UKBizDB.co.uk

VISIONMIO LIMITED

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

This company is commonly known as Visionmio Limited. The company was founded 5 years ago and was given the registration number 11711363. The firm's registered office is in MAIDSTONE. You can find them at 8 Glebe Meadow, Wateringbury, Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISIONMIO LIMITED
Company Number:11711363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Glebe Meadow, Wateringbury, Maidstone, Kent, England, ME18 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Glebe Meadow, Wateringbury, Maidstone, England, ME18 5DE

Director15 January 2020Active
Office 5, Unit 4, Westward House, Glebeland Road, Camberley, United Kingdom, GU15 3DB

Director04 December 2018Active
Flat 507 Birkbeck House, 45 Academy Way, Dagenham, England, RM8 2FR

Director15 October 2019Active

People with Significant Control

Miss Lauren Mary Gamble
Notified on:15 January 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:8, Glebe Meadow, Maidstone, England, ME18 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Da' Ron Osei-Casti
Notified on:15 October 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Flat 507 Birkbeck House, 45 Academy Way, Dagenham, England, RM8 2FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanna Florendia Monery
Notified on:04 December 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Office 5, Unit 4, Westward House, Camberley, United Kingdom, GU15 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Address

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

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Address

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

Download
2019-10-15Address

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

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.