Background WavePink WaveYellow Wave

VISION ENERGY SUPPLIES LTD (04730031)

VISION ENERGY SUPPLIES LTD (04730031) is an active UK company. incorporated on 10 April 2003. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VISION ENERGY SUPPLIES LTD has been registered for 23 years. Current directors include TOPADZE, Nikoloz.

Company Number
04730031
Status
active
Type
ltd
Incorporated
10 April 2003
Age
23 years
Address
04730031 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TOPADZE, Nikoloz
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION ENERGY SUPPLIES LTD

VISION ENERGY SUPPLIES LTD is an active company incorporated on 10 April 2003 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VISION ENERGY SUPPLIES LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04730031

LTD Company

Age

23 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

VISION ENERGY CONFERENCES LIMITED
From: 16 June 2008To: 12 October 2012
CORMORANT FINANCE LIMITED
From: 10 April 2003To: 16 June 2008
Contact
Address

04730031 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 3 Fisherton Street Flat 73, 3 Fisherton Street, London, NW8 8FS, England
From: 13 January 2024To: 15 August 2024
, 27 Old Gloucester Street, London, WC1N 3AX
From: 10 March 2014To: 13 January 2024
, Suite 331 Kemp House 152 - 160 City Road, London, EC1V 2NX
From: 10 April 2003To: 10 March 2014
Timeline

7 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TOPADZE, Nikoloz

Active
CardiffCF14 8LH
Born January 1957
Director
Appointed 05 Aug 2019

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 28 Jan 2004

UK CORPORATE SECRETARIES LIMITED

Resigned
3 Bredbury Business Park, StockportSK6 2SN
Corporate secretary
Appointed 28 Jan 2004
Resigned 11 Jul 2008

ARMAND, Marcus James Francis

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1973
Director
Appointed 15 Nov 2012
Resigned 01 Mar 2014

GORDON, Michael Thomas

Resigned
The Green, Haywards HeathRH17 7AW
Born March 1954
Director
Appointed 08 Jul 2008
Resigned 15 Nov 2012

TOLFTS, Roy Dennis

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1950
Director
Appointed 01 Mar 2014
Resigned 05 Aug 2019

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 10 Apr 2003
Resigned 28 Jan 2004

UK CORPORATE DIRECTORS LIMITED

Resigned
3 Bredbury Business Park, StockportSK6 2SN
Corporate director
Appointed 01 Feb 2004
Resigned 11 Jul 2008

UK CORPORATE SECRETARIES LIMITED

Resigned
International House, StockportSK6 2SN
Corporate director
Appointed 28 Jan 2004
Resigned 01 Feb 2004

Persons with significant control

1

Mr. Nikoloz Topadze

Active
CardiffCF14 8LH
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
2 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
2 December 2025
RP09RP09
Default Companies House Registered Office Address Applied
2 December 2025
RP05RP05
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Memorandum Articles
22 April 2014
MEM/ARTSMEM/ARTS
Resolution
22 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Resolution
11 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2008
287Change of Registered Office
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Incorporation Company
10 April 2003
NEWINCIncorporation