Background WavePink WaveYellow Wave

MINISTRY OF VISION LIMITED (03285947)

MINISTRY OF VISION LIMITED (03285947) is an active UK company. incorporated on 2 December 1996. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINISTRY OF VISION LIMITED has been registered for 29 years. Current directors include JAMES, Peter John, STEEL, Ian Reginald.

Company Number
03285947
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMES, Peter John, STEEL, Ian Reginald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINISTRY OF VISION LIMITED

MINISTRY OF VISION LIMITED is an active company incorporated on 2 December 1996 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINISTRY OF VISION LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03285947

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

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

Pavilion View 19 New Road Brighton, BN1 1EY,

Timeline

2 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAMES, Peter John

Active
19 New Road, BrightonBN1 1EY
Born August 1948
Director
Appointed 02 Dec 1996

STEEL, Ian Reginald

Active
The Ridings, HoveBN3 6TL
Born November 1942
Director
Appointed 29 Mar 1999

SIMPSON, James Frederick

Resigned
Lissenden Gardens, LondonN21 1NA
Secretary
Appointed 02 Dec 1996
Resigned 18 Aug 2015

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 02 Dec 1996

SIMPSON, James Frederick

Resigned
Lissenden Gardens, LondonN21 1NA
Born April 1954
Director
Appointed 02 Dec 1996
Resigned 18 Aug 2015

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 02 Dec 1996
Resigned 02 Dec 1996

Persons with significant control

2

Mr Ian Reginald Steel

Active
27 Tongdean Avenue, HoveBN3 6TL
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stewart Worth Newton

Active
HoveBN3 6DB
Born October 1941

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
31 August 2005
287Change of Registered Office
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
4 July 2001
88(2)R88(2)R
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
88(2)R88(2)R
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
288cChange of Particulars
Legacy
17 November 2000
88(2)R88(2)R
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
20 July 1999
88(2)R88(2)R
Legacy
21 June 1999
363aAnnual Return
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
363aAnnual Return
Legacy
30 April 1999
288cChange of Particulars
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Incorporation Company
2 December 1996
NEWINCIncorporation