UKBizDB.co.uk

VISION4CE LIMITED

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

This company is commonly known as Vision4ce Limited. The company was founded 17 years ago and was given the registration number 05958012. The firm's registered office is in WOKINGHAM. You can find them at Unit 4 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:VISION4CE LIMITED
Company Number:05958012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 4 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, England, RG41 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, North Heath Business Park, North Heath Lane, Horsham, United Kingdom, RH12 5QE

Secretary22 November 2021Active
Quadrant House, North Heath Business Park, North Heath Lane, Horsham, United Kingdom, RH12 5QE

Director12 December 2018Active
Quadrant House, North Heath Business Park, North Heath Lane, Horsham, United Kingdom, RH12 5QE

Director21 June 2023Active
Quadrant House, North Heath Business Park, North Heath Lane, Horsham, United Kingdom, RH12 5QE

Director12 December 2018Active
Unit 4, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, England, RG41 2RF

Secretary18 January 2019Active
Oakwood House, 23 Wiltshire Avenue, Crowthorne, RG45 6NR

Secretary05 October 2006Active
1, Waterside Drive Arlington Business Park, Theale, Reading, England, RG7 4SW

Secretary12 December 2018Active
Quadrant House, North Heath Lane Business Park, North Heath Lane, Horsham, United Kingdom, RH12 5QE

Secretary15 July 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 October 2006Active
1, Waterside Drive Arlington Business Park, Theale, Reading, England, RG7 4SW

Director03 January 2013Active
Oakwood House, 23 Wiltshire Avenue, Crowthorne, RG45 6NR

Director05 October 2006Active
Quadrant House, North Heath Lane Business Park, North Heath Lane, Horsham, United Kingdom, RH12 5QE

Director05 October 2006Active
Unit 4, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, England, RG41 2RF

Director22 July 2009Active
1, Waterside Drive Arlington Business Park, Theale, Reading, England, RG7 4SW

Director03 January 2013Active
1, Waterside Drive Arlington Business Park, Theale, Reading, England, RG7 4SW

Director22 July 2009Active
1, Waterside Drive Arlington Business Park, Theale, Reading, England, RG7 4SW

Director03 January 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 October 2006Active

People with Significant Control

Mr Graham Peter Beall
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:1, Waterside Drive Arlington Business Park, Reading, England, RG7 4SW
Nature of control:
  • Significant influence or control
Mr Andrew Charles Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:1, Waterside Drive Arlington Business Park, Reading, England, RG7 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Beringea Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39, Earlham Street, London, England, WC2H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Chess Technologies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Waterside Drive, Reading, England, RG7 4SW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-10-24Address

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

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Address

Move registers to sail company with new address.

Download
2019-08-05Address

Change sail address company with new address.

Download
2019-06-04Address

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

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.