Background WavePink WaveYellow Wave

MID ESSEX VISION LIMITED (04264964)

MID ESSEX VISION LIMITED (04264964) is an active UK company. incorporated on 6 August 2001. with registered office in Basildon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MID ESSEX VISION LIMITED has been registered for 24 years. Current directors include DAVIES, Karen Yvonne.

Company Number
04264964
Status
active
Type
ltd
Incorporated
6 August 2001
Age
24 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Karen Yvonne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID ESSEX VISION LIMITED

MID ESSEX VISION LIMITED is an active company incorporated on 6 August 2001 with the registered office located in Basildon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MID ESSEX VISION LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04264964

LTD Company

Age

24 Years

Incorporated 6 August 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

601 London Road Westcliff-on-Sea Essex SS0 9PE
From: 28 August 2014To: 10 April 2025
12-16 Lionel Road Canvey Island Essex SS8 9DE
From: 6 August 2001To: 28 August 2014
Timeline

8 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
Jun 15
Owner Exit
Oct 17
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Jul 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAVIES, Karen Yvonne

Active
Chester Hall Lane, BasildonSS14 3WR
Born December 1964
Director
Appointed 06 Aug 2001

CASTLE, Karen Yvonne

Resigned
4 George Close, Canvey IslandSS8 9PU
Secretary
Appointed 06 Aug 2001
Resigned 18 Jan 2005

CASTLE, Stephen

Resigned
Dawes Heath Road, HadleighSS7 2NT
Secretary
Appointed 30 Mar 2010
Resigned 28 Jun 2013

CASTLE, Stephen Charles

Resigned
4 George Close, Canvey IslandSS8 9PU
Secretary
Appointed 18 Jan 2005
Resigned 29 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Aug 2001
Resigned 06 Aug 2001

CASTLE, Charles William

Resigned
London Road, Westcliff-On-SeaSS0 9PE
Born September 2003
Director
Appointed 12 Apr 2022
Resigned 15 Jul 2022

CASTLE, James Charles

Resigned
London Road, Westcliff-On-SeaSS0 9PE
Born September 1999
Director
Appointed 12 Apr 2022
Resigned 15 Jul 2022

CASTLE, Stephen Charles

Resigned
4 George Close, Canvey IslandSS8 9PU
Born July 1964
Director
Appointed 06 Aug 2001
Resigned 18 Jan 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Aug 2001
Resigned 06 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Charles Castle

Ceased
London Road, Westcliff-On-SeaSS0 9PE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2017

Mrs Karen Yvonne Davies

Active
Chester Hall Lane, BasildonSS14 3WR
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Secretary Company With Name Termination Date
5 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
19 November 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
287Change of Registered Office
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
363(287)363(287)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
363(288)363(288)
Legacy
5 October 2001
225Change of Accounting Reference Date
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Incorporation Company
6 August 2001
NEWINCIncorporation