Background WavePink WaveYellow Wave

NEW VISION GROUP LIMITED (05196236)

NEW VISION GROUP LIMITED (05196236) is an active UK company. incorporated on 3 August 2004. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NEW VISION GROUP LIMITED has been registered for 21 years. Current directors include COPLAND, Jordan Michael.

Company Number
05196236
Status
active
Type
ltd
Incorporated
3 August 2004
Age
21 years
Address
Ground Floor, 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COPLAND, Jordan Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW VISION GROUP LIMITED

NEW VISION GROUP LIMITED is an active company incorporated on 3 August 2004 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NEW VISION GROUP LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05196236

LTD Company

Age

21 Years

Incorporated 3 August 2004

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 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TOUCH VISION NEW MEDIA LIMITED
From: 3 August 2004To: 11 November 2004
Contact
Address

Ground Floor, 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool L3 4BQ England
From: 9 February 2021To: 24 January 2025
The Chequers 28 Whitehorse Street Baldock Herts SG7 6QQ
From: 20 October 2009To: 9 February 2021
C/O Marc Lawson & Co Unit 7 Brooklands Budshead Road Plymouth Devon PL6 5XR
From: 3 August 2004To: 20 October 2009
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Share Buyback
Nov 09
Director Left
Jun 10
Director Joined
Feb 14
Director Left
Oct 14
Capital Reduction
Dec 14
Funding Round
Dec 15
Capital Reduction
Dec 15
Capital Reduction
Dec 15
Share Buyback
Mar 16
Share Buyback
Mar 16
Director Left
Dec 16
Loan Cleared
Sept 18
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 20
Director Joined
Jan 21
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Secretary
Appointed 29 Aug 2024

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Born April 1962
Director
Appointed 29 Aug 2024

BRIDDEN, Timothy John

Resigned
19 White Lady Road, PlymouthPL9 9GA
Secretary
Appointed 03 Aug 2004
Resigned 01 Nov 2009

O'LEARY, Susan Jane

Resigned
182 Sefton Street, LiverpoolL3 4BQ
Secretary
Appointed 27 Nov 2019
Resigned 29 Aug 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Aug 2004
Resigned 03 Aug 2004

BRIDDEN, Timothy John

Resigned
19 White Lady Road, PlymouthPL9 9GA
Born March 1953
Director
Appointed 03 Aug 2004
Resigned 01 Nov 2009

CORCORAN, Christopher John

Resigned
14a West Drive, CambridgeCB3 7NY
Born April 1957
Director
Appointed 04 Aug 2005
Resigned 30 Sept 2014

GEORGE, Ryan

Resigned
South Harrington Building, LiverpoolL3 4BQ
Born February 1975
Director
Appointed 07 Nov 2018
Resigned 29 Aug 2024

ROWLINSON, Mark Andrew

Resigned
2 Wellswood, AscotSL5 7EA
Born August 1950
Director
Appointed 31 Mar 2006
Resigned 14 Sept 2007

TAGG, Benjamin

Resigned
Hinxworth, BaldockSG7 5HB
Born November 1957
Director
Appointed 03 Aug 2004
Resigned 21 Nov 2019

TAGG, Clare, Dr

Resigned
28 Whitehorse Street, BaldockSG7 6QQ
Born June 1953
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

VEAL, Richard Laurence

Resigned
182 Sefton Street, LiverpoolL3 4BQ
Born May 1969
Director
Appointed 21 Nov 2019
Resigned 03 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Aug 2004
Resigned 03 Aug 2004

Persons with significant control

1

Girton, CambridgeCB3 0NA

Nature of Control

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

Filing History

110

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
2 March 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 March 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Resolution
23 December 2015
RESOLUTIONSResolutions
Resolution
23 December 2015
RESOLUTIONSResolutions
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Cancellation Shares
23 December 2015
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2010
AR01AR01
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
3 November 2009
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Resolution
15 September 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
169169
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
122122
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
287Change of Registered Office
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
225Change of Accounting Reference Date
Memorandum Articles
23 November 2004
MEM/ARTSMEM/ARTS
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Incorporation Company
3 August 2004
NEWINCIncorporation