Background WavePink WaveYellow Wave

VYSIION LIMITED (03208975)

VYSIION LIMITED (03208975) is an active UK company. incorporated on 7 June 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VYSIION LIMITED has been registered for 29 years. Current directors include ACOTT, Simon Dyson, CLAPTON, Peter Edwin, GRIFFIN, Clair Anique and 2 others.

Company Number
03208975
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
100 Leman Street, London, E1 8EU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ACOTT, Simon Dyson, CLAPTON, Peter Edwin, GRIFFIN, Clair Anique, MORRIS, Andrew Gwilym, WADE, Lee Francis
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VYSIION LIMITED

VYSIION LIMITED is an active company incorporated on 7 June 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VYSIION LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03208975

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

VYSIION PUBLIC LIMITED COMPANY
From: 6 March 2015To: 6 March 2015
RFL COMMUNICATIONS PUBLIC LIMITED COMPANY
From: 7 June 1996To: 6 March 2015
Contact
Address

100 Leman Street London, E1 8EU,

Previous Addresses

Connect 17 Avon Way Langley Park Chippenham SN15 1GG
From: 7 June 1996To: 10 March 2020
Timeline

37 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Share Buyback
Apr 12
Share Buyback
Jan 13
Director Joined
Sept 13
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Mar 15
Capital Reduction
Mar 15
Funding Round
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Share Buyback
May 15
Capital Reduction
May 15
Capital Reduction
May 15
Director Joined
Aug 15
Director Joined
Nov 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Share Issue
Apr 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 22
Loan Secured
May 23
14
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ACOTT, Simon Dyson

Active
Connect 17, Avon Way, ChippenhamSN15 1GG
Born September 1967
Director
Appointed 29 Feb 2020

CLAPTON, Peter Edwin

Active
Leman Street, LondonE1 8EU
Born June 1964
Director
Appointed 08 Aug 1997

GRIFFIN, Clair Anique

Active
Leman Street, LondonE1 8EU
Born December 1971
Director
Appointed 21 Oct 2020

MORRIS, Andrew Gwilym

Active
Leman Street, LondonE1 8EU
Born March 1983
Director
Appointed 21 Oct 2020

WADE, Lee Francis

Active
Connect 17, Avon Way, ChippenhamSN15 1GG
Born September 1958
Director
Appointed 29 Feb 2020

BROAD, Karen Yolaine

Resigned
Leman Street, LondonE1 8EU
Secretary
Appointed 07 Jun 1996
Resigned 29 Feb 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 07 Jun 1996

AUSTIN, James Mclelland

Resigned
Leman Street, LondonE1 8EU
Born November 1969
Director
Appointed 10 Mar 2015
Resigned 29 Feb 2020

BRAIN, Bruce

Resigned
Leman Street, LondonE1 8EU
Born June 1941
Director
Appointed 22 Sept 1999
Resigned 29 Feb 2020

BUCK, Maurice

Resigned
27 Spinney Drive, NorthamptonNN4 0NG
Born February 1929
Director
Appointed 03 Jul 1996
Resigned 30 Jan 1998

COOK, Victoria Jo

Resigned
Leman Street, LondonE1 8EU
Born February 1967
Director
Appointed 21 Oct 2020
Resigned 18 Apr 2022

CROMPTON, Christopher

Resigned
1 Northgate Gardens, DevizesSN10 1JY
Born July 1942
Director
Appointed 07 Jun 1996
Resigned 27 Mar 2015

JENKINSON, Antonia Scarlett

Resigned
Leman Street, LondonE1 8EU
Born July 1969
Director
Appointed 01 Jul 2015
Resigned 29 Feb 2020

PATON, Neil Scott

Resigned
Leman Street, LondonE1 8EU
Born July 1969
Director
Appointed 02 Nov 2015
Resigned 31 Jul 2020

PODMORE, Ian Victor Stewart

Resigned
Avon Way, ChippenhamSN15 1GG
Born October 1973
Director
Appointed 12 May 2013
Resigned 31 Oct 2014

UTTERSON, James Purves

Resigned
Alytre, Bourne EndSL8 5QS
Born January 1927
Director
Appointed 03 Jul 1996
Resigned 24 Aug 1999

WATSON, Alice Laura

Resigned
Stonelea, MalmesburySN16 0HH
Born January 1969
Director
Appointed 04 Apr 1997
Resigned 25 Aug 1998

WHITEHEAD, Philip

Resigned
Latch End Orchard Avenue, ClevedonBS21 6RQ
Born May 1941
Director
Appointed 07 Jun 1996
Resigned 31 Oct 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jun 1996
Resigned 07 Jun 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jun 1996
Resigned 07 Jun 1996

Persons with significant control

3

1 Active
2 Ceased
Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2020

Mr Bruce Brain

Ceased
Leman Street, LondonE1 8EU
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020
LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Alter Shares Consolidation
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Memorandum Articles
5 September 2017
MAMA
Resolution
16 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Capital Cancellation Shares
26 May 2015
SH06Cancellation of Shares
Capital Cancellation Shares
26 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Resolution
24 March 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
24 March 2015
SH06Cancellation of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Certificate Change Of Name Re Registration Public Limited Company To Private
6 March 2015
CERT11CERT11
Re Registration Memorandum Articles
6 March 2015
MARMAR
Resolution
6 March 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 March 2015
RR02RR02
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Return Purchase Own Shares
25 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
6 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
27 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Move Registers To Sail Company
24 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
25 June 2009
353353
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
3 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
7 December 2005
88(2)R88(2)R
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
18 June 2004
363aAnnual Return
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
363aAnnual Return
Legacy
9 July 2003
363(353)363(353)
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
169169
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Legacy
4 July 2002
287Change of Registered Office
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
15 June 2001
288cChange of Particulars
Legacy
18 May 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Legacy
19 June 2000
363aAnnual Return
Legacy
17 March 2000
288cChange of Particulars
Legacy
17 March 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
23 January 2000
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
28 July 1998
88(2)R88(2)R
Legacy
23 July 1998
363aAnnual Return
Legacy
23 July 1998
353353
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 January 1998
AAAnnual Accounts
Legacy
9 December 1997
287Change of Registered Office
Legacy
10 November 1997
363aAnnual Return
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
287Change of Registered Office
Legacy
15 August 1997
363aAnnual Return
Legacy
15 August 1997
353353
Legacy
18 July 1997
288cChange of Particulars
Statement Of Affairs
25 May 1997
SASA
Legacy
25 May 1997
88(2)O88(2)O
Legacy
12 May 1997
88(2)P88(2)P
Legacy
12 May 1997
288aAppointment of Director or Secretary
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
123Notice of Increase in Nominal Capital
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
88(2)R88(2)R
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
13 June 1996
CERT8CERT8
Application To Commence Business
13 June 1996
117117
Legacy
13 June 1996
88(2)R88(2)R
Incorporation Company
7 June 1996
NEWINCIncorporation