Get an alert when VIZOLUTION LIMITED 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-09-18 (in 4mo)

Last made up 2025-09-04

Watchouts

None on the register

Cash

£314K

-87.5% vs 2022

Net assets

-£6M

-21.9% vs 2022

Employees

76

-14.6% vs 2022

Profit before tax

Period ending 2024-01-31

Accounts

6-year trend · latest reflected 2024-01-31

Latest accounts filed cover 2025-01-31; financial figures currently reflect up to 2024-01-31.

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312024-01-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £2,513,079£313,957
Total assets less current liabilities -£4,611,505-£5,717,929
Net assets -£4,717,505-£5,749,318
Equity £4,363,575£823,389-£1,960,602-£3,534,061-£4,717,505-£5,749,318
Average employees 8976
Wages

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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Bishop Fleming LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements the directors have a reasonable expectation that the company has adequate financial resources to continue its operational existence for the foreseeable future. Thus, the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. VIZOLUTION LIMITED · parent
    1. Vizolution Inc · United Kingdom · dormant company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 16 resigned

Name Role Appointed Born Nationality
ANTON, Richard Philip Director 2023-07-04 Nov 1964 British
BEN-ISHAY, Zvi Director 2023-07-04 Sep 1983 Israeli
WIGLEY, Robert Charles Michael Director 2021-03-25 Feb 1961 British
Show 16 resigned officers
Name Role Appointed Resigned
NEPTUNE SECRETARIES LIMITED Corporate Secretary 2008-09-16 2021-07-08
BENTLEY, Scanes Charles Director 2014-03-01 2020-10-06
BILLORDO, Ramon Guillermo Javier Director 2018-10-29 2023-07-04
BRIGGS, Andrew Scott Director 2019-05-29 2020-03-27
DAVIES, Richard Director 2016-09-26 2017-06-26
KWONG, Terecina Hok Yuen Director 2021-05-12 2023-07-04
LACEY, Gayle Helen, Ms. Director 2017-06-26 2021-05-12
MATHESON, Leslie Durno Director 2019-11-27 2020-10-28
MCLAUGHLIN, Ian Michael Brian Director 2018-10-29 2019-11-27
NICOL, Peter James Director 2014-03-26 2020-01-23
REES, Owain Huw Director 2008-09-19 2020-01-10
SAFRAN, William Wolff Director 2008-09-16 2023-07-04
SAMUEL, Andrew John Director 2020-05-27 2023-04-17
SARD BAUZA, Miguel Director 2020-10-28 2021-09-30
TOTTMAN, Christopher Edward Director 2009-10-06 2017-03-21
VAUGHAN, Grethe Director 2018-10-29 2020-05-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr William Wolff Safran Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-12-10

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2025-10-04 AA accounts Accounts with accounts type group
2025-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-31 AA accounts Accounts with accounts type group PDF
2024-09-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-01 AA01 accounts Change account reference date company current extended PDF
2023-11-07 RESOLUTIONS resolution Resolution
2023-11-07 MA incorporation Memorandum articles
2023-10-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-06 AA accounts Accounts with accounts type group PDF
2023-09-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-01 SH01 capital Capital allotment shares PDF
2023-07-07 TM01 officers Termination director company with name termination date PDF
2023-07-07 TM01 officers Termination director company with name termination date PDF
2023-07-07 TM01 officers Termination director company with name termination date PDF
2023-07-07 AP01 officers Appoint person director company with name date PDF
2023-07-07 AP01 officers Appoint person director company with name date PDF
2023-06-30 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-21 TM01 officers Termination director company with name termination date PDF
2022-12-05 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

FY2022 → FY2024 · period ending 2024-01-31 vs 2022-12-31

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