Background WavePink WaveYellow Wave

VISIONTRACK LIMITED (03350417)

VISIONTRACK LIMITED (03350417) is an active UK company. incorporated on 10 April 1997. with registered office in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. VISIONTRACK LIMITED has been registered for 28 years. Current directors include BARBER, Keith John, HUMPHREYS, Gary, PICKARD, Benjamin William and 1 others.

Company Number
03350417
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BARBER, Keith John, HUMPHREYS, Gary, PICKARD, Benjamin William, SPENCER, Kevin Ronald
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONTRACK LIMITED

VISIONTRACK LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. VISIONTRACK LIMITED was registered 28 years ago.(SIC: 45200)

Status

active

Active since 28 years ago

Company No

03350417

LTD Company

Age

28 Years

Incorporated 10 April 1997

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MSG AUTOMOTIVE SOLUTIONS LIMITED
From: 20 February 2016To: 24 September 2021
TONBRIDGE COACHWORKS LIMITED
From: 25 July 2011To: 20 February 2016
INSURANCE CONNECTIONS LIMITED
From: 8 April 1999To: 25 July 2011
SELECT GROUP LIMITED
From: 10 April 1997To: 8 April 1999
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES
From: 10 April 1997To: 30 November 2011
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Dec 12
Loan Cleared
May 13
Director Left
Feb 14
New Owner
Jul 17
Owner Exit
Jul 17
Funding Round
Sept 18
Director Joined
Jul 19
Owner Exit
Jul 21
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PAYNE, Christopher James

Active
Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 18 Sept 2015

BARBER, Keith John

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 21 Dec 2007

HUMPHREYS, Gary

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 21 Dec 2007

PICKARD, Benjamin William

Active
45 Westerham Road, SevenoaksTN13 2QB
Born August 1974
Director
Appointed 29 Nov 2023

SPENCER, Kevin Ronald

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 21 Dec 2007

BARBER, Keith John

Resigned
108-112 Main Road, SevenoaksTN14 6ES
Secretary
Appointed 21 Dec 2007
Resigned 13 Sept 2011

HAYWARD, Susan Elizabeth

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 13 Sept 2011
Resigned 18 Sept 2015

PORTMAN, Lorna Yvonne

Resigned
25 Vale Road, DudleyDY2 9HY
Secretary
Appointed 14 Mar 2002
Resigned 21 Dec 2007

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 10 Apr 1997
Resigned 10 Apr 1997

SOHAL, Swaranjit Singh

Resigned
81 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 16 Jun 1997
Resigned 14 Mar 2002

ANDREWS, Dennis

Resigned
5 Elmhurst, BirminghamB15 3PR
Born January 1944
Director
Appointed 16 Jun 1997
Resigned 21 Dec 2007

MARSH, Simon Cameron

Resigned
Bessels Green, SevenoaksTN13 2QB
Born April 1975
Director
Appointed 01 Oct 2018
Resigned 17 Nov 2023

MIYAN, Saleem Hamid

Resigned
Westerham Road, SevenoaksTN13 2QB
Born February 1974
Director
Appointed 07 Dec 2012
Resigned 05 Feb 2014

ROUND, Nigel Simeon

Resigned
3 Ludlow Way, DudleyDY1 2SU
Born June 1967
Director
Appointed 21 Jun 2006
Resigned 21 Dec 2007

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 10 Apr 1997
Resigned 10 Apr 1997

TAYLOR, Vicki Ann

Resigned
1 Richardson Drive, StourbridgeDY8 4DN
Born August 1969
Director
Appointed 01 Feb 2006
Resigned 21 Dec 2007

VAUGHAN, Mervyn John

Resigned
15 The Glades, WalsallWS9 8RN
Born February 1948
Director
Appointed 01 Jan 2004
Resigned 21 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Bessels Green, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021

Mr Kevin Ronald Spencer

Ceased
Westerham Road, SevenoaksTN13 2QB
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017
Ceased 15 Jul 2021
Europort, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017
Ceased 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

133

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Resolution
14 November 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
14 April 2009
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
190190
Legacy
11 April 2008
353353
Legacy
27 March 2008
288cChange of Particulars
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
17 August 2006
88(3)88(3)
Legacy
17 August 2006
88(2)R88(2)R
Legacy
6 July 2006
363aAnnual Return
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
353353
Legacy
12 June 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
12 July 2002
88(2)R88(2)R
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
225Change of Accounting Reference Date
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
123Notice of Increase in Nominal Capital
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
18 September 2000
287Change of Registered Office
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
3 July 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
287Change of Registered Office
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Incorporation Company
10 April 1997
NEWINCIncorporation