Background WavePink WaveYellow Wave

VISION UNIQUE EQUIPMENT LIMITED (03934325)

VISION UNIQUE EQUIPMENT LIMITED (03934325) is an active UK company. incorporated on 25 February 2000. with registered office in Salford Quays. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. VISION UNIQUE EQUIPMENT LIMITED has been registered for 26 years. Current directors include IRVINE, Simeon Thomas, MULLINS, Glen, QUINNELL, David James and 1 others.

Company Number
03934325
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
510 Metroplex Business Park Broadway, Salford Quays, M50 2UE
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
IRVINE, Simeon Thomas, MULLINS, Glen, QUINNELL, David James, VICTOR, Jolawn Ollita
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION UNIQUE EQUIPMENT LIMITED

VISION UNIQUE EQUIPMENT LIMITED is an active company incorporated on 25 February 2000 with the registered office located in Salford Quays. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. VISION UNIQUE EQUIPMENT LIMITED was registered 26 years ago.(SIC: 80200)

Status

active

Active since 26 years ago

Company No

03934325

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

510 Metroplex Business Park Broadway Salford Quays, M50 2UE,

Previous Addresses

Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Rd West Trafford Park Manchester M17 1EH
From: 15 February 2011To: 9 December 2014
Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Road West Trafford Park Manchester Lancashire M17 1TD
From: 25 February 2000To: 15 February 2011
Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Share Issue
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Cleared
Mar 14
Loan Secured
Aug 15
Funding Round
May 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

IRVINE, Simeon Thomas

Active
Broadway, Salford QuaysM50 2UE
Born February 1967
Director
Appointed 14 Nov 2025

MULLINS, Glen

Active
Broadway, Salford QuaysM50 2UE
Born August 1972
Director
Appointed 25 Feb 2000

QUINNELL, David James

Active
Broadway, Salford QuaysM50 2UE
Born September 1980
Director
Appointed 29 May 2024

VICTOR, Jolawn Ollita

Active
Broadway, Salford QuaysM50 2UE
Born September 1980
Director
Appointed 25 Feb 2026

NEILD, Kay

Resigned
Broadway, Salford QuaysM50 2UE
Secretary
Appointed 25 Feb 2000
Resigned 16 Dec 2021

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 25 Feb 2000
Resigned 25 Feb 2000

COE, Greville Ashley Alexander

Resigned
Broadway, Salford QuaysM50 2UE
Born January 1972
Director
Appointed 16 Dec 2021
Resigned 31 Mar 2024

GALLAGHER, Gerard Anthony

Resigned
Broadway, Salford QuaysM50 2UE
Born June 1985
Director
Appointed 11 Nov 2024
Resigned 31 Jan 2026

HASELER, Jonathan Mark

Resigned
Broadway, Salford QuaysM50 2UE
Born August 1981
Director
Appointed 31 Mar 2024
Resigned 11 Nov 2024

MULLINS, Philippa Claire

Resigned
Broadway, Salford QuaysM50 2UE
Born February 1973
Director
Appointed 30 May 2012
Resigned 16 Dec 2021

NEILD, David

Resigned
Broadway, Salford QuaysM50 2UE
Born February 1961
Director
Appointed 30 May 2012
Resigned 16 Dec 2021

NEILD, Kay Ellen

Resigned
Broadway, Salford QuaysM50 2UE
Born February 1965
Director
Appointed 28 Jun 2002
Resigned 16 Dec 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 25 Feb 2000
Resigned 25 Feb 2000

WILLIAMS, John

Resigned
Broadway, Salford QuaysM50 2UE
Born March 1975
Director
Appointed 16 Dec 2021
Resigned 29 May 2024

Persons with significant control

3

2 Active
1 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Dec 2021

Mrs Kay Ellen Neild

Ceased
Broadway, Salford QuaysM50 2UE
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021

Mr Glen Mullins

Active
Broadway, Salford QuaysM50 2UE
Born August 1972

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

122

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2022
AA01Change of Accounting Reference Date
Resolution
30 December 2021
RESOLUTIONSResolutions
Resolution
30 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2021
MAMA
Capital Name Of Class Of Shares
23 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
6 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 May 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 May 2012
MEM/ARTSMEM/ARTS
Resolution
25 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
4 September 2001
287Change of Registered Office
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
287Change of Registered Office
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Incorporation Company
25 February 2000
NEWINCIncorporation