Background WavePink WaveYellow Wave

SOUTH ESSEX VISION LIMITED (03220560)

SOUTH ESSEX VISION LIMITED (03220560) is an active UK company. incorporated on 4 July 1996. with registered office in Canvey Island. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOUTH ESSEX VISION LIMITED has been registered for 29 years. Current directors include CASTLE, Stephen Charles.

Company Number
03220560
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
Matrix House, Canvey Island, SS8 9DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CASTLE, Stephen Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ESSEX VISION LIMITED

SOUTH ESSEX VISION LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Canvey Island. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOUTH ESSEX VISION LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03220560

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Matrix House 12-16 Lionel Road Canvey Island, SS8 9DE,

Previous Addresses

12-16 Lionel Road Canvey Island Essex SS8 9DE
From: 4 July 1996To: 7 April 2017
Timeline

5 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Nov 13
Director Left
May 17
Director Left
Aug 20
Owner Exit
Feb 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CASTLE, Stephen Charles

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Secretary
Appointed 25 Sept 2017

CASTLE, Stephen Charles

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Born July 1964
Director
Appointed 04 Jul 1996

CASTLE, Karen Yvonne

Resigned
Homestead Gardens, BenfleetSS7 2AB
Secretary
Appointed 04 Jul 1996
Resigned 25 Sept 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jul 1996
Resigned 04 Jul 1996

CASTLE, Karen Yvonne

Resigned
Homestead Gardens, BenfleetSS7 2AB
Born December 1964
Director
Appointed 04 Jul 1996
Resigned 01 Apr 2017

SPOFFORTH, Emma Jane

Resigned
23 Rosslyn Avenue, ChingfordE4 6DX
Born May 1966
Director
Appointed 01 Oct 2001
Resigned 31 Jul 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jul 1996
Resigned 04 Jul 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Yvonne Castle

Ceased
12-16 Lionel Road, Canvey IslandSS8 9DE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 03 Jul 2016
Ceased 01 Sept 2017

Mr Stephen Charles Castle

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Secretary Company With Change Date
9 July 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
9 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
363aAnnual Return
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
363aAnnual Return
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
26 June 2006
88(2)R88(2)R
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
15 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
88(2)R88(2)R
Legacy
18 December 2003
88(2)R88(2)R
Legacy
18 December 2003
88(2)R88(2)R
Legacy
17 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
122122
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 May 1999
AAAnnual Accounts
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 1998
AAAnnual Accounts
Legacy
17 March 1998
225Change of Accounting Reference Date
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Incorporation Company
4 July 1996
NEWINCIncorporation