Background WavePink WaveYellow Wave

VIEWMAX AUTOVISION LIMITED (05911265)

VIEWMAX AUTOVISION LIMITED (05911265) is an active UK company. incorporated on 21 August 2006. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). VIEWMAX AUTOVISION LIMITED has been registered for 19 years. Current directors include FARRELL, Jane, WILLIAMS, Gareth David.

Company Number
05911265
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
C/O Trupart Limited, Decoy Bank, Doncaster, DN4 5JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
FARRELL, Jane, WILLIAMS, Gareth David
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWMAX AUTOVISION LIMITED

VIEWMAX AUTOVISION LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). VIEWMAX AUTOVISION LIMITED was registered 19 years ago.(SIC: 45310)

Status

active

Active since 19 years ago

Company No

05911265

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Trupart Limited, Decoy Bank White Rose Way Doncaster, DN4 5JD,

Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Feb 14
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Apr 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARRELL, Jane

Active
C/O Trupart Limited, Decoy Bank, DoncasterDN4 5JD
Born April 1960
Director
Appointed 03 Aug 2017

WILLIAMS, Gareth David

Active
C/O Trupart Limited, Decoy Bank, DoncasterDN4 5JD
Born March 1984
Director
Appointed 03 Aug 2017

BIDDLE, Ian

Resigned
16 Front Street, GainsboroughDN21 3AA
Secretary
Appointed 21 Aug 2006
Resigned 20 Jun 2012

BRAMHALL, Karen

Resigned
C/O Trupart Limited, Decoy Bank, DoncasterDN4 5JD
Secretary
Appointed 20 Jun 2012
Resigned 17 Apr 2015

BIDDLE, Ian

Resigned
Main Street, LincolnLN1 2RD
Born January 1958
Director
Appointed 21 Aug 2006
Resigned 03 Aug 2017

LEAROYD, Dean Charles

Resigned
9 Cheyne Walk, DoncasterDN10 6RS
Born January 1958
Director
Appointed 21 Aug 2006
Resigned 31 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Edward Biddle

Ceased
C/O Trupart Limited, Decoy Bank, DoncasterDN4 5JD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Aug 2017
Decoy Bank, DoncasterDN4 5JD

Nature of Control

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

Filing History

58

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
18 October 2007
287Change of Registered Office
Legacy
11 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Incorporation Company
21 August 2006
NEWINCIncorporation