Background WavePink WaveYellow Wave

ASPECT VISION HOLDINGS LIMITED (03448379)

ASPECT VISION HOLDINGS LIMITED (03448379) is an active UK company. incorporated on 10 October 1997. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASPECT VISION HOLDINGS LIMITED has been registered for 28 years. Current directors include CHESHIRE, Richard Michael.

Company Number
03448379
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
Delta Park, Concorde Way, Fareham, PO15 5RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHESHIRE, Richard Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT VISION HOLDINGS LIMITED

ASPECT VISION HOLDINGS LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASPECT VISION HOLDINGS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03448379

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

INTERCEDE 1278 LIMITED
From: 10 October 1997To: 14 November 1997
Contact
Address

Delta Park, Concorde Way Segensworth North Fareham, PO15 5RL,

Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Capital Update
Apr 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Capital Update
Sept 11
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

CHESHIRE, Richard Michael

Active
Concorde Way, FarehamPO15 5RL
Born July 1969
Director
Appointed 02 Oct 2017

BUSSEY, Ian Robert

Resigned
3 Chapel Court, BroughtonSO20 8AD
Secretary
Appointed 20 Nov 1997
Resigned 31 Dec 2001

EDWARDS, Alan Wayne

Resigned
Concorde Way, FarehamPO15 5RL
Secretary
Appointed 03 Feb 2009
Resigned 31 Dec 2013

EDWARDS, Alan Wayne

Resigned
Apartment 33, SouthamptonSO15 2QZ
Secretary
Appointed 02 Jan 2002
Resigned 01 Nov 2005

HENDERSON, James Peter

Resigned
Flat 2, PooleBH13 7PJ
Secretary
Appointed 01 Nov 2005
Resigned 28 Jan 2009

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 20 Nov 1997

BARRETT, Kevin Paul

Resigned
143 Cranbourne Park, SouthamptonSO30 0NZ
Born May 1959
Director
Appointed 01 Dec 2007
Resigned 13 Sept 2011

BENDER, Arthur Thomas

Resigned
30002 Hillside Terrace, California
Born February 1939
Director
Appointed 20 Nov 1997
Resigned 02 Nov 2007

BEVIS, Barrie

Resigned
The Maples, SouthamptonSO16 7JR
Born November 1946
Director
Appointed 02 Dec 1997
Resigned 01 Mar 2001

BILLINGTON, Guy

Resigned
16 Belvedere Grove, LondonSW19 7RL
Born November 1946
Director
Appointed 02 Mar 1998
Resigned 24 Jun 2002

BUSSEY, Ian Robert

Resigned
3 Chapel Court, BroughtonSO20 8AD
Born September 1964
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2001

CARROLL, Glenn Anthony John

Resigned
34 Spitfire Way, SouthamptonSO31 4RT
Born August 1954
Director
Appointed 01 Mar 2001
Resigned 19 Nov 2001

EDWARDS, Alan Wayne

Resigned
Concorde Way, FarehamPO15 5RL
Born June 1950
Director
Appointed 03 Feb 2009
Resigned 31 Dec 2013

EDWARDS, Alan Wayne

Resigned
Apartment 33, SouthamptonSO15 2QZ
Born June 1950
Director
Appointed 12 Dec 2001
Resigned 01 Nov 2005

FRYLING, Gregory Alan

Resigned
29802 High View Circle, CaliforniaFOREIGN
Born July 1954
Director
Appointed 20 Nov 1997
Resigned 03 Apr 2007

GALLEY, Anthony David

Resigned
Summer Lodge, SalisburySP5 1LB
Born July 1965
Director
Appointed 02 Dec 1997
Resigned 01 Mar 2001

HARTY, Mark Stephen

Resigned
Concorde Way, FarehamPO15 5RL
Born February 1962
Director
Appointed 31 Jan 2014
Resigned 31 Jan 2024

HENDERSON, James Peter

Resigned
Flat 2, PooleBH13 7PJ
Born June 1972
Director
Appointed 01 Nov 2005
Resigned 28 Jan 2009

KAUFMAN, Carol Rose

Resigned
3400 Oakhill Court, San Mateo
Born June 1949
Director
Appointed 08 Apr 2002
Resigned 13 Sept 2011

MEREDITH, Richard John

Resigned
19 Hook Road, RomseySO51 9DB
Born May 1954
Director
Appointed 23 Sept 2002
Resigned 01 Dec 2007

MIDLOCK, Eugene Joseph

Resigned
Campbell Avenue, Los AltosCA 94024
Born April 1944
Director
Appointed 29 Feb 2008
Resigned 13 Sept 2011

NEIL, Steven Mead

Resigned
26343 Esperanza Drive, California
Born June 1952
Director
Appointed 01 Nov 2005
Resigned 29 Feb 2008

PENFOLD, Nigel Anton

Resigned
Concorde Way, FarehamPO15 5RL
Born September 1972
Director
Appointed 03 Feb 2009
Resigned 02 Oct 2017

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 10 Oct 1997
Resigned 20 Nov 1997

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 10 Oct 1997
Resigned 20 Nov 1997

SEDGWICK, Andrew Nigel

Resigned
Garrison Hill, SouthamptonSO32 3QL
Born April 1965
Director
Appointed 22 Oct 2007
Resigned 13 Sept 2011

WEISS, Robert Stephen

Resigned
1775 Spumante Place, Pleasanton
Born October 1946
Director
Appointed 08 Apr 2002
Resigned 01 Nov 2005

WEISS, Robert Stephen

Resigned
1775 Spumante Place, Pleasanton
Born October 1946
Director
Appointed 18 Nov 1997
Resigned 02 Dec 1997

WHITEFORD, Stephen Conrad

Resigned
181 Anne Way, California95032
Born January 1941
Director
Appointed 18 Nov 1997
Resigned 20 Nov 1997

Persons with significant control

1

Delta Park, FarehamPO15 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
29 September 2011
SH19Statement of Capital
Legacy
29 September 2011
CAP-SSCAP-SS
Legacy
29 September 2011
SH20SH20
Resolution
29 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Legacy
26 April 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2010
SH19Statement of Capital
Legacy
26 April 2010
CAP-SSCAP-SS
Resolution
26 April 2010
RESOLUTIONSResolutions
Resolution
13 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
13 August 2009
288cChange of Particulars
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Resolution
30 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
20 December 2006
353353
Legacy
20 December 2006
190190
Legacy
20 December 2006
287Change of Registered Office
Legacy
1 November 2006
363aAnnual Return
Legacy
10 August 2006
244244
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
28 February 2006
288cChange of Particulars
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Resolution
28 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2005
AAAnnual Accounts
Legacy
10 June 2005
244244
Statement Of Affairs
16 May 2005
SASA
Legacy
16 May 2005
88(2)R88(2)R
Legacy
22 April 2005
288cChange of Particulars
Statement Of Affairs
15 March 2005
SASA
Legacy
15 March 2005
88(2)R88(2)R
Statement Of Affairs
15 March 2005
SASA
Legacy
15 March 2005
88(2)R88(2)R
Statement Of Affairs
15 March 2005
SASA
Legacy
15 March 2005
88(2)R88(2)R
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 December 2004
MEM/ARTSMEM/ARTS
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
244244
Legacy
15 April 2004
88(2)R88(2)R
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Legacy
12 December 2003
122122
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
88(2)R88(2)R
Legacy
6 September 2003
88(2)R88(2)R
Legacy
6 September 2003
88(2)R88(2)R
Legacy
29 August 2003
88(2)R88(2)R
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
1 June 2003
244244
Legacy
9 March 2003
287Change of Registered Office
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 September 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2002
AUDAUD
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
244244
Accounts Amended With Accounts Type Full Group
1 June 2001
AAMDAAMD
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
244244
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
19 December 1997
MEM/ARTSMEM/ARTS
Legacy
12 December 1997
122122
Legacy
12 December 1997
123Notice of Increase in Nominal Capital
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 1997
NEWINCIncorporation