VISION TEK LONDON LTD

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

    Company NameVISION TEK LONDON LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09611036
    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 TEK LONDON LTD?

    • Retail sale of mobile telephones (47421) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VISION TEK LONDON LTD located?

    Registered Office Address
    555-557 Cranbrook Road
    Gants Hill
    IG2 6HE Ilford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VISION TEK LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    DIGITALIS GROUP LTDMay 27, 2015May 27, 2015

    What are the latest accounts for VISION TEK LONDON LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 27, 2025
    Next Accounts Due OnNov 27, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for VISION TEK LONDON LTD?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for VISION TEK LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01
    XDH4H0H5

    Total exemption full accounts made up to Feb 29, 2024

    9 pagesAA
    XDGG6NQA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2023

    12 pagesAA
    XD75VBFM

    Amended total exemption full accounts made up to Feb 28, 2022

    9 pagesAAMD
    AD33PV4G

    Previous accounting period shortened from Feb 28, 2023 to Feb 27, 2023

    1 pagesAA01
    XCX8IXQN

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01
    XCH6T9SO

    Confirmation statement made on Nov 18, 2022 with updates

    5 pagesCS01
    XBH82VVK

    Total exemption full accounts made up to Feb 28, 2022

    12 pagesAA
    XBG9FAB7

    Total exemption full accounts made up to Feb 28, 2021

    12 pagesAA
    XAID7K1C

    Confirmation statement made on Nov 18, 2021 with updates

    5 pagesCS01
    XAHJNMA1

    Previous accounting period shortened from Aug 31, 2021 to Feb 28, 2021

    1 pagesAA01
    XA8S7URT

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA
    XA12VMKP

    Confirmation statement made on Nov 18, 2020 with updates

    5 pagesCS01
    X9I3O0NT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2020

    RES15
    X9I11VL5

    Cessation of Xurius Ltd as a person with significant control on Oct 30, 2020

    1 pagesPSC07
    X9I129PC

    Notification of Vision Tek Limited as a person with significant control on Oct 30, 2020

    2 pagesPSC02
    X9I127LL

    Confirmation statement made on Nov 17, 2020 with updates

    5 pagesCS01
    X9I11TR7

    Registered office address changed from 36 Alie Street London E1 8DA United Kingdom to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on Nov 05, 2020

    1 pagesAD01
    X9H582WA

    Confirmation statement made on Nov 02, 2020 with updates

    5 pagesCS01
    X9H57BB6

    Termination of appointment of Ammer Iqbal Siddique as a director on Nov 01, 2020

    1 pagesTM01
    X9H571PT

    Termination of appointment of Mohammed Rejaul Hoque Ruben as a director on Nov 01, 2020

    1 pagesTM01
    X9H56ZZS

    Appointment of Mr Ghulam Asghar Alahi as a director on Oct 31, 2020

    2 pagesAP01
    X9H56WNN

    Appointment of Mr Udnan Aziz as a director on Oct 31, 2020

    2 pagesAP01
    X9H56XGF

    Who are the officers of VISION TEK LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALAHI, Ghulam Asghar
    Cranbrook Road
    IG2 6HE Ilford
    Floor 2 555-557
    United Kingdom
    Director
    Cranbrook Road
    IG2 6HE Ilford
    Floor 2 555-557
    United Kingdom
    United KingdomBritishDirector238285490001
    AZIZ, Udnan
    Cranbroook Road,
    IG2 6HE Ilford
    555-557,
    England
    Director
    Cranbroook Road,
    IG2 6HE Ilford
    555-557,
    England
    EnglandBritishDirector205003060001
    RUBEN, Mohammed Rejaul Hoque
    Alie Street
    E1 8DA London
    36
    United Kingdom
    Director
    Alie Street
    E1 8DA London
    36
    United Kingdom
    United KingdomBritishDirector237353090001
    SIDDIQUE, Ammer Iqbal
    Alie Street
    E1 8DA London
    36
    England
    Director
    Alie Street
    E1 8DA London
    36
    England
    EnglandBritishRetailer159715590001

    Who are the persons with significant control of VISION TEK LONDON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vision Tek Limited
    Cranbrook Road
    IG2 6HE Ilford
    555-557
    England
    Oct 30, 2020
    Cranbrook Road
    IG2 6HE Ilford
    555-557
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number09996924
    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.
    Alie Street
    E1 8DA London
    36
    England
    Sep 01, 2017
    Alie Street
    E1 8DA London
    36
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10938838
    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 Ammer Iqbal Siddique
    Palace Gates Road
    N22 7BL London
    76
    United Kingdom
    Apr 06, 2016
    Palace Gates Road
    N22 7BL London
    76
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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