Background WavePink WaveYellow Wave

VIEWTONE LIMITED (03271182)

VIEWTONE LIMITED (03271182) is an active UK company. incorporated on 30 October 1996. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIEWTONE LIMITED has been registered for 29 years. Current directors include JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman.

Company Number
03271182
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
Poundland Csc, Walsall, WS1 3TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWTONE LIMITED

VIEWTONE LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIEWTONE LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03271182

LTD Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Poundland Csc Midland Road Walsall, WS1 3TX,

Previous Addresses

Wellmans Road Wellmans Road Willenhall West Midlands WV13 2QT England
From: 9 October 2020To: 12 November 2020
Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 30 October 1996To: 9 October 2020
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Feb 11
Loan Secured
Aug 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

JACKSON, Mark Xavier

Active
Midland Road, WalsallWS1 3TX
Born March 1966
Director
Appointed 21 Mar 2025

WILLIAMS, Barry Paul Inman

Active
Midland Road, WalsallWS1 3TX
Born June 1970
Director
Appointed 31 Jan 2025

WISKEN, Louise Joanne

Resigned
32 Aldwell Close, NorthamptonNN4 6AX
Secretary
Appointed 16 Dec 1996
Resigned 03 Jan 1997

ZANT BOER, Ian

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 03 Jan 1997
Resigned 06 Jun 2018

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 30 Oct 1996
Resigned 16 Dec 1996

BOND, Christopher William

Resigned
16 South Drive, ReadingRG4 6GB
Born November 1946
Director
Appointed 08 Aug 1997
Resigned 31 Jan 2003

COOKE, Austin Lee David Edward

Resigned
Midland Road, WalsallWS1 3TX
Born April 1981
Director
Appointed 04 Apr 2024
Resigned 31 Jan 2025

GUNTER, Karen Mona

Resigned
Bretton Point, DartonS75 5NH
Born December 1963
Director
Appointed 06 Feb 2003
Resigned 08 Oct 2020

GUNTER, Kevin

Resigned
Bretton Point, DartonS75 5NH
Born April 1961
Director
Appointed 08 Aug 1997
Resigned 08 Oct 2020

HARGREAVES, David Harry

Resigned
153 The Park Market Bosworth, NuneatonCV13 0LP
Born October 1946
Director
Appointed 06 Jun 2003
Resigned 19 Jan 2004

JENNER, Benjamin

Resigned
Midland Road, WalsallWS1 3TX
Born August 1979
Director
Appointed 04 Jan 2024
Resigned 22 Sept 2025

MITCHELL, David James

Resigned
The Old Forge, MatlockDE4 2DJ
Born October 1939
Director
Appointed 30 Jul 2004
Resigned 12 Mar 2007

MORRIS, Ian

Resigned
Highfield Grange Highfield Park, CreatonNN6 8NT
Born May 1961
Director
Appointed 03 Jan 1997
Resigned 08 Aug 1997

SPICER, Philip Roderick

Resigned
56 The Rise, SevenoaksTN13 1RN
Born January 1944
Director
Appointed 08 Dec 1997
Resigned 31 May 2003

STASSEN, Carel

Resigned
Castle Keep, WetherbyLS22 6NY
Born June 1950
Director
Appointed 20 Apr 2004
Resigned 01 Feb 2011

WILLIAMS, Barry Paul Inman

Resigned
Wellmans Road, WillenhallWV13 2QT
Born June 1970
Director
Appointed 08 Oct 2020
Resigned 31 Oct 2023

WILLIAMS, David Robert

Resigned
Wellmans Road, WillenhallWV13 2QT
Born May 1966
Director
Appointed 08 Oct 2020
Resigned 04 Jan 2024

ZANT BOER, Ian

Resigned
Grange Meadow, TowcesterNN12 8AH
Born January 1953
Director
Appointed 16 Dec 1996
Resigned 08 Aug 1997

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 30 Oct 1996
Resigned 16 Dec 1996

Persons with significant control

1

Midland Road, WalsallWS1 3TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Auditors Resignation Company
2 September 2021
AUDAUD
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Group
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Legacy
10 February 2011
MG02MG02
Legacy
10 February 2011
MG02MG02
Legacy
10 February 2011
MG02MG02
Capital Name Of Class Of Shares
9 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2011
CC04CC04
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Legacy
31 January 2011
MG02MG02
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
29 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
31 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
12 November 2007
122122
Resolution
12 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
20 July 2007
287Change of Registered Office
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288cChange of Particulars
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363aAnnual Return
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 May 2003
AAAnnual Accounts
Legacy
18 March 2003
169169
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288cChange of Particulars
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 April 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 2000
AAAnnual Accounts
Legacy
31 January 2000
288cChange of Particulars
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
23 July 1998
MEM/ARTSMEM/ARTS
Resolution
23 July 1998
RESOLUTIONSResolutions
Resolution
23 July 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 April 1998
AAAnnual Accounts
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
123Notice of Increase in Nominal Capital
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
225Change of Accounting Reference Date
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
287Change of Registered Office
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Incorporation Company
30 October 1996
NEWINCIncorporation