Get an alert when INVOLVE VISUAL COLLABORATION LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-26 (in 1y)

Last made up 2026-05-12

Watchouts

None on the register

Cash

£7M

+25.6% vs 2023

Net assets

£11M

-3.9% vs 2023

Employees

125

-6% vs 2023

Profit before tax

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. INVOLVE VISUAL COLLABORATION LTD 2012-07-27 → present
  2. MARTIN DAWES SOLUTIONS LIMITED 2004-05-10 → 2012-07-27
  3. MARTIN DAWES OFFICE AUTOMATION LIMITED 1989-06-30 → 2004-05-10
  4. LIVESOLE LIMITED 1989-05-12 → 1989-06-30

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £1,247,003£597,745
Cash £5,765,900£7,244,057
Total assets less current liabilities £11,837,194£11,531,101
Net assets £11,724,440£11,272,185
Equity £12,052,437£11,724,440£11,272,185
Average employees 133125
Wages £5,761,160£5,547,807

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 10 resigned

Name Role Appointed Born Nationality
BERRY, Paul Richard Director 2023-01-24 May 1964 British
DAWES, Martin Richard Director Oct 1943 British
MANTON, Gary Stephen Director 2018-10-31 Jul 1962 British
PASQUALINO, Robert John Director 1998-12-22 Jan 1965 British
ROACH, Michael John Director 2023-01-24 Nov 1974 British
THOMAS, Dewi Eifion Director Jul 1957 British
Show 10 resigned officers
Name Role Appointed Resigned
BLUMENTHAL, William Michael Secretary 1998-05-28 2007-10-31
BOSTOCK, Dawn Marie Secretary 2008-06-12 2011-09-16
PASQUALINO, Robert John Secretary 2011-09-16 2012-02-16
THOMAS, Dewi Eifion Secretary 1998-05-28
TURTON, Stephen James Secretary 2012-02-16 2016-09-02
CARR, Michael John Director 2001-05-07
CONNELL, William James Director 1999-09-17
HOLLAND, John Deaville Director 1993-04-25
HOWES, Glyn Anthony Director 1996-06-28 2005-09-23
WARD, Jason Paul Director 2011-07-01 2024-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Martin Richard Dawes Individual Shares 25–50% 2016-04-06 Ceased 2016-04-06
Martin Dawes Solutions Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2026-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-18 AA accounts Accounts with accounts type group PDF
2025-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 AA accounts Accounts with accounts type group
2024-07-03 TM01 officers Termination director company with name termination date PDF
2024-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-24 AUD auditors Auditors resignation company
2023-07-20 AA accounts Accounts with accounts type group
2023-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-27 AP01 officers Appoint person director company with name date PDF
2023-01-27 AP01 officers Appoint person director company with name date PDF
2022-09-22 AA accounts Accounts with accounts type group
2022-08-11 MR04 mortgage Mortgage satisfy charge full
2022-05-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-01 AA accounts Accounts with accounts type full
2021-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-31 AA accounts Accounts with accounts type group
2020-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-05-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-05-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page