Background WavePink WaveYellow Wave

VISION SURVEY LTD (06286659)

VISION SURVEY LTD (06286659) is an active UK company. incorporated on 20 June 2007. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. VISION SURVEY LTD has been registered for 18 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
06286659
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION SURVEY LTD

VISION SURVEY LTD is an active company incorporated on 20 June 2007 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. VISION SURVEY LTD was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06286659

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ England
From: 13 December 2017To: 30 January 2025
Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR
From: 17 March 2015To: 13 December 2017
The Office Building Gatwick Road Crawley West Sussex RH10 9RZ
From: 10 September 2012To: 17 March 2015
Capital Place 120 Bath Road Harlington, Hayes UB3 5AN Middlesex UB3 5AN England
From: 17 September 2010To: 10 September 2012
Unit 11 Borers Arm Road Copthorne Crawley West Sussex RH10 3LH
From: 13 August 2010To: 17 September 2010
Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
From: 20 June 2007To: 13 August 2010
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
May 15
Director Left
Jun 16
Share Buyback
Jul 16
Funding Round
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 17
Funding Round
Jul 19
Loan Cleared
Dec 23
Loan Cleared
Feb 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Loan Secured
Aug 24
Funding Round
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 28 Mar 2024

GRAY, Donna

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Secretary
Appointed 22 Sept 2007
Resigned 28 Mar 2024

GRAY, Linda Rosina

Resigned
9 Strickland Close, CrawleyRH11 0RE
Secretary
Appointed 20 Jun 2007
Resigned 05 Sept 2007

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 28 Mar 2024
Resigned 27 Oct 2025

DONELAN, Jon Paul

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born June 1978
Director
Appointed 28 Aug 2008
Resigned 08 Jun 2016

GRAY, John Paul

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born September 1976
Director
Appointed 02 Oct 2007
Resigned 28 Mar 2024

GRAY, John

Resigned
9 Strickland Close Handbury Road, CrawelyRH11 ORE
Born April 1948
Director
Appointed 20 Jun 2007
Resigned 05 Sept 2007

Persons with significant control

3

2 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mrs Donna Gray

Ceased
Jubilee Walk, CrawleyRH10 1LQ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mr John Paul Gray

Active
ManchesterM2 3DE
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Resolution
29 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Capital Allotment Shares
18 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Statement Of Companys Objects
11 April 2024
CC04CC04
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Capital Cancellation Shares
5 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2024
SH03Return of Purchase of Own Shares
Resolution
14 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Capital Return Purchase Own Shares
11 July 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Legacy
19 February 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2008
287Change of Registered Office
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation