VISIONTEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISIONTEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02042021
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISIONTEST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VISIONTEST LIMITED located?

    Registered Office Address
    6 East Point, High Street
    Seal
    TN15 0EG Sevenoaks
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISIONTEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VISIONTEST LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for VISIONTEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on Nov 25, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location 10 Cholmeley Lodge Cholmeley Park London N6 5EN

    1 pagesAD03

    Register inspection address has been changed to 10 Cholmeley Lodge Cholmeley Park London N6 5EN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of VISIONTEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARAZI, Ron Stephan
    10 Cholmeley Lodge
    Cholmeley Park
    N6 5EN London
    C/O Naomi Moskovic
    England
    Director
    10 Cholmeley Lodge
    Cholmeley Park
    N6 5EN London
    C/O Naomi Moskovic
    England
    IsraelAmericanLawyer193837760001
    PERKINS, John Henry
    Rocklands
    Rue Du Hocq
    CHANNEL St Clement
    Jersey
    Secretary
    Rocklands
    Rue Du Hocq
    CHANNEL St Clement
    Jersey
    British74341530001
    TROTH, Michael Stuart
    No 2 Boulivot Court
    CHANNEL Grouville
    Jersey
    Secretary
    No 2 Boulivot Court
    CHANNEL Grouville
    Jersey
    British11351700001
    E Q SECRETARIES JERSEY LIMITED
    PO BOX 546
    28-30 The Parade
    JE4 8XY St Helier
    Channel Islands
    Channel Islands
    Secretary
    PO BOX 546
    28-30 The Parade
    JE4 8XY St Helier
    Channel Islands
    Channel Islands
    72427310003
    HERALD MANAGEMENT SERVICES LIMITED
    Hill Street
    PO BOX 501
    JE4 9XB St Helier
    8
    Jersey
    Secretary
    Hill Street
    PO BOX 501
    JE4 9XB St Helier
    8
    Jersey
    Identification TypeEuropean Economic Area
    Registration Number35632
    129040010001
    ARCHER, Marion
    Havers
    PO BOX 875
    Road Town Tortola
    Bvi
    Director
    Havers
    PO BOX 875
    Road Town Tortola
    Bvi
    B V IslanderTrust Company Manager61215030001
    BAPTISTE, Cornel
    PO BOX 438 Beaufort House
    Road Town
    Tortola
    British Virgin Islands
    Director
    PO BOX 438 Beaufort House
    Road Town
    Tortola
    British Virgin Islands
    DutchDirector Trust Company78185720002
    BLANCHET, Alan George
    La Cambrette Avenue
    Du Petit Mony
    JE2 4UT St Helier
    Jersey
    Director
    La Cambrette Avenue
    Du Petit Mony
    JE2 4UT St Helier
    Jersey
    BritishTrust Company Director129041280001
    BREEN, Brenda Carol
    Corisande
    Tower Road
    St Helier
    Jersey
    Director
    Corisande
    Tower Road
    St Helier
    Jersey
    BritishAlternate Director10223080001
    BRYANT, Benjamin Peter
    Bas Rozel
    JE3 6BQ La Rue De La Perruque
    The Cottage
    St Martin
    Jersey
    Director
    Bas Rozel
    JE3 6BQ La Rue De La Perruque
    The Cottage
    St Martin
    Jersey
    JerseyBritishTrust Company Director129040630001
    CLEETON, Andrew Charles Watson
    B3 Deepdene
    55 Island Road
    Deep Water Bay
    Hong Kong
    Director
    B3 Deepdene
    55 Island Road
    Deep Water Bay
    Hong Kong
    BritishManaging Director75069590001
    FERGUSON, Bruce James
    8 Hill Street
    PO BOX 501
    JE4 9XB St Helier
    Herald House
    Jersey
    Director
    8 Hill Street
    PO BOX 501
    JE4 9XB St Helier
    Herald House
    Jersey
    JerseyBritishDirector157460720001
    FRANCIS, Claudette
    Road Town
    FOREIGN Tortola
    British Virgin Islands
    Director
    Road Town
    FOREIGN Tortola
    British Virgin Islands
    BritishManager Of Trust Company77222080001
    HO, Amy
    6b Juniper Mansion
    16 Taikoo Wan Road
    Harbour View Gardens
    Taikoo Shing
    Hong Kong
    Director
    6b Juniper Mansion
    16 Taikoo Wan Road
    Harbour View Gardens
    Taikoo Shing
    Hong Kong
    BritishChartered Secretary38289280001
    KALMAN, Melvyn
    White Gables Beauport Estate
    La Route De Genets
    JE3 8DG St Brelades
    Jersey
    Director
    White Gables Beauport Estate
    La Route De Genets
    JE3 8DG St Brelades
    Jersey
    JerseyBritishDirector Trust Company37290620001
    LAU, Doris Choi Sau Lin
    81f Flat C-1 Evergreen Villa
    43 Stubbs Road
    Hong Kong
    Hong Kong
    Director
    81f Flat C-1 Evergreen Villa
    43 Stubbs Road
    Hong Kong
    Hong Kong
    ChineseManager25624470001
    MARTIN, Kishma
    PO BOX 3151 Road Town
    Tortola
    FOREIGN British Virgin Islands
    Director
    PO BOX 3151 Road Town
    Tortola
    FOREIGN British Virgin Islands
    BritishCorporate Administrator63092740001
    NORMAN, Leslie
    Steynton Fauvic
    La Grande Route Des Sablons, Grouvil
    JE3 9FQ Jersey
    Channel Islands
    Director
    Steynton Fauvic
    La Grande Route Des Sablons, Grouvil
    JE3 9FQ Jersey
    Channel Islands
    BritishDirector70972030001
    PERKINS, John Henry
    Colgrain La Longue Rue
    St Martin
    JE3 6ED Jersey
    Director
    Colgrain La Longue Rue
    St Martin
    JE3 6ED Jersey
    BritishDirector74341530003
    ROYNON-JONES, Robert Edward
    La Rue De La Hougette
    JE2 6LD St Clements
    Les Buissonnets
    Jersey
    Director
    La Rue De La Hougette
    JE2 6LD St Clements
    Les Buissonnets
    Jersey
    JerseyBritishTrust Company Director139522710001
    SHARP, Robert William
    Flat 5 Green Island House
    La Grande Route De La Cote
    JE2 6FS St Clement
    Jersey
    Director
    Flat 5 Green Island House
    La Grande Route De La Cote
    JE2 6FS St Clement
    Jersey
    JerseyBritishTrust Company Director108383750002
    STACEY, Harold Roger
    La Corniche
    Rue Des Maltieres
    CHANNEL Grouville
    Jersey
    Channel Islands
    Director
    La Corniche
    Rue Des Maltieres
    CHANNEL Grouville
    Jersey
    Channel Islands
    BritishCompany Director70843090001
    STACEY, Harold Roger
    La Corniche
    Rue Des Maltieres
    CHANNEL Grouville
    Jersey
    Channel Islands
    Director
    La Corniche
    Rue Des Maltieres
    CHANNEL Grouville
    Jersey
    Channel Islands
    BritishDirector70843090001
    TAYLOR, Martin Angus
    8 Hill Street
    PO BOX 501
    JE4 9XB St Helier
    Herald House
    Jersey
    Director
    8 Hill Street
    PO BOX 501
    JE4 9XB St Helier
    Herald House
    Jersey
    JerseyBritishDirector241768380001
    WILLIS, Donald Vernon
    La Colennette
    CHANNEL Sark
    Channel Islands
    Director
    La Colennette
    CHANNEL Sark
    Channel Islands
    BritishDirector53821320001
    WILLIS, Ian Simon
    Le Jardin Du Sud
    Little Sark
    CHANNEL Sark
    Channel Islands
    Director
    Le Jardin Du Sud
    Little Sark
    CHANNEL Sark
    Channel Islands
    BritishDirector33178000001
    YU, Miranda
    27a Nam Hoi Mansion
    Taikoo Shing
    FOREIGN Hong Kong
    Director
    27a Nam Hoi Mansion
    Taikoo Shing
    FOREIGN Hong Kong
    BritishManager Trust Company41984220001
    DERARD LIMITED
    PO BOX 438
    Tropic Isle Building
    BVI Road Town
    Tortola
    Director
    PO BOX 438
    Tropic Isle Building
    BVI Road Town
    Tortola
    95422020001

    Who are the persons with significant control of VISIONTEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ehud Arazi
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    Feb 03, 2017
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0