Background WavePink WaveYellow Wave

VISION RT LIMITED (04234153)

VISION RT LIMITED (04234153) is an active UK company. incorporated on 13 June 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VISION RT LIMITED has been registered for 24 years. Current directors include HALE, Gideon Matthew, JACOBSEN, Niels, NIELSEN, Søren and 1 others.

Company Number
04234153
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
Dove House, London, N3 2JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HALE, Gideon Matthew, JACOBSEN, Niels, NIELSEN, Søren, SMITH, Norman Ronald, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION RT LIMITED

VISION RT LIMITED is an active company incorporated on 13 June 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VISION RT LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04234153

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Dove House Arcadia Avenue London, N3 2JU,

Previous Addresses

Daws House 33-35 Daws Lane London NW7 4SD
From: 13 June 2001To: 4 January 2010
Timeline

22 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Jun 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Oct 16
Capital Update
Feb 17
Funding Round
Mar 17
Share Issue
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Funding Round
Jan 18
Loan Cleared
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MCKENZIE-MOUNTAIN, Angela

Active
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 13 Dec 2023

HALE, Gideon Matthew

Active
Arcadia Avenue, LondonN3 2JU
Born March 1964
Director
Appointed 31 Mar 2003

JACOBSEN, Niels

Active
Kongebakken, Smorum
Born August 1957
Director
Appointed 29 May 2018

NIELSEN, Søren

Active
Kongebakken, Smorum
Born November 1970
Director
Appointed 29 May 2018

SMITH, Norman Ronald, Dr

Active
Arcadia Avenue, LondonN3 2JU
Born November 1969
Director
Appointed 02 Aug 2001

GRASSAUD, Caroline Anna Paloma

Resigned
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 14 Feb 2020
Resigned 13 Dec 2023

HARDWICK, Paul

Resigned
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 17 Jul 2017
Resigned 14 Feb 2019

KALMS, Ester

Resigned
5 Broadlands Close, LondonN6 4AF
Secretary
Appointed 21 Jun 2001
Resigned 17 Mar 2003

POLLINGTON, Lucian Frank Erich

Resigned
10 Johnson Road, ChelmsfordCM2 7JL
Secretary
Appointed 17 Mar 2003
Resigned 13 Aug 2009

PUROHIT, Hiteshkumar

Resigned
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 13 Aug 2009
Resigned 17 Jul 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Jun 2001
Resigned 13 Jun 2001

COATS, John C

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1948
Director
Appointed 13 Sept 2006
Resigned 29 May 2018

ELLIS, Peter Hudson

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1944
Director
Appointed 04 Dec 2002
Resigned 29 May 2018

KALMS, Peter

Resigned
5 Broadlands Close, LondonN6 4AF
Born August 1929
Director
Appointed 21 Jun 2001
Resigned 30 Sept 2009

KAY, Arthur

Resigned
Arcadia Avenue, LondonN3 2JU
Born September 1946
Director
Appointed 26 Jan 2004
Resigned 29 May 2018

MEIR, Ivan, Dr

Resigned
Arcadia Avenue, LondonN3 2JU
Born March 1970
Director
Appointed 07 Aug 2001
Resigned 29 May 2018

RICHARDSON, Michael John De Rougement, Sir

Resigned
Butterstocks, HorshamRH13 8PE
Born April 1925
Director
Appointed 04 Feb 2002
Resigned 12 May 2003

STORFER, Michael

Resigned
Arcadia Avenue, LondonN3 2JU
Born June 1950
Director
Appointed 04 Jun 2009
Resigned 29 May 2018

THOMSON, Keith

Resigned
Limetree House, ChelmsfordCM1 4QS
Born May 1955
Director
Appointed 30 Sept 2002
Resigned 30 Sept 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Jun 2001
Resigned 13 Jun 2001

Persons with significant control

1

Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Resolution
10 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Legacy
24 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2017
SH19Statement of Capital
Legacy
24 February 2017
CAP-SSCAP-SS
Resolution
24 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Resolution
17 August 2015
RESOLUTIONSResolutions
Resolution
17 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
17 January 2014
AAAnnual Accounts
Resolution
4 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
10 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Legacy
13 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Legacy
31 October 2009
MG01MG01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Resolution
21 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2008
353353
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
88(2)R88(2)R
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
88(2)R88(2)R
Legacy
28 July 2007
88(2)R88(2)R
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
88(2)R88(2)R
Legacy
26 March 2007
353353
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 August 2006
88(2)R88(2)R
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
2 September 2005
88(2)R88(2)R
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
353353
Legacy
26 May 2005
88(2)R88(2)R
Legacy
9 March 2005
88(2)R88(2)R
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
28 September 2004
353353
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
23 July 2003
88(2)R88(2)R
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
1 May 2003
288aAppointment of Director or Secretary
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
23 August 2002
88(2)R88(2)R
Legacy
22 August 2002
88(2)R88(2)R
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
88(2)R88(2)R
Legacy
1 August 2002
88(2)R88(2)R
Legacy
1 August 2002
88(2)R88(2)R
Legacy
19 June 2002
123Notice of Increase in Nominal Capital
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
88(2)R88(2)R
Legacy
5 March 2002
88(2)R88(2)R
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
88(2)R88(2)R
Legacy
1 October 2001
88(2)R88(2)R
Legacy
1 October 2001
88(2)R88(2)R
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
88(2)R88(2)R
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
287Change of Registered Office
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Incorporation Company
13 June 2001
NEWINCIncorporation