VISION TEKNOLOGY UK LIMITED

VISION TEKNOLOGY UK LIMITED

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

    Company NameVISION TEKNOLOGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05704004
    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 VISION TEKNOLOGY UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VISION TEKNOLOGY UK LIMITED located?

    Registered Office Address
    Floor 6 Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISION TEKNOLOGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for VISION TEKNOLOGY UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2027
    Next Confirmation Statement DueFeb 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2026
    OverdueNo

    What are the latest filings for VISION TEKNOLOGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2024

    9 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2023

    11 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Clause 3 of the companys memorandum of associaion which are deemed under action 28 of the companys act 2006 are removed 18/10/2023
    RES13

    Memorandum and Articles of Association

    9 pagesMA

    Registration of charge 057040040004, created on Oct 20, 2023

    23 pagesMR01

    Audit exemption subsidiary accounts made up to Oct 31, 2022

    11 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 03, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Oct 31, 2021 to Oct 31, 2022

    3 pagesAA01

    Registered office address changed from Rowan Court North Leigh Business Park, Nursery Road North Leigh Witney OX29 6SW England to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on Mar 30, 2022

    1 pagesAD01

    Previous accounting period shortened from Apr 30, 2022 to Oct 31, 2021

    1 pagesAA01

    Notification of Intelligent Services Group Ltd as a person with significant control on Mar 25, 2022

    2 pagesPSC02

    Termination of appointment of Adam Rackham as a secretary on Mar 25, 2022

    1 pagesTM02

    Cessation of Peter Walter Grant as a person with significant control on Mar 25, 2022

    1 pagesPSC07

    Who are the officers of VISION TEKNOLOGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Jamie Patrick
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    Director
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    United KingdomBritish214029330001
    JOHNSTON, Eoghan Vincent
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    Director
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    United KingdomBritish244760380001
    RIDGWAY, Benjamin Thomas
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    Director
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    United KingdomBritish179006630005
    LUCKMAN, Trevor
    8 Pine Close
    North Baddesley
    SO52 9HN Southampton
    Hampshire
    Secretary
    8 Pine Close
    North Baddesley
    SO52 9HN Southampton
    Hampshire
    British86141150002
    RACKHAM, Adam
    Idbury Close
    OX28 5FE Witney
    9
    England
    Secretary
    Idbury Close
    OX28 5FE Witney
    9
    England
    British128808120001
    GRANT, Peter Walter
    Nursery Road
    North Leigh
    OX29 6SW Witney
    Vtuk Ltd 2 Rowan Court
    England
    Director
    Nursery Road
    North Leigh
    OX29 6SW Witney
    Vtuk Ltd 2 Rowan Court
    England
    EnglandBritish180821430001

    Who are the persons with significant control of VISION TEKNOLOGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    Mar 25, 2022
    Arden House
    Regent Centre, Gosforth
    NE3 3LU Newcastle Upon Tyne
    Floor 6
    Tyne And Wear
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08145257
    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.
    Mr Peter Walter Grant
    North Leigh Business Park, Nursey Road
    North Leigh
    OX29 6SW Witney
    Rowan Court
    Oxfordshire
    United Kingdom
    Dec 14, 2017
    North Leigh Business Park, Nursey Road
    North Leigh
    OX29 6SW Witney
    Rowan Court
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Peter Walter Grant
    North Leigh Business Park, Nursery Road
    North Leigh
    OX29 6SW Witney
    Rowan Court
    England
    Apr 06, 2016
    North Leigh Business Park, Nursery Road
    North Leigh
    OX29 6SW Witney
    Rowan Court
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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