Background WavePink WaveYellow Wave

WISHAW VISIONPLUS LIMITED (06372989)

WISHAW VISIONPLUS LIMITED (06372989) is an active UK company. incorporated on 17 September 2007. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WISHAW VISIONPLUS LIMITED has been registered for 18 years.

Company Number
06372989
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISHAW VISIONPLUS LIMITED

WISHAW VISIONPLUS LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WISHAW VISIONPLUS LIMITED was registered 18 years ago.(SIC: 47782)

Status

active

Active since 18 years ago

Company No

06372989

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

MARKET RASEN VISIONPLUS LIMITED
From: 17 September 2007To: 31 December 2007
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
From: 17 September 2007To: 3 November 2009
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 15
Director Joined
Nov 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Legacy
14 April 2024
GUARANTEE2GUARANTEE2
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Legacy
13 July 2020
GUARANTEE2GUARANTEE2
Legacy
13 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2019
AAAnnual Accounts
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2018
AAAnnual Accounts
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Miscellaneous
20 February 2015
MISCMISC
Accounts With Accounts Type Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
23 March 2009
225Change of Accounting Reference Date
Legacy
22 September 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
88(2)R88(2)R
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Incorporation Company
17 September 2007
NEWINCIncorporation