ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Visku Holdings Limited

Visku Holdings Limited is an active company incorporated on 30 April 2019 with the registered office located in Northampton, Northamptonshire. Visku Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11971518
Private limited company
Age
6 years
Incorporated 30 April 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (6 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Coach House 2 Lamport Manor
Old Road
Lamport, Northampton, West Northampton
England
NN6 9HF
England
Address changed on 8 Jul 2025 (4 months ago)
Previous address was 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom
Telephone
01604 876356
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British,irish • Lives in England • Born in May 1969
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
Boston Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Visku Solutions Limited
Andrew John Kaye, Thomas Edward Fitzgerald, and 2 more are mutual people.
Active
Visku Consulting Limited
Andrew John Kaye, Thomas Edward Fitzgerald, and 2 more are mutual people.
Active
Boston Topco Limited
Andrew John Kaye, Thomas Edward Fitzgerald, and 2 more are mutual people.
Active
Boston Bidco 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
Bis Henderson Limited
Andrew John Kaye is a mutual person.
Active
Clearpath Partners Limited
Andrew William Ernest Anthony Jackson-Proes is a mutual person.
Active
Brip 7 LLP
Andrew John Kaye is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.81M
Decreased by £978K (-17%)
Total Liabilities
-£2.95M
Decreased by £2.52M (-46%)
Net Assets
£1.86M
Increased by £1.54M (+479%)
Debt Ratio (%)
61%
Decreased by 33.16% (-35%)
Latest Activity
Registered Address Changed
4 Months Ago on 8 Jul 2025
Boston Bidco Limited (PSC) Details Changed
4 Months Ago on 8 Jul 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Subsidiary Accounts Submitted
11 Months Ago on 17 Nov 2024
Stephen Ashton Details Changed
1 Year 2 Months Ago on 23 Aug 2024
Andrew William Ernest Anthony Jackson-Proes Resigned
1 Year 3 Months Ago on 11 Jul 2024
Thomas Edward Fitzgerald Resigned
1 Year 5 Months Ago on 30 May 2024
Stephen Ashton Appointed
1 Year 5 Months Ago on 28 May 2024
Mr Andrew William Ernest Anthony Jackson-Proes Appointed
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover Visku Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Boston Bidco Limited as a person with significant control on 8 July 2025
Submitted on 8 Jul 2025
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
Confirmation statement made on 29 April 2025 with no updates
Submitted on 30 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 17 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 17 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
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