Background WavePink WaveYellow Wave

VISIONARY FINANCE LIMITED (06475028)

VISIONARY FINANCE LIMITED (06475028) is an active UK company. incorporated on 16 January 2008. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. VISIONARY FINANCE LIMITED has been registered for 18 years. Current directors include GANATRA, Hiten, TROWSE, Justin James, Mr..

Company Number
06475028
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
5 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GANATRA, Hiten, TROWSE, Justin James, Mr.
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONARY FINANCE LIMITED

VISIONARY FINANCE LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. VISIONARY FINANCE LIMITED was registered 18 years ago.(SIC: 64922)

Status

active

Active since 18 years ago

Company No

06475028

LTD Company

Age

18 Years

Incorporated 16 January 2008

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 2 October 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

MARBLE FINANCE LIMITED
From: 11 February 2008To: 4 April 2012
INNOVATIVE MORTGAGE SOLUTIONS LIMITED
From: 16 January 2008To: 11 February 2008
Contact
Address

5 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

1st Floor 5 Whittle Court Knowlhill Milton Keynes MK5 8FT England
From: 20 March 2017To: 7 February 2019
5 Whittle Court 1st Floor, 5 Whittle Court Knowlhill Milton Keynes MK5 8FT England
From: 20 March 2017To: 20 March 2017
5 Whittle Court, 1st Floor Knowle Hill Milton Keynes MK5 8FT England
From: 9 February 2016To: 20 March 2017
36 Railway Approach Harrow Middlesex HA3 5AA
From: 4 April 2012To: 9 February 2016
9 Shallowford Grove Furzton Milton Keynes MK4 1ND England
From: 1 July 2010To: 4 April 2012
246 Narborough Rd Leicester LE3 2AP
From: 16 January 2008To: 1 July 2010
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
May 12
Director Joined
May 12
Funding Round
Aug 12
Director Left
Jul 19
Director Joined
Jan 26
Owner Exit
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GANATRA, Hiten

Active
Whittle Court, Milton KeynesMK5 8FT
Secretary
Appointed 24 Jan 2008

GANATRA, Hiten

Active
Whittle Court, Milton KeynesMK5 8FT
Born September 1982
Director
Appointed 24 Jan 2008

TROWSE, Justin James, Mr.

Active
Whittle Court, Milton KeynesMK5 8FT
Born February 1989
Director
Appointed 14 Jan 2026

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jan 2008
Resigned 17 Jan 2008

DAWADA, Shyamal

Resigned
90a Sudbury Court Road, HarrowHA1 3SH
Born March 1979
Director
Appointed 24 Jan 2008
Resigned 21 May 2012

POPAT, Rupeen

Resigned
Whittle Court, Milton KeynesMK5 8FT
Born January 1983
Director
Appointed 21 May 2012
Resigned 02 Jul 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jan 2008
Resigned 17 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Whittle Court, Milton KeynesMK5 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026

Mr Hiten Ganatra

Ceased
Whittle Court, Milton KeynesMK5 8FT
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Sail Address Company With New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
88(2)R88(2)R
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Incorporation Company
16 January 2008
NEWINCIncorporation