Background WavePink WaveYellow Wave

6/6 VISION LIMITED (04557338)

6/6 VISION LIMITED (04557338) is an active UK company. incorporated on 9 October 2002. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. 6/6 VISION LIMITED has been registered for 23 years. Current directors include BATTU, Bhupinder Singh.

Company Number
04557338
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
416 Green Lane, Essex, IG3 9JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATTU, Bhupinder Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6/6 VISION LIMITED

6/6 VISION LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. 6/6 VISION LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04557338

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

416 Green Lane Ilford Essex, IG3 9JX,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BATTU, Bhupinder Singh

Active
Green Lane, IlfordIG3 9JX
Born July 1979
Director
Appointed 09 Oct 2002

BATTU, Jasvinder Singh

Resigned
Green Lane, IlfordIG3 9JX
Secretary
Appointed 09 Oct 2002
Resigned 25 Jul 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

1

Mr Bhupinder Singh Battu

Active
416 Green Lane, EssexIG3 9JX
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 October 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 November 2018
AAMDAAMD
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
17 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
16 November 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Legacy
18 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation