Background WavePink WaveYellow Wave

SPECTROMETRY VISION LIMITED (05623280)

SPECTROMETRY VISION LIMITED (05623280) is an active UK company. incorporated on 15 November 2005. with registered office in Northwich. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SPECTROMETRY VISION LIMITED has been registered for 20 years. Current directors include BENSON, Michael Gerard, Dr, GERARD, Van Der Laan Paul.

Company Number
05623280
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Darland House, Northwich, CW8 1AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BENSON, Michael Gerard, Dr, GERARD, Van Der Laan Paul
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTROMETRY VISION LIMITED

SPECTROMETRY VISION LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Northwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SPECTROMETRY VISION LIMITED was registered 20 years ago.(SIC: 28990)

Status

active

Active since 20 years ago

Company No

05623280

LTD Company

Age

20 Years

Incorporated 15 November 2005

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

IONICS MSV LIMITED
From: 7 November 2007To: 17 August 2010
SPECTROMETRY VISION LIMITED
From: 15 November 2005To: 7 November 2007
Contact
Address

Darland House 44 Winnington Hill Northwich, CW8 1AU,

Previous Addresses

Grange House, Grange Lane Winsford Cheshire CW7 2BP
From: 15 November 2005To: 18 June 2012
Timeline

10 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 17
Director Joined
Aug 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COMMANDEUR, Jan

Active
44 Winnington Hill, NorthwichCW8 1AU
Secretary
Appointed 01 Jul 2020

BENSON, Michael Gerard, Dr

Active
44 Winnington Hill, NorthwichCW8 1AU
Born March 1963
Director
Appointed 29 Mar 2017

GERARD, Van Der Laan Paul

Active
3886 Ps Garderen, Garderen
Born May 1952
Director
Appointed 01 May 2021

SONS-LINGEMAN, Joke

Resigned
Middelie 24, Middelie1472 GP
Secretary
Appointed 15 Nov 2005
Resigned 01 Jul 2020

SWART, Remco

Resigned
44 Winnington Hill, NorthwichCW8 1AU
Born June 1970
Director
Appointed 01 Jul 2020
Resigned 01 May 2021

VAN DER LAAN, Gerard Paul

Resigned
3886 Ps Garderen, Garderen
Born May 1952
Director
Appointed 15 Nov 2005
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Remco Swart

Ceased
44 Winnington Hill, NorthwichCW8 1AU
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2020
Ceased 01 May 2021

Mr Gerard Paul Van Der Laan

Ceased
44 Winnington Hill, NorthwichCW8 1AU
Born May 1952

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 01 Jul 2020

Mr Gerard Paul Van Der Laan

Active
3886 Ps Garderen, Garderen
Born May 1952

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Certificate Change Of Name Company
17 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
13 September 2006
225Change of Accounting Reference Date
Incorporation Company
15 November 2005
NEWINCIncorporation