1959
Director • British,irish • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Visku Solutions Limited
Sidney Holian, Andrew John Kaye, and 4 more are mutual people.
Active
Boston Topco Limited
Sidney Holian, Andrew John Kaye, and 3 more are mutual people.
Active
Boston Bidco Limited
Sidney Holian, Andrew John Kaye, and 3 more are mutual people.
Active
Visku Holdings Limited
Andrew John Kaye, Thomas Edward Fitzgerald, and 2 more are mutual people.
Active
Visku Puddle Ltd
Andrew John Kaye, Thomas Edward Fitzgerald, and 2 more are mutual people.
Active
Ardmore Language Schools Limited
Emw Secretaries Limited is a mutual person.
Active
Ardmore Educational Travel Limited
Emw Secretaries Limited is a mutual person.
Active
British Camelids Limited
Emw Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£329K
Decreased by £53K (-14%)
Turnover
£2.72M
Increased by £961K (+55%)
Employees
16
Increased by 3 (+23%)
Total Assets
£1.89M
Increased by £992K (+110%)
Total Liabilities
-£909K
Increased by £592K (+187%)
Net Assets
£985K
Increased by £400K (+68%)
Debt Ratio (%)
48%
Increased by 12.85% (+37%)
Latest Activity
Visku Holdings Limited (PSC) Details Changed
2 Months Ago on 8 Jul 2025
Registered Address Changed
2 Months Ago on 8 Jul 2025
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Subsidiary Accounts Submitted
11 Months Ago on 8 Oct 2024
Stephen Ashton Details Changed
1 Year Ago on 23 Aug 2024
Andrew William Ernest Anthony Jackson-Proes Resigned
1 Year 1 Month Ago on 11 Jul 2024
Thomas Edward Fitzgerald Resigned
1 Year 3 Months Ago on 30 May 2024
Stephen Ashton Appointed
1 Year 3 Months Ago on 28 May 2024
Mr Andrew William Ernest Anthony Jackson-Proes Appointed
1 Year 3 Months Ago on 28 May 2024
Bis Henderson Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 24 Oct 2023
Get Credit Report
Discover Visku Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom to Coach House 2 Lamport Manor Old Road Lamport, Northampton, West Northampton England NN6 9HF on 8 July 2025
Submitted on 8 Jul 2025
Change of details for Visku Holdings Limited as a person with significant control on 8 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 19 October 2024 with updates
Submitted on 28 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 8 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Director's details changed for Stephen Ashton on 23 August 2024
Submitted on 11 Sep 2024
Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on 11 July 2024
Submitted on 1 Aug 2024
Appointment of Stephen Ashton as a director on 28 May 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year