UKBizDB.co.uk

COMMON VISION UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Common Vision Uk. The company was founded 10 years ago and was given the registration number 08837291. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:COMMON VISION UK
Company Number:08837291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, Strand, London, England, WC2R 1LA

Secretary21 August 2015Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director08 December 2023Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director24 August 2015Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director27 August 2019Active
Somerset House, Strand, London, England, WC2R 1LA

Director21 August 2015Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director08 January 2014Active
Somerset House, Strand, London, England, WC2R 1LA

Director21 August 2015Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director30 May 2017Active

People with Significant Control

Mr Benjamin Selby
Notified on:27 August 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joel Barry
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Common Vision C/O Makerversity, Somerset House, London, United Kingdom, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Daniela Maria Puska
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:Swedish
Country of residence:United Kingdom
Address:Common Vision Uk C/O Makerversity, Somerset House, London, United Kingdom, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Caroline Macfarland
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Common Vision Uk C/O Makerversity, Somerset House, London, United Kingdom, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Gazette

Gazette filings brought up to date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.