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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, Strand, London, England, WC2R 1LA | Secretary | 21 August 2015 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 08 December 2023 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 24 August 2015 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 27 August 2019 | Active |
Somerset House, Strand, London, England, WC2R 1LA | Director | 21 August 2015 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 08 January 2014 | Active |
Somerset House, Strand, London, England, WC2R 1LA | Director | 21 August 2015 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 30 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Gazette | Gazette filings brought up to date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.