Background WavePink WaveYellow Wave

EXTRAVISION LTD (05017214)

EXTRAVISION LTD (05017214) is an active UK company. incorporated on 16 January 2004. with registered office in Salford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. EXTRAVISION LTD has been registered for 22 years. Current directors include CAMPBELL, Alastair David, HILL, Simon Peter.

Company Number
05017214
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
Tomorrow Blue, Salford, M50 2AB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CAMPBELL, Alastair David, HILL, Simon Peter
SIC Codes
63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRAVISION LTD

EXTRAVISION LTD is an active company incorporated on 16 January 2004 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. EXTRAVISION LTD was registered 22 years ago.(SIC: 63110, 63120)

Status

active

Active since 22 years ago

Company No

05017214

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

EV LIMITED
From: 16 January 2004To: 1 March 2004
Contact
Address

Tomorrow Blue Media City Uk Salford, M50 2AB,

Previous Addresses

107 Timber Wharf 33 Worsley Street Manchester M15 4LD
From: 16 January 2004To: 31 May 2017
Timeline

2 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILL, Simon Peter

Active
Blue, SalfordM50 2AB
Secretary
Appointed 30 Jan 2004

CAMPBELL, Alastair David

Active
Blue, SalfordM50 2AB
Born September 1974
Director
Appointed 30 Jan 2004

HILL, Simon Peter

Active
Blue, SalfordM50 2AB
Born August 1971
Director
Appointed 30 Jan 2004

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 16 Jan 2004
Resigned 28 Jan 2004

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 16 Jan 2004
Resigned 28 Jan 2004
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
10 September 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
11 July 2005
287Change of Registered Office
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2004
88(2)R88(2)R
Legacy
13 February 2004
225Change of Accounting Reference Date
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation