UKBizDB.co.uk

STRUCTURE VISION LIMITED

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

This company is commonly known as Structure Vision Limited. The company was founded 21 years ago and was given the registration number 04705453. The firm's registered office is in ILKLEY. You can find them at 9 Kingsdale Avenue, Menston, Ilkley, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STRUCTURE VISION LIMITED
Company Number:04705453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 Kingsdale Avenue, Menston, Ilkley, England, LS29 6QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Sandmoor Lane, Leeds, England, LS17 7EA

Director19 September 2003Active
17 Highwood Grove, Leeds, LS17 6EP

Secretary19 September 2003Active
21 Bracken Park, Scarcroft, Leeds, LS14 3HZ

Secretary20 March 2003Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Corporate Secretary01 August 2008Active
Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF

Corporate Secretary12 January 2005Active
Nexus, Discovery Way, Leeds, United Kingdom, LS2 3AA

Director30 April 2007Active
7, High Street, Clifford, Wetherby, LS23 6JF

Director18 June 2010Active
1 Sandhill Crescent, Leeds, LS17 8DY

Director04 July 2003Active
87 Menlove Avenue, Liverpool, L18 3HP

Director28 September 2009Active
14, Crossbrooks, Wooton Fields, Northampton, NN4 6AJ

Director22 March 2006Active
49 Suckling Green Lane, Wolverhampton, WV8 2BT

Director14 July 2008Active
Nexus, Discovery Way, Leeds, United Kingdom, LS2 3AA

Director20 March 2003Active
9 Sandmoor Lane, Leeds, LS17 7EA

Director20 March 2003Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Corporate Director01 August 2008Active
Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF

Corporate Director12 January 2005Active

People with Significant Control

Mr Xiaodong Jia
Notified on:20 September 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:36, Sandmoor Lane, Leeds, England, LS17 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ip2ipo Limited
Notified on:22 November 2018
Status:Active
Country of residence:United Kingdom
Address:The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ip Assist Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leeds Innovation Centre, 103 Clarendon Road, Leeds, England, LS2 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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 micro entity.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Address

Move registers to sail company with new address.

Download
2020-09-15Address

Change sail address company with new address.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Capital

Capital cancellation shares.

Download
2019-06-14Capital

Capital return purchase own shares.

Download
2019-06-06Resolution

Resolution.

Download
2019-06-04Resolution

Resolution.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.