Background WavePink WaveYellow Wave

VIZION NETWORK LIMITED (06751660)

VIZION NETWORK LIMITED (06751660) is an active UK company. incorporated on 18 November 2008. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIZION NETWORK LIMITED has been registered for 17 years. Current directors include AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn Joseph and 2 others.

Company Number
06751660
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
Business Centre At The Deep, Hull, HU1 4BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn Joseph, EYLES, Graham John, MCKIE, Christopher Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIZION NETWORK LIMITED

VIZION NETWORK LIMITED is an active company incorporated on 18 November 2008 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIZION NETWORK LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06751660

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

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

Business Centre At The Deep David Gemmell Way Hull, HU1 4BG,

Previous Addresses

The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG
From: 31 March 2010To: 14 January 2026
Forshaws Chartered Accountants Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY
From: 29 October 2009To: 31 March 2010
Clare House 166 Lord Street Southport Merseyside PR9 0QA
From: 18 November 2008To: 29 October 2009
Timeline

44 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Capital Reduction
Jun 10
Share Buyback
Jun 10
Director Left
Jul 10
Funding Round
Mar 11
Director Left
Sept 13
Director Joined
Jan 14
Loan Secured
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 18
Share Buyback
Feb 18
Share Issue
May 18
Capital Reduction
May 18
Capital Reduction
May 18
Share Buyback
May 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Sept 18
Capital Reduction
Oct 19
Loan Cleared
Oct 19
Share Buyback
Dec 19
Share Buyback
Jul 20
Capital Reduction
Oct 20
Share Buyback
Jun 21
Capital Reduction
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
Loan Secured
Mar 24
Share Buyback
Jul 24
Capital Reduction
Oct 25
Funding Round
Oct 25
Share Issue
Dec 25
Loan Cleared
Mar 26
24
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

DUNNE, Eamonn Joseph

Active
David Gemmell Way, HullHU1 4BG
Secretary
Appointed 18 Nov 2008

AUSTIN, Paul Alfred

Active
The Old Rectory, WrabnessCO11 2TX
Born July 1952
Director
Appointed 09 Jan 2009

BOURKE, Michael William

Active
David Gemmell Way, HullHU1 4BG
Born February 1965
Director
Appointed 09 Jul 2018

DUNNE, Eamonn Joseph

Active
David Gemmell Way, HullHU1 4BG
Born March 1969
Director
Appointed 18 Nov 2008

EYLES, Graham John

Active
David Gemmell Way, HullHU1 4BG
Born December 1963
Director
Appointed 09 Jan 2009

MCKIE, Christopher Andrew

Active
David Gemmell Way, HullHU1 4BG
Born October 1969
Director
Appointed 19 Nov 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 18 Nov 2008
Resigned 18 Nov 2008

ALLEN, Julian Charles

Resigned
Foxhollow, Coity-BridgendCF35 6AT
Born November 1968
Director
Appointed 09 Jan 2009
Resigned 28 May 2010

BAREFOOT, Trevor Bernard

Resigned
Bricknells Bunglaow Old Rydon Lane, ExeterEX4 7JW
Born February 1950
Director
Appointed 09 Jan 2009
Resigned 23 Jul 2013

CLARKE, Gene Barry

Resigned
Glebe Barn, LeicesterLE8 8AQ
Born August 1964
Director
Appointed 09 Jan 2009
Resigned 04 Jul 2016

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 18 Nov 2008
Resigned 18 Nov 2008

LINDSAY, Gary Francis

Resigned
Tower Street, HullHU1 4BG
Born November 1959
Director
Appointed 09 Jan 2009
Resigned 01 Apr 2021

PERKINS, David George

Resigned
2 Stephen Close, WaterloovillePO8 8BE
Born May 1953
Director
Appointed 09 Jan 2009
Resigned 13 Jan 2016

Persons with significant control

5

0 Active
5 Ceased

Mr Graham John Eyles

Ceased
Marrels Wood Gardens, WaterloovillePO7 5RS
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Eamonn Joseph Dunne

Ceased
School Lane, GainsboroughDN21 4QN
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gary Francis Lindsay

Ceased
Nursery Lane, MacclesfieldSK10 4TX
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Chris Mckie

Ceased
Elstree Avenue, LeicesterLE5 1LP
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul Alfred Austin

Ceased
Tower Street, HullHU1 4BG
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2026
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
12 December 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
24 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
28 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
24 July 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Cancellation Shares
3 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2023
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
5 April 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Capital Cancellation Shares
26 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Notification Of A Person With Significant Control Statement
27 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 October 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Capital Cancellation Shares
28 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2018
SH06Cancellation of Shares
Capital Alter Shares Subdivision
2 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 February 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Resolution
21 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Capital Cancellation Shares
14 June 2010
SH06Cancellation of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Incorporation Company
18 November 2008
NEWINCIncorporation