Background WavePink WaveYellow Wave

VISTA DESIGN (UK) LIMITED (06521113)

VISTA DESIGN (UK) LIMITED (06521113) is an active UK company. incorporated on 3 March 2008. with registered office in Telford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. VISTA DESIGN (UK) LIMITED has been registered for 18 years. Current directors include HULME, Mark James, WILDE, Andrew John.

Company Number
06521113
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
Maple House, Telford, TF1 7UL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HULME, Mark James, WILDE, Andrew John
SIC Codes
62012, 62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTA DESIGN (UK) LIMITED

VISTA DESIGN (UK) LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. VISTA DESIGN (UK) LIMITED was registered 18 years ago.(SIC: 62012, 62090, 63120)

Status

active

Active since 18 years ago

Company No

06521113

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Maple House Queensway Business Park Telford, TF1 7UL,

Previous Addresses

Suite 4 Stratum House Stafford Park 10 Telford Shropshire TF3 3AB
From: 3 March 2008To: 24 June 2015
Timeline

6 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 15
Director Left
Jan 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HULME, Mark James

Active
Hoop Mill, TelfordTF1 5SZ
Secretary
Appointed 03 Mar 2008

HULME, Mark James

Active
Hoop Mill, TelfordTF1 5SZ
Born October 1976
Director
Appointed 03 Mar 2008

WILDE, Andrew John

Active
Orchard Rise, Market DraytonTF9 3HW
Born August 1977
Director
Appointed 03 Mar 2008

LAND, David George

Resigned
Stafford Park 10, TelfordTF3 3AB
Born October 1960
Director
Appointed 28 Jul 2011
Resigned 01 Dec 2014

SHEPHERD, Stuart Angus

Resigned
Stafford Park 10, TelfordTF3 3AB
Born May 1964
Director
Appointed 28 Jul 2011
Resigned 01 Dec 2014

Persons with significant control

1

Mr Mark James Hulme

Active
Queensway Business Park, TelfordTF1 7UL
Born October 1976

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Resolution
26 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Incorporation Company
3 March 2008
NEWINCIncorporation