Background WavePink WaveYellow Wave

CORPORATE VISION STRATEGISTS LIMITED (06663713)

CORPORATE VISION STRATEGISTS LIMITED (06663713) is an active UK company. incorporated on 4 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORPORATE VISION STRATEGISTS LIMITED has been registered for 17 years. Current directors include DE SANTIS, Nicolas Ludwig.

Company Number
06663713
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
13 Chesterfield Street, London, W1J 5JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DE SANTIS, Nicolas Ludwig
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE VISION STRATEGISTS LIMITED

CORPORATE VISION STRATEGISTS LIMITED is an active company incorporated on 4 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORPORATE VISION STRATEGISTS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06663713

LTD Company

Age

17 Years

Incorporated 4 August 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 27 June 2025 (10 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

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

13 Chesterfield Street London, W1J 5JN,

Previous Addresses

Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 19 March 2012To: 26 October 2012
13 Chesterfield Street London W1J 5JN
From: 4 August 2008To: 19 March 2012
Timeline

5 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Oct 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE SANTIS, Nicolas Ludwig

Active
Chesterfield Street, LondonW1J 5JN
Born March 1966
Director
Appointed 26 Oct 2012

DE SANTIS, Nicolas Ludwig

Resigned
13 Chesterfield Street, LondonW1J 5JN
Born March 1966
Director
Appointed 26 May 2009
Resigned 19 Mar 2012

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 04 Aug 2008
Resigned 04 Aug 2008

STANTON, Donna

Resigned
27 Cambridge Park, WansteadE11 2PU
Born March 1964
Director
Appointed 19 Mar 2012
Resigned 26 Oct 2012

CHALFEN NOMINEES LIMITED

Resigned
93a Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 04 Aug 2008
Resigned 04 Aug 2008

Persons with significant control

1

Mr Nicolas Ludwig De Santis

Active
Chesterfield Street, LondonW1J 5JN
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Resolution
6 August 2008
RESOLUTIONSResolutions
Incorporation Company
4 August 2008
NEWINCIncorporation