UKBizDB.co.uk

VISIONRON LIMITED

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

This company is commonly known as Visionron Limited. The company was founded 5 years ago and was given the registration number 11711457. The firm's registered office is in PRESTON. You can find them at 58 Brindle Street, , Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISIONRON LIMITED
Company Number:11711457
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:58 Brindle Street, Preston, England, PR1 5PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hemmings Court, Maldon, England, CM9 6UW

Director17 November 2021Active
9, St. Clements, Thaxted, Dunmow, England, CM6 2LL

Director04 December 2018Active
58, Brindle Street, Preston, England, PR1 5PG

Director22 May 2020Active
58, Brindle Street, Preston, England, PR1 5PG

Director12 February 2020Active

People with Significant Control

Miss Georgina Carabine
Notified on:17 November 2021
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:3, Hemmings Court, Maldon, England, CM9 6UW
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Chelsea Michelle Keany
Notified on:22 May 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:58, Brindle Street, Preston, England, PR1 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Joanne Nicole Smith
Notified on:12 February 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:58, Brindle Street, Preston, England, PR1 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Francis Duffy
Notified on:04 December 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:9, St. Clements, Dunmow, England, CM6 2LL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Address

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

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Address

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

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Address

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

Download
2020-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.