UKBizDB.co.uk

VERTICAL VISION LIMITED

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

This company is commonly known as Vertical Vision Limited. The company was founded 22 years ago and was given the registration number 04264352. The firm's registered office is in HUNGERFORD. You can find them at Warehouse Unit 1, Fishers Farm Shefford Woodlands, Hungerford, Berkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:VERTICAL VISION LIMITED
Company Number:04264352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Warehouse Unit 1, Fishers Farm Shefford Woodlands, Hungerford, Berkshire, RG17 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church View, Orton, Kettering, NN14 1LJ

Secretary01 May 2004Active
Warehouse Unit 1, Fishers Farm Shefford Woodlands, Hungerford, RG17 7AB

Director31 March 2015Active
Warehouse Unit 1, Fishers Farm Shefford Woodlands, Hungerford, RG17 7AB

Director04 September 2020Active
Church View, Orton, Kettering, England, NN14 1LJ

Director04 September 2020Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary03 August 2001Active
3 David House, 43 Station Road, Sidcup, DA15 7DD

Secretary12 October 2001Active
Silveretta Strasse 277, St Gallenkirch, Austria,

Director12 October 2001Active
Warehouse Unit 1, Fishers Farm Shefford Woodlands, Hungerford, RG17 7AB

Director01 January 2016Active
Warehouse Unit 1, Fishers Farm Shefford Woodlands, Hungerford, RG17 7AB

Director08 November 2016Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director03 August 2001Active
Via Nino Brixion 29, Como, Italy,

Director12 October 2001Active
Middleton Farm, Norton Bavant, Warminster, BA12 0EW

Director12 October 2001Active

People with Significant Control

Mr Michael Helmut Krieger
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:German
Address:Warehouse Unit 1, Hungerford, RG17 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type small.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type small.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.