Background WavePink WaveYellow Wave

VISION PHARMACEUTICALS LTD (02175795)

VISION PHARMACEUTICALS LTD (02175795) is an active UK company. incorporated on 9 October 1987. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). VISION PHARMACEUTICALS LTD has been registered for 38 years. Current directors include THORNBERG, John Erling.

Company Number
02175795
Status
active
Type
ltd
Incorporated
9 October 1987
Age
38 years
Address
Fernbank House, Macclesfield, SK10 2XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
THORNBERG, John Erling
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION PHARMACEUTICALS LTD

VISION PHARMACEUTICALS LTD is an active company incorporated on 9 October 1987 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). VISION PHARMACEUTICALS LTD was registered 38 years ago.(SIC: 46460)

Status

active

Active since 38 years ago

Company No

02175795

LTD Company

Age

38 Years

Incorporated 9 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

KITCO (29) LTD
From: 9 October 1987To: 19 May 1988
Contact
Address

Fernbank House Tytherington Business Park Macclesfield, SK10 2XA,

Timeline

31 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Cleared
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Secured
Aug 16
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Jun 22
Director Joined
Jul 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

THORNBERG, John Erling

Active
Tytherington Business Park, MacclesfieldSK10 2XA
Secretary
Appointed 04 Dec 2025

THORNBERG, John Erling

Active
Tytherington Business Park, MacclesfieldSK10 2XA
Born July 1975
Director
Appointed 04 Dec 2025

GEDDES, Andrew Gordon

Resigned
Morton Lodge, StockportSK7 3NN
Secretary
Appointed N/A
Resigned 15 Oct 1992

MUNDAY, Simon Peter

Resigned
39 Walnut Avenue, NorthwichCW8 3EE
Secretary
Appointed 15 Oct 1992
Resigned 12 Jul 1996

SNELSON, Ian Martin

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Secretary
Appointed 15 Sept 2010
Resigned 09 Dec 2019

SNELSON, Ian Martin

Resigned
Beechwood House 2 Fountain Lane, NorthwichCW9 8LX
Secretary
Appointed 03 Apr 1997
Resigned 16 May 2008

TRASK, Christopher James

Resigned
Willowbank, CheadleSK8 7NR
Secretary
Appointed 16 May 2008
Resigned 15 Sept 2010

VAN VUGT, Bibi

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Secretary
Appointed 14 Mar 2023
Resigned 04 Dec 2025

WINTERBOTTOM, Kim

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 24 Jan 2020
Resigned 01 Dec 2022

SSCP BLINK BIDCO LIMITED

Resigned
Springwood Way, MacclesfieldSK10 2XA
Corporate secretary
Appointed 09 Dec 2019
Resigned 24 Jan 2020

AGANOVIC, Dario

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born March 1974
Director
Appointed 17 Feb 2020
Resigned 01 Jul 2022

ARUNDEL, Stephen Mark

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born September 1970
Director
Appointed 19 Dec 2023
Resigned 04 Dec 2025

BAKER, Andrew Frances

Resigned
Fernbank House, MacclesfieldSK10 2XA
Born August 1955
Director
Appointed N/A
Resigned 11 Jun 2015

BONA BOSH, Dominic

Resigned
C/O Laboratory DomilensFOREIGN
Born August 1953
Director
Appointed N/A
Resigned 31 Dec 1991

BONABOSH, Jean Michel

Resigned
C/O Laboratoires Domiles, Lyon 69007FOREIGN
Born December 1948
Director
Appointed 01 Jan 1992
Resigned 15 Oct 1992

BRANSGROVE, Roderick Granville

Resigned
Fetter Lane, LondonEC4A 1BN
Born September 1950
Director
Appointed N/A
Resigned 01 Aug 1991

BRUHIN, Roland

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born April 1964
Director
Appointed 16 Aug 2018
Resigned 20 Dec 2019

COLIN, Isabelle

Resigned
C/O Laboratoires Domilens, Lyon 69007FOREIGN
Born June 1955
Director
Appointed 01 Jan 1992
Resigned 30 Jul 1993

GEDDES, Andrew Gordon

Resigned
Fernbank House, Macclesfield CheshireSK10 2XA
Born October 1959
Director
Appointed N/A
Resigned 01 Jul 2018

KILLENGRAY, David Charles

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born February 1960
Director
Appointed 10 Sept 2020
Resigned 19 Dec 2023

KULIK, Andrzej

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born March 1983
Director
Appointed 01 May 2020
Resigned 13 Sept 2023

KUNIC, Silvijo

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born November 1964
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2018

POEMPNER, Alexander Heinrich Werner

Resigned
60325, Deutschland
Born June 1975
Director
Appointed 23 Dec 2019
Resigned 01 May 2020

RYDING, Lars Johan

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born April 1970
Director
Appointed 01 Jul 2022
Resigned 13 Sept 2023

SNELSON, Ian Martin

Resigned
Tytherington Business Park, MacclesfieldSK10 2XA
Born January 1967
Director
Appointed 11 Jun 2015
Resigned 09 Dec 2019

Persons with significant control

1

Springwood Way, MacclesfieldSK10 2XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Resolution
27 June 2016
RESOLUTIONSResolutions
Memorandum Articles
27 April 2016
MAMA
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
6 November 1991
225(1)225(1)
Legacy
14 August 1991
363b363b
Legacy
26 July 1991
288288
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
29 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
3 March 1989
288288
Legacy
21 November 1988
288288
Legacy
29 September 1988
PUC 2PUC 2
Resolution
29 September 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
123Notice of Increase in Nominal Capital
Legacy
22 September 1988
288288
Legacy
22 September 1988
224224
Legacy
23 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
25 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 1988
RESOLUTIONSResolutions
Resolution
21 March 1988
RESOLUTIONSResolutions
Legacy
29 October 1987
288288
Incorporation Company
9 October 1987
NEWINCIncorporation