Background WavePink WaveYellow Wave

VAST VISIBILITY LIMITED (05866769)

VAST VISIBILITY LIMITED (05866769) is an active UK company. incorporated on 5 July 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VAST VISIBILITY LIMITED has been registered for 19 years. Current directors include CROSSLEY, Adrian David, WORTHINGTON, John David.

Company Number
05866769
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
One, London, EC3A 5AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CROSSLEY, Adrian David, WORTHINGTON, John David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAST VISIBILITY LIMITED

VAST VISIBILITY LIMITED is an active company incorporated on 5 July 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VAST VISIBILITY LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05866769

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

8 Princes Parade Liverpool L3 1DL England
From: 19 January 2017To: 7 November 2025
2 Des Roches Square Witney Oxfordshire OX28 4LE England
From: 19 January 2017To: 19 January 2017
8 Princes Parade Liverpool L3 1DL
From: 12 December 2014To: 19 January 2017
Queen Anne House Queen Anne Street Southport Merseyside PR8 1EH
From: 26 March 2010To: 12 December 2014
12 Princes Street Southport PR8 1EZ
From: 5 July 2006To: 26 March 2010
Timeline

55 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Mar 15
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Owner Exit
Jul 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 20
Director Joined
Aug 20
Loan Secured
Sept 20
Director Left
Nov 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Funding Round
Oct 23
Loan Secured
Jun 24
Director Joined
Jul 24
Loan Cleared
Dec 24
4
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CROSSLEY, Adrian David

Active
Princes Parade, LiverpoolL3 1DL
Born February 1970
Director
Appointed 01 Jul 2024

WORTHINGTON, John David

Active
Creechurch Place, LondonEC3A 5AF
Born January 1981
Director
Appointed 22 Nov 2017

WILDING, Philip Andrew

Resigned
Princes Parade, LiverpoolL3 1DL
Secretary
Appointed 05 Jul 2006
Resigned 31 Jul 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jul 2006
Resigned 05 Jul 2006

ALLAN, Christopher Paul

Resigned
Princes Parade, LiverpoolL3 1DL
Born September 1973
Director
Appointed 13 Jul 2020
Resigned 27 Nov 2020

APOSTOLACHE, Maria Madalina

Resigned
St. Peters Avenue, LiverpoolL37 1NF
Born November 1983
Director
Appointed 17 Mar 2015
Resigned 20 Oct 2016

BIBBY, Geoffrey Frank Harold

Resigned
Princes Parade, LiverpoolL3 1DL
Born February 1965
Director
Appointed 13 Jan 2011
Resigned 31 Oct 2017

CANNING, Stuart James

Resigned
Princes Parade, LiverpoolL3 1DL
Born December 1974
Director
Appointed 07 Dec 2015
Resigned 20 Oct 2016

CARRUTHERS, James Maxwell

Resigned
Shore Road, HelensburghG84 0NU
Born November 1954
Director
Appointed 06 Sept 2016
Resigned 09 Mar 2018

DAVIS, Russell James

Resigned
Queen Anne Street, SouthportPR8 1EH
Born March 1976
Director
Appointed 01 Sept 2011
Resigned 31 Oct 2012

FIRMINGER, Richard John

Resigned
Barry Road, LondonSE22 0HR
Born September 1964
Director
Appointed 01 Oct 2015
Resigned 20 Oct 2016

HAWKSWORTH, Ben

Resigned
Essex Street, WhitstableCT5 4HW
Born March 1975
Director
Appointed 16 Sept 2014
Resigned 20 Oct 2016

JINKS, Nicholas Lloyd

Resigned
Princes Parade, LiverpoolL3 1DL
Born January 1961
Director
Appointed 01 Oct 2022
Resigned 30 Sept 2023

JONES, Andrew

Resigned
Queen Anne Street, SouthportPR8 1EH
Born March 1969
Director
Appointed 02 Mar 2011
Resigned 26 Nov 2012

KINDT, Christopher

Resigned
2 More London Riverside, LondonSE1 2AP
Born June 1984
Director
Appointed 20 Oct 2016
Resigned 09 Mar 2018

MORRELL, Jon Michael

Resigned
Princes Parade, LiverpoolL3 1DL
Born December 1961
Director
Appointed 01 Sept 2016
Resigned 01 Jul 2020

ROCHE, Andrew James

Resigned
Princes Parade, LiverpoolL3 1DL
Born May 1968
Director
Appointed 01 Oct 2015
Resigned 12 Oct 2015

SHORT, Lester Michael

Resigned
Granville Road, SouthportPR8 2HU
Born November 1981
Director
Appointed 05 Jul 2006
Resigned 20 Oct 2016

SHUKER, Carl Anthony

Resigned
Des Roches Square, WitneyOX28 4LE
Born December 1961
Director
Appointed 20 Oct 2016
Resigned 09 Mar 2018

TYSOE, Dickon Clive

Resigned
Queen Anne Street, SouthportPR8 1EH
Born April 1963
Director
Appointed 02 Mar 2011
Resigned 26 Nov 2012

WILDING, Joanne Elizabeth

Resigned
Princes Parade, LiverpoolL3 1DL
Born June 1979
Director
Appointed 13 Jan 2011
Resigned 20 Oct 2016

WILDING, Philip Andrew

Resigned
Princes Parade, LiverpoolL3 1DL
Born April 1975
Director
Appointed 05 Jul 2006
Resigned 31 Jul 2022

WISEMAN, Andrew John

Resigned
Queen Anne Street, SouthportPR8 1EH
Born September 1963
Director
Appointed 05 Jul 2010
Resigned 22 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Des Roches Square, WitneyOX28 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016

Mr Geoffrey Frank Harold Bibby

Ceased
Princes Parade, LiverpoolL3 1DL
Born February 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

127

Replacement Filing Of Confirmation Statement With Made Up Date
17 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Second Filing Of Change Of Director Details With Name
28 November 2022
RP04CH01RP04CH01
Second Filing Of Change Of Secretary Details With Name
28 November 2022
RP04CH03RP04CH03
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Resolution
3 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
21 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Capital Cancellation Shares
6 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Legacy
5 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Legacy
30 March 2011
MG01MG01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Legacy
5 March 2011
MG01MG01
Resolution
23 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
12 November 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Incorporation Company
5 July 2006
NEWINCIncorporation