UKBizDB.co.uk

THE VISION BLUE GROUP LTD

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

This company is commonly known as The Vision Blue Group Ltd. The company was founded 6 years ago and was given the registration number 10837386. The firm's registered office is in HORNCHURCH. You can find them at 183 Station Lane, , Hornchurch, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE VISION BLUE GROUP LTD
Company Number:10837386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:183 Station Lane, Hornchurch, England, RM12 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Street, Brentwood, England, CM14 4AB

Director23 August 2023Active
8, High Street, Brentwood, England, CM14 4AB

Director27 June 2017Active
8 High Street, High Street, Brentwood, England, CM14 4AB

Director14 January 2022Active
8, High Street, Brentwood, England, CM14 4AB

Director01 October 2022Active

People with Significant Control

Mr Rhys Philip Charles Thomas
Notified on:20 August 2023
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:8, High Street, Brentwood, England, CM14 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Marks
Notified on:25 January 2022
Status:Active
Date of birth:June 1991
Nationality:English
Country of residence:England
Address:8, High Street, Brentwood, England, CM14 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Danny Jennings
Notified on:27 June 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:8, High Street, Brentwood, England, CM14 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danny Jennings
Notified on:27 June 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:8, High Street, Brentwood, England, CM14 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Insolvency

Liquidation compulsory winding up order.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Address

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

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.