Background WavePink WaveYellow Wave

FORWARD VISION SOLUTIONS LIMITED (06537261)

FORWARD VISION SOLUTIONS LIMITED (06537261) is an active UK company. incorporated on 18 March 2008. with registered office in Ascot. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). FORWARD VISION SOLUTIONS LIMITED has been registered for 18 years. Current directors include TITLER, Alec, TITLER, Susanna Jane.

Company Number
06537261
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
The Courtyard, Ascot, SL5 7HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
TITLER, Alec, TITLER, Susanna Jane
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD VISION SOLUTIONS LIMITED

FORWARD VISION SOLUTIONS LIMITED is an active company incorporated on 18 March 2008 with the registered office located in Ascot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). FORWARD VISION SOLUTIONS LIMITED was registered 18 years ago.(SIC: 33200)

Status

active

Active since 18 years ago

Company No

06537261

LTD Company

Age

18 Years

Incorporated 18 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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

A V CONSORTIUM LIMITED
From: 2 May 2008To: 4 August 2016
TRILBY FILMS LIMITED
From: 18 March 2008To: 2 May 2008
Contact
Address

The Courtyard High Street Ascot, SL5 7HP,

Previous Addresses

Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
From: 1 July 2015To: 8 February 2024
C/O Brywel Associates 51a Church Street Caversham Reading RG4 8AX
From: 22 November 2012To: 1 July 2015
7 Chiltern Court 37 St Peters Avenue Reading Berkshire RG4 7DH
From: 18 March 2008To: 22 November 2012
Timeline

10 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TITLER, Alec

Active
High Street, AscotSL5 7HP
Born February 1961
Director
Appointed 26 Jun 2015

TITLER, Susanna Jane

Active
High Street, AscotSL5 7HP
Born July 1963
Director
Appointed 26 Jun 2015

SPICKETT, Paul David

Resigned
Bramley Road, ReadingRG7 2LU
Secretary
Appointed 01 Sept 2008
Resigned 26 Jun 2015

BRYWEL ASSOCIATES LIMITED

Resigned
Chiltern Court, ReadingRG4 7DH
Corporate secretary
Appointed 18 Mar 2008
Resigned 26 Aug 2008

LANGTON, Sara Louise

Resigned
The Hockett, Henley On ThamesRG9 3NX
Born September 1958
Director
Appointed 18 Mar 2008
Resigned 18 Mar 2008

LLOYD WRIGHT, Kevin Paul

Resigned
Inglenook, DaventryNN11 7HZ
Born December 1959
Director
Appointed 26 Aug 2008
Resigned 01 Aug 2010

SEARLE, Richard Michael

Resigned
Alford Close, SandhurstGU47 8DX
Born December 1975
Director
Appointed 06 Oct 2008
Resigned 13 Mar 2015

SPICKETT, Paul David

Resigned
Church Street, ReadingRG4 8AX
Born September 1964
Director
Appointed 13 Mar 2015
Resigned 26 Jun 2015

STEVENS, Paul James

Resigned
Mannock Way, ReadingRG5 4XW
Born April 1978
Director
Appointed 02 Sept 2008
Resigned 06 Aug 2010

G BUTLER & CO LIMITED

Resigned
St Peters Avenue, ReadingRG4 7DH
Corporate director
Appointed 18 Mar 2008
Resigned 26 Aug 2008

Persons with significant control

1

Primetech Audiovisual Limited

Active
High Street, AscotSL5 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Resolution
4 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Legacy
23 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
363aAnnual Return
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Incorporation Company
18 March 2008
NEWINCIncorporation