Company NameVision Teknology UK Limited
Company StatusActive
Company Number05704004
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Eoghan Johnston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Peter Walter Grant
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVtuk Ltd 2 Rowan Court Nursery Road
North Leigh
Witney
OX29 6SW
Secretary NameMr Trevor Luckman
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pine Close
North Baddesley
Southampton
Hampshire
SO52 9HN
Secretary NameAdam Rackham
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleSoftware Consultant
Correspondence Address9 Idbury Close
Witney
OX28 5FE

Contact

Websitevtuk.com
Email address[email protected]
Telephone0800 3280460
Telephone regionFreephone

Location

Registered AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Claire Grant
50.00%
Ordinary
1 at £1Mr Peter Walter Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£553,196
Cash£748,301
Current Liabilities£319,943

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

1 January 2017Delivered on: 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 December 2010Delivered on: 17 December 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re vision teknology UK limited current account account 23330362.
Fully Satisfied
9 November 2007Delivered on: 23 November 2007
Satisfied on: 7 December 2012
Persons entitled: Cheltenham and Gloucester PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
5 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
29 January 2019Director's details changed for Peter Grant on 3 November 2018 (2 pages)
29 January 2019Secretary's details changed for Adam Rackham on 10 June 2018 (1 page)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
10 August 2018Satisfaction of charge 057040040003 in full (4 pages)
8 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 February 2018Notification of Peter Walter Grant as a person with significant control on 14 December 2017 (4 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Registration of charge 057040040003, created on 1 January 2017 (20 pages)
13 January 2017Registration of charge 057040040003, created on 1 January 2017 (20 pages)
21 September 2016Registered office address changed from West House 4 Farmoor Court Farmoor Oxfordshire OX2 9LU to Rowan Court North Leigh Business Park, Nursery Road North Leigh Witney OX29 6SW on 21 September 2016 (1 page)
21 September 2016Registered office address changed from West House 4 Farmoor Court Farmoor Oxfordshire OX2 9LU to Rowan Court North Leigh Business Park, Nursery Road North Leigh Witney OX29 6SW on 21 September 2016 (1 page)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 February 2013Director's details changed for Peter Grant on 13 October 2012 (2 pages)
14 February 2013Director's details changed for Peter Grant on 13 October 2012 (2 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW on 5 October 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2010Director's details changed for Peter Grant on 2 February 2010 (2 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Peter Grant on 2 February 2010 (2 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Peter Grant on 2 February 2010 (2 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
18 March 2008Appointment terminated secretary trevor luckman (1 page)
18 March 2008Secretary appointed adam rackham (2 pages)
18 March 2008Secretary appointed adam rackham (2 pages)
18 March 2008Appointment terminated secretary trevor luckman (1 page)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
1 December 2007Registered office changed on 01/12/07 from: 73A high street witney oxfordshire OX28 6JA (1 page)
1 December 2007Registered office changed on 01/12/07 from: 73A high street witney oxfordshire OX28 6JA (1 page)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
30 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
30 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
9 February 2007Return made up to 09/02/07; full list of members (2 pages)
9 February 2007Return made up to 09/02/07; full list of members (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 73A high street witney oxfordshire OX28 6JA (1 page)
6 January 2007Registered office changed on 06/01/07 from: 73A high street witney oxfordshire OX28 6JA (1 page)
7 September 2006Registered office changed on 07/09/06 from: 8 pine close north baddesley southampton SO52 9HN (1 page)
7 September 2006Registered office changed on 07/09/06 from: 8 pine close north baddesley southampton SO52 9HN (1 page)
9 February 2006Incorporation (9 pages)
9 February 2006Incorporation (9 pages)