Background WavePink WaveYellow Wave

VISION IN AVIATION LTD (04094758)

VISION IN AVIATION LTD (04094758) is an active UK company. incorporated on 23 October 2000. with registered office in Shoreham By Sea. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VISION IN AVIATION LTD has been registered for 25 years. Current directors include PITTS, John Francis Armstrong, Dr.

Company Number
04094758
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
26 Old Shoreham Road, Shoreham By Sea, BN43 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PITTS, John Francis Armstrong, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION IN AVIATION LTD

VISION IN AVIATION LTD is an active company incorporated on 23 October 2000 with the registered office located in Shoreham By Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VISION IN AVIATION LTD was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04094758

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

INTEGRATED MEDICAL CARE LTD
From: 16 August 2015To: 8 March 2016
VISION IN AVIATION LIMITED
From: 23 October 2000To: 16 August 2015
Contact
Address

26 Old Shoreham Road Shoreham By Sea, BN43 5TD,

Previous Addresses

Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
From: 22 September 2010To: 22 November 2019
19-20 Bourne Court Southend Road Woodford Green IG8 8HD
From: 23 October 2000To: 22 September 2010
Timeline

2 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PITTS, John Francis Armstrong, Dr

Active
Old Shoreham Road, Shoreham By SeaBN43 5TD
Born February 1961
Director
Appointed 23 Oct 2000

WRIGHT, Sharon Ann

Resigned
Rowdowns Road, DagenhamRM9 6NJ
Secretary
Appointed 23 Oct 2000
Resigned 27 Mar 2014

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 23 Oct 2000
Resigned 23 Oct 2000

WRIGHT, Sharon Ann

Resigned
Rowdowns Road, DagenhamRM9 6NJ
Born January 1959
Director
Appointed 20 Apr 2006
Resigned 27 Mar 2014

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 23 Oct 2000
Resigned 23 Oct 2000

Persons with significant control

1

Mr John Francis Armstrong Pitts

Active
Old Shoreham Road, Shoreham By SeaBN43 5TD
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 October 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
14 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
287Change of Registered Office
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Incorporation Company
23 October 2000
NEWINCIncorporation