Background WavePink WaveYellow Wave

ACTION VISAS (UK) LIMITED (03309928)

ACTION VISAS (UK) LIMITED (03309928) is an active UK company. incorporated on 30 January 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ACTION VISAS (UK) LIMITED has been registered for 29 years. Current directors include LANCE, Jennifer Christine, LANCE, Mark Richard.

Company Number
03309928
Status
active
Type
ltd
Incorporated
30 January 1997
Age
29 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
LANCE, Jennifer Christine, LANCE, Mark Richard
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION VISAS (UK) LIMITED

ACTION VISAS (UK) LIMITED is an active company incorporated on 30 January 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ACTION VISAS (UK) LIMITED was registered 29 years ago.(SIC: 79110)

Status

active

Active since 29 years ago

Company No

03309928

LTD Company

Age

29 Years

Incorporated 30 January 1997

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ULTRACROSS LIMITED
From: 30 January 1997To: 17 April 1997
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

8 Baden Place Crosby Row London SE1 1YW
From: 30 January 1997To: 3 August 2016
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jan 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 21 Feb 2023

LANCE, Jennifer Christine

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1966
Director
Appointed 11 Feb 2000

LANCE, Mark Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969
Director
Appointed 10 Jun 2002

BAYOL, Gerard

Resigned
36a Cavendish Road, LondonNW6 7XP
Secretary
Appointed 30 Apr 1997
Resigned 11 Feb 2000

LANCE, Mark Richard

Resigned
Little Alksford, GroombridgeTN3 9NY
Secretary
Appointed 11 Feb 2000
Resigned 22 Mar 2002

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 21 Feb 2023

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 30 Jan 1997
Resigned 30 Jan 1997

BAYOL, Gerard

Resigned
36a Cavendish Road, LondonNW6 7XP
Born September 1954
Director
Appointed 30 Apr 1997
Resigned 22 Mar 2002

MORGAN, Alan Stuart

Resigned
Crows End Bratton Road, WestburyBA13 3EB
Born April 1946
Director
Appointed 30 Apr 1997
Resigned 01 Jan 1998

POTTER, Irene Wai Keng

Resigned
Yewtrees, Buckhurst HillIG9 5RB
Born September 1955
Director
Appointed 31 Oct 2002
Resigned 28 May 2004

RACE, John Douglas

Resigned
6 Byron Court, LondonW9 2BY
Born June 1933
Director
Appointed 30 Apr 1997
Resigned 11 Feb 2000

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 30 Jan 1997
Resigned 30 Jan 1997

Persons with significant control

1

194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

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

Filing History

109

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
287Change of Registered Office
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
10 January 2002
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
16 April 1998
225Change of Accounting Reference Date
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
8 May 1997
88(2)R88(2)R
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
287Change of Registered Office
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1997
287Change of Registered Office
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Resolution
18 March 1997
RESOLUTIONSResolutions
Incorporation Company
30 January 1997
NEWINCIncorporation