ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Visual Meaning Limited

Visual Meaning Limited is an active company incorporated on 8 April 2015 with the registered office located in Oxford, Oxfordshire. Visual Meaning Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09530617
Private limited company
Age
10 years
Incorporated 8 April 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 April 2025 (6 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Oxford Centre For Innovation
9 Alfred Street
Oxford
OX1 4EH
England
Address changed on 20 Mar 2025 (7 months ago)
Previous address was Oxford Centre for Innovation New Road Oxford OX1 1BY England
Telephone
01865 582006
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Director • Management Consultant • British • Lives in England • Born in Sep 1979
Mr Stephen Norman Whitla
PSC • British • Lives in England • Born in Sep 1979
Mrs Sarah Ellen Whitla
PSC • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£650.26K
Increased by £77.81K (+14%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 4 (+25%)
Total Assets
£902.18K
Increased by £164.84K (+22%)
Total Liabilities
-£214.09K
Increased by £8.49K (+4%)
Net Assets
£688.09K
Increased by £156.35K (+29%)
Debt Ratio (%)
24%
Decreased by 4.15% (-15%)
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Mr Stephen Norman Whitla Details Changed
12 Months Ago on 5 Nov 2024
Mr Stephen Norman Whitla (PSC) Details Changed
12 Months Ago on 5 Nov 2024
Mrs Sarah Ellen Whitla (PSC) Details Changed
12 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years 6 Months Ago on 17 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 28 Mar 2023
Get Credit Report
Discover Visual Meaning Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 April 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Oxford Centre for Innovation 9 Alfred Street Oxford OX1 4EH on 20 March 2025
Submitted on 20 Mar 2025
Change of details for Mr Stephen Norman Whitla as a person with significant control on 5 November 2024
Submitted on 13 Mar 2025
Director's details changed for Mr Stephen Norman Whitla on 5 November 2024
Submitted on 13 Mar 2025
Change of details for Mrs Sarah Ellen Whitla as a person with significant control on 5 November 2024
Submitted on 12 Mar 2025
Confirmation statement made on 8 April 2024 with no updates
Submitted on 21 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 8 April 2023 with no updates
Submitted on 17 Apr 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year